Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDWELL PARK LIMITED
Company Information for

BEDWELL PARK LIMITED

NORTHAMPTON, NN5,
Company Registration Number
02828383
Private Limited Company
Dissolved

Dissolved 2017-07-21

Company Overview

About Bedwell Park Ltd
BEDWELL PARK LIMITED was founded on 1993-06-18 and had its registered office in Northampton. The company was dissolved on the 2017-07-21 and is no longer trading or active.

Key Data
Company Name
BEDWELL PARK LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BEDWELL PARK LIMITED
The following companies were found which have the same name as BEDWELL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BEDWELL PARK LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN CARTER
Company Secretary 2010-07-01
BRENDAN PIUS MITCHELL
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE JOANNE MITCHELL
Company Secretary 2004-04-22 2010-07-01
CAROL CARTER
Company Secretary 2006-08-24 2006-11-22
DAVID PETERS
Director 1993-09-28 2006-08-24
SANDRA LORRAINE PETERS
Director 1993-09-28 2006-08-24
SANDRA LORRAINE PETERS
Company Secretary 1993-09-28 2004-04-22
KEITH CLIVE GOLDSTEIN
Company Secretary 1993-08-17 1993-09-28
CRAIG JOHN REVELL
Director 1993-08-17 1993-09-28
LOCATION MATTERS LIMITED
Nominated Secretary 1993-06-18 1993-08-17
PROPERTY HOLDINGS LIMITED
Nominated Director 1993-06-18 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PIUS MITCHELL OSPREY CONCRETE TESTING LTD Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM BURNSIDE HERTFORD ROAD HATFIELD HERTFORDSHIRE AL9 5RB
2016-04-084.20STATEMENT OF AFFAIRS/4.19
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028283830005
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0118/06/15 FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PIUS MITCHELL / 02/06/2015
2015-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0118/06/14 FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028283830005
2014-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-20AR0118/06/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-23MISCSECTION 519
2012-06-20AR0118/06/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-18AR0118/06/11 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-13AP03SECRETARY APPOINTED MRS CAROL ANN CARTER
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE MITCHELL
2010-06-28AR0118/06/10 FULL LIST
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-06-29363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-04288bSECRETARY RESIGNED
2007-01-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04288aNEW SECRETARY APPOINTED
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-06-24363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-14288bSECRETARY RESIGNED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: CROUCHFIELD FARM CHAPMORE END WARE HERTFORDSHIRE SG12 0EX
2004-05-14288aNEW SECRETARY APPOINTED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14288aNEW DIRECTOR APPOINTED
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-22363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: CROUCHFIELD FARM CHAPMORE END WARE HERTFORDSHIRE SG12 0EX
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-23363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-07-20363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-13363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to BEDWELL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Appointment of Liquidators2016-04-08
Resolutions for Winding-up2016-04-08
Meetings of Creditors2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against BEDWELL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE MORTGAGE 2003-05-30 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-03-31

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

Intangible Assets
Patents
We have not found any records of BEDWELL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDWELL PARK LIMITED
Trademarks
We have not found any records of BEDWELL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDWELL PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where BEDWELL PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBEDWELL PARK LIMITEDEvent Date2016-03-23
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 TypeResolutions for Winding-up
Defending partyBEDWELL PARK LIMITEDEvent Date2016-03-23
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 TypeFinal Meetings
Defending partyBEDWELL PARK LIMITEDEvent Date2016-03-23
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 TypeMeetings of Creditors
Defending partyBEDWELL PARK LIMITEDEvent Date2016-03-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDWELL PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDWELL PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.