Dissolved 2016-12-21
Company Information for BEARSTED VILLAGE LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
03541406
Private Limited Company
Dissolved Dissolved 2016-12-21 |
Company Name | |
---|---|
BEARSTED VILLAGE LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH | |
Company Number | 03541406 | |
---|---|---|
Date formed | 1998-04-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2016-12-21 | |
Type of accounts | TOTAL EXEMPTION 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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANNE EVENDEN |
||
NICHOLAS PETER EVENDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ELIZABETH EVENDEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUFFLE RESTAURANT LIMITED | Director | 2000-07-18 | CURRENT | 2000-07-18 | 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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NORFOLK NR1 1NE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER EVENDEN / 11/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE EVENDEN / 11/02/2015 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER EVENDEN / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99 | |
88(2)R | AD 13/04/98--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-07 |
Appointment of Liquidators | 2015-04-08 |
Resolutions for Winding-up | 2015-04-08 |
Meetings of Creditors | 2015-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2011-09-01 | £ 22,204 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 118,422 |
Provisions For Liabilities Charges | 2011-09-01 | £ 3,499 |
Creditors and other liabilities
|
|
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 BEARSTED VILLAGE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 10 |
Current Assets | 2011-09-01 | £ 36,528 |
Debtors | 2011-09-01 | £ 27,518 |
Fixed Assets | 2011-09-01 | £ 96,427 |
Secured Debts | 2011-09-01 | £ 24,842 |
Shareholder Funds | 2011-09-01 | £ 11,170 |
Stocks Inventory | 2011-09-01 | £ 9,000 |
Tangible Fixed Assets | 2011-09-01 | £ 84,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BEARSTED VILLAGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEARSTED VILLAGE LIMITED | Event Date | 2015-03-26 |
Andrew McTear and Anthony Davidson , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEARSTED VILLAGE LIMITED | Event Date | 2015-03-26 |
At a General Meeting of the above-named Company, duly convened, and held at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE on 26 March 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 27 Bedford Square, London, WC1B 3HP , (IP Nos 007242 and 026649) be and are hereby appointed as Joint Liquidators of the Company for the purposes of its voluntary winding-up. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com Nicholas Evenden , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BEARSTED VILLAGE LIMITED | Event Date | 2015-03-26 |
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 Townshend House, Crown Road, Norwich NR1 3DT on 01 September 2016 at 10.15 am and 10.30 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 1 July 2016 are approved and that the Liquidators be granted their release. Proxies and proofs of debts to be used at the meeting should be lodged with the Liquidators at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 26 March 2015 Office Holder details: Anthony Davidson , (IP No. 0026649) and Andrew McTear , (IP No. 007242) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: victorialee@mw-w.com, (office: 01603 877540, fax: 01603 877549) Anthony Davidson and Andrew McTear , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEARSTED VILLAGE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 26 March 2015 at 12 noon for the purposes mentioned in sections 99 to 101 of the said Act. Amanda Janice Ireland (IP number: 9274 ) of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE is 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 companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on 01795 479 111 . Nicholas Evenden , Director : | |||
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. |