Dissolved
Dissolved 2014-03-10
Company Information for BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
LONDON, EC4A,
|
Company Registration Number
05886352
Private Limited Company
Dissolved Dissolved 2014-03-10 |
Company Name | |
---|---|
BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05886352 | |
---|---|---|
Date formed | 2006-07-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-03-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 21:30:46 |
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 |
---|---|---|
NICHOLAS PAUL SINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR PETER MCGILL |
Director | ||
ANTHONY PETER DAVID EDGLEY |
Director | ||
MARTIN BAILEY-STEAD |
Company Secretary | ||
ROSS JEFFREY HOWARD |
Director | ||
MARCUS ANTHONY HAROLD BRENNAND |
Company Secretary | ||
MICHAEL IAIN RUSSELL |
Director | ||
JAMES SIMON HOLTE HOULSTON |
Director | ||
SIMON LISTER HOLTE HOULSTON |
Director | ||
NICHOLAS JAY GILBERT |
Company Secretary | ||
MARCUS ANTHONY HAROLD BRENNAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARICK REAL ESTATE LTD | Director | 2017-12-12 | CURRENT | 2014-03-05 | Active | |
GB HOTELS LONDON LIMITED | Director | 2016-01-18 | CURRENT | 2014-09-24 | Dissolved 2016-08-09 | |
CPPI BRIDGEWATER PLACE NOMINEE LIMITED | Director | 2015-02-26 | CURRENT | 2014-12-18 | Active | |
CPPI BRIDGEWATER PLACE MIDCO LIMITED | Director | 2015-02-26 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
MARICK CAPITAL TRUSTEES LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
MARICK CAPITAL INVESTMENT LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2018-01-16 | |
MARICK CAPITAL GP LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
MARICK CAPITAL LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active | |
ALDERSHOT CENTRE FOR HEALTH GENERAL PARTNER LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2013-11-05 | |
NEWCASTLE INVESTMENT GENERAL PARTNER 2 LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2013-11-05 | |
NEWCASTLE INVESTMENT NOMINEE 1 LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2013-11-05 | |
NEWCASTLE INVESTMENT NOMINEE 2 LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2013-11-05 | |
NEWCASTLE INVESTMENT GENERAL PARTNER LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2013-11-05 | |
ALDERSHOT CENTRE FOR HEALTH NOMINEE 1 LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2013-11-05 | |
ALDERSHOT CENTRE FOR HEALTH NOMINEE 2 LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2013-11-05 | |
ACH GENERAL PARTNER 2 LIMITED | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2013-11-05 | |
ACH GENERAL PARTNER LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Dissolved 2013-11-05 | |
LONDON WATERLOO HOTEL NOMINEE 1 LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2016-01-12 | |
LONDON WATERLOO HOTEL NOMINEE 2 LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2016-01-12 | |
LONDON WATERLOO HOTEL PROPERTY (YORK ROAD) LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2016-11-01 | |
LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Dissolved 2016-11-01 | |
LONDON WATERLOO HOTEL PROPERTY GENERAL PARTNER LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Dissolved 2016-11-01 | |
SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED | Director | 2007-04-25 | CURRENT | 2007-03-01 | Dissolved 2018-06-05 | |
SPACE BUSINESS CENTRES PROPERTY GENERAL PARTNER LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-28 | Dissolved 2013-11-05 | |
SPACE BUSINESS CENTRES NOMINEE LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-28 | Dissolved 2017-06-06 | |
DEVCAP LIMITED | Director | 2007-01-24 | CURRENT | 2006-08-31 | Dissolved 2017-02-07 | |
DEVCAP PARTNERSHIP LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-22 | Dissolved 2016-06-07 | |
GERMAN OFFICES GENERAL PARTNER LIMITED | Director | 2006-08-29 | CURRENT | 2006-08-29 | Dissolved 2017-09-19 | |
TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED | Director | 2006-01-20 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED | Director | 2006-01-18 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
EASTER DEVELOPMENT PARTNERSHIP NOMINEE LIMITED | Director | 2005-10-10 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED | Director | 2005-10-10 | CURRENT | 2005-07-08 | Dissolved 2018-04-24 | |
RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LTD | Director | 2005-07-18 | CURRENT | 2005-06-24 | In Administration/Administrative Receiver | |
RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD | Director | 2005-06-17 | CURRENT | 2005-03-30 | In Administration/Administrative Receiver | |
EURO INDUSTRIAL (GP) LIMITED | Director | 2004-07-20 | CURRENT | 2004-06-11 | Active - Proposal to Strike off | |
CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED | Director | 2003-09-24 | CURRENT | 2003-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BAILEY-STEAD | |
LATEST SOC | 13/10/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM MGI WATSON BUCKLE CHARTERED ACCS YORK HOUSE COTTINGLEY BUSINESSPARK BRADFORD BD16 1PE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 14/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS BRENNAND | |
AP03 | SECRETARY APPOINTED MARTIN BAILEY-STEAD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES HOULSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HOULSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL | |
288a | DIRECTOR APPOINTED ROSS JEFFREY HOWARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ANTHONY PETER DAVID EDGLEY | |
288a | DIRECTOR APPOINTED MICHAEL IAIN RUSSELL | |
288a | DIRECTOR APPOINTED NICHOLAS PAUL SINFIELD | |
288a | SECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS BRENNAND | |
288a | DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS GILBERT | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-09 |
Notices to Creditors | 2012-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9800 - Residents property management
The top companies supplying to UK government with the same SIC code (9800 - Residents property management) as BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED | Event Date | 2013-09-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 10 Furnival Street, London, EC4A 1AB on 4 December 2013 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 10 Furnival Street, London, EC4A 1AB no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 30 August 2012 Office Holder details: Philip James Watkins, (IP No. 009626) and Philip Lewis Armstrong, (IP No. 009397) both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB Further details contact: Tel: 020 3005 4000. Philip James Watkins and Philip Lewis Armstrong , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED | Event Date | 2012-08-30 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 September 2012, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip James Watkins at 10 Furnival Street, London, EC4A 1YH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 30 August 2012. Further details contact: Philip James Watkins or Philip Lewis Armstrong, Tel: 020 3005 4000. Alternative contact: Alistair Holt-Thomas. Philip James Watkins and Philip Lewis Armstrong , Joint Liquidators (IP Nos 009626 and 9397) : | |||
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. |