Dissolved
Dissolved 2014-09-10
Company Information for BEVAN HOMES LIMITED
THRAPSTON, NORTHAMPTONSHIRE, NN14,
|
Company Registration Number
05774317
Private Limited Company
Dissolved Dissolved 2014-09-10 |
Company Name | |
---|---|
BEVAN HOMES LIMITED | |
Legal Registered Office | |
THRAPSTON NORTHAMPTONSHIRE | |
Company Number | 05774317 | |
---|---|---|
Date formed | 2006-04-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 01:56:15 |
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 | ||
---|---|---|---|---|
BEVAN HOMES LIMITED | 5 CROFTLAND GARDENS BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8FB | Active | Company formed on the 2017-05-02 |
Officer | Role | Date Appointed |
---|---|---|
PETER FREDERICK DORRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART EYLES |
Company Secretary | ||
STUART EYLES |
Director | ||
LOUISE EYLES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NENE VALLEY CONSTRUCTION LIMITED | Director | 1994-03-25 | CURRENT | 1984-07-02 | Dissolved 2015-11-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART EYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EYLES | |
LATEST SOC | 14/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EYLES / 29/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART EYLES / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EYLES / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART EYLES / 01/08/2010 | |
AR01 | 07/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM THORPE HOUSE, 93 HEADLANDS KETTERING NORTHAMPTON NN15 6BL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART EYLES / 16/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART EYLES / 16/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-05-02 |
Petitions to Wind Up (Companies) | 2013-04-10 |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as BEVAN HOMES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BEVAN HOMES LIMITED | Event Date | 2013-04-22 |
In the High Court Of Justice case number 001510 Liquidator appointed: M Rawbone 1st Floor , Sol House , 29 St. Katherines Street , NORTHAMPTON , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEVAN HOMES LIMITED | Event Date | 2013-02-28 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1510 A Petition to wind up the above-named Company, Registration Number 05774317, of 23 Cottingham Way, Thrapston, Northamptonshire, NN14 4PL, principal trading address at Unit 8, Bevan Court, 6 Bevan Close, Finedon Road Industrial Estate, Wellingborough, NN8 4BL , presented on 28 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEVAN HOMES LIMITED | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEVAN HOMES LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEVAN HOMES LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Final Meetings | |
Defending party | G-ELECT SERVICES LIMITED (IN COMPULSORY LIQUIDATION) | Event Date | 2009-03-27 |
Notice is hereby given that, in accordance with Section 146 of the Insolvency Act 1986 a final meeting of creditors of the above company will be held at the offices of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 29th May 2009 at 11.00 am for the purposes provided in the said section. A creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. R H Kelly , Liquidator : | |||
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. |