Dissolved
Dissolved 2017-07-21
Company Information for BEDWELL PARK LIMITED
NORTHAMPTON, NN5,
|
Company Registration Number
02828383
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | |
---|---|
BEDWELL PARK LIMITED | |
Legal Registered Office | |
NORTHAMPTON | |
Company Number | 02828383 | |
---|---|---|
Date formed | 1993-06-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEDWELL PARK ESTATE MANAGEMENT COMPANY LIMITED | C/O BAWTRYS ESTATE MANAGEMENT SUITE 3 109 HIGH STREET HEMEL HEMPSTEAD HP1 3AH | Active | Company formed on the 2008-06-09 | |
BEDWELL PARK LEASEHOLD MANAGEMENT COMPANY LIMITED | C/O BAWTRYS ESTATE MANAGEMENT 109 HIGH STREET HEMEL HEMPSTEAD HP1 3AH | Active | Company formed on the 2008-05-09 | |
BEDWELL PARK SOLAR LIMITED | UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN | Active | Company formed on the 2011-10-28 |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN CARTER |
||
BRENDAN PIUS MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE JOANNE MITCHELL |
Company Secretary | ||
CAROL CARTER |
Company Secretary | ||
DAVID PETERS |
Director | ||
SANDRA LORRAINE PETERS |
Director | ||
SANDRA LORRAINE PETERS |
Company Secretary | ||
KEITH CLIVE GOLDSTEIN |
Company Secretary | ||
CRAIG JOHN REVELL |
Director | ||
LOCATION MATTERS LIMITED |
Nominated Secretary | ||
PROPERTY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSPREY CONCRETE TESTING LTD | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM BURNSIDE HERTFORD ROAD HATFIELD HERTFORDSHIRE AL9 5RB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028283830005 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PIUS MITCHELL / 02/06/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028283830005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 18/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
MISC | SECTION 519 | |
AR01 | 18/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 18/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MRS CAROL ANN CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE MITCHELL | |
AR01 | 18/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: CROUCHFIELD FARM CHAPMORE END WARE HERTFORDSHIRE SG12 0EX | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: CROUCHFIELD FARM CHAPMORE END WARE HERTFORDSHIRE SG12 0EX | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/00 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
Final Meetings | 2017-02-07 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Meetings of Creditors | 2016-03-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MARINE MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDWELL PARK LIMITED
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as BEDWELL PARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEDWELL PARK LIMITED | Event Date | 2016-03-23 |
Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery & Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : Further information can be obtained from the Joint Liquidators at BRI Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, telephone 01908 317387 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEDWELL PARK LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the Members of the above named Company, duly convened and held at 72 London Road, St Albans, Hertfordshire, AL1 1NS, on 23 March 2016 the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery & Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos. 15012 and 8611) be and are hereby appointed Joint Liquidators for the purpose of the winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Joint Liquidators. Further information can be obtained from the Joint Liquidators at BRI Business Recovery & Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, telephone 01908 317387 Brendan Mitchell , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BEDWELL PARK LIMITED | Event Date | 2016-03-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 11 April 2017 at 10.00 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of together with any further explanations that may be given; to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG not later than 12 noon 10 April 2017. Date of Appointment: 23 March 2016 Office Holder details: Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Chris Murphy, Tel: 01908 317387. Thomas Edward Guthrie , Joint Liquidator : Ag FF110340 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEDWELL PARK LIMITED | Event Date | 2016-03-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at 72 London Road, St Albans, Hertfordshire, AL1 1NS on 23 March 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Notice is further given that Peter John Godfrey-Evans of Mercer & Hole , 72 London Road, St Albans, Hertfordshire, AL1 1NS , is a person qualified to act as an Insolvency Practitioner in relation to the Company and during the period before the day on which the Meeting is to be held, will furnish Creditors, free of charge, with such information concerning the Company's affairs as they may reasonably require, pursuant to Section 98(2)(a) of the said Act. Notice is also given that for the purpose of voting, secured Creditors must (unless they surrender their security), lodge at the said registered office of the Company before the Meeting a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Forms of Proxy of intended to be used, must be duly completed and lodged at 72 London Road, St Albans, Herts, Al1 1NS not later than 12.00 noon on 22 March 2016. Proposed Liquidators: Thomas Edward Guthrie and Peter John Windatt (IP Nos 15012 and 8611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Further information can be obtained from Julie Power at Mercer & Hole, 72 London Road, St Albans, Hertfordshire, Al1 1NS. Telephone: 01727 869141. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |