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

BEARSTED VILLAGE LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
03541406
Private Limited Company
Dissolved

Dissolved 2016-12-21

Company Overview

About Bearsted Village Ltd
BEARSTED VILLAGE LIMITED was founded on 1998-04-06 and had its registered office in Crown Road. The company was dissolved on the 2016-12-21 and is no longer trading or active.

Key Data
Company Name
BEARSTED VILLAGE LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
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
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.

Company Officers of BEARSTED VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE EVENDEN
Company Secretary 1998-04-06
NICHOLAS PETER EVENDEN
Director 1998-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ELIZABETH EVENDEN
Director 1998-04-06 2001-07-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-06 1998-04-06
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER EVENDEN SOUFFLE RESTAURANT LIMITED Director 2000-07-18 CURRENT 2000-07-18 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
2016-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NORFOLK NR1 1NE
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2015-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-204.20STATEMENT OF AFFAIRS/4.19
2015-04-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER EVENDEN / 11/02/2015
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE EVENDEN / 11/02/2015
2014-06-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0106/04/14 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-15AR0106/04/13 FULL LIST
2012-06-06AR0106/04/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-14AR0106/04/11 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-26AR0106/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER EVENDEN / 01/10/2009
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-12363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-10363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-05363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-05363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-01288cSECRETARY'S PARTICULARS CHANGED
2003-05-01288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-22363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-08-01288bDIRECTOR RESIGNED
2001-05-04363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-11288cDIRECTOR'S PARTICULARS CHANGED
1999-08-11288cDIRECTOR'S PARTICULARS CHANGED
1999-08-11288cSECRETARY'S PARTICULARS CHANGED
1999-05-17363aRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-09-07225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99
1998-06-1588(2)RAD 13/04/98--------- £ SI 100@1=100 £ IC 2/102
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-10288bDIRECTOR RESIGNED
1998-05-10288bSECRETARY RESIGNED
1998-05-10287REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-05-10288aNEW SECRETARY APPOINTED
1998-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to BEARSTED VILLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-07
Appointment of Liquidators2015-04-08
Resolutions for Winding-up2015-04-08
Meetings of Creditors2015-03-05
Fines / Sanctions
No fines or sanctions have been issued against BEARSTED VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEARSTED VILLAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 BEARSTED VILLAGE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BEARSTED VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEARSTED VILLAGE LIMITED
Trademarks
We have not found any records of BEARSTED VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEARSTED VILLAGE 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 (56101 - Licensed restaurants) as BEARSTED VILLAGE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BEARSTED VILLAGE 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 partyBEARSTED VILLAGE LIMITEDEvent Date2015-03-26
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 TypeResolutions for Winding-up
Defending partyBEARSTED VILLAGE LIMITEDEvent Date2015-03-26
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 TypeFinal Meetings
Defending partyBEARSTED VILLAGE LIMITEDEvent Date2015-03-26
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 TypeMeetings of Creditors
Defending partyBEARSTED VILLAGE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEARSTED VILLAGE 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 BEARSTED VILLAGE 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.