Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
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 Overview

About Bhse Stevenage Business Park Management Company Ltd
BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 2006-07-25 and had its registered office in London. The company was dissolved on the 2014-03-10 and is no longer trading or active.

Key Data
Company Name
BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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 BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL SINFIELD
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR PETER MCGILL
Director 2010-05-04 2013-06-05
ANTHONY PETER DAVID EDGLEY
Director 2008-12-17 2011-09-23
MARTIN BAILEY-STEAD
Company Secretary 2009-10-22 2011-09-01
ROSS JEFFREY HOWARD
Director 2009-04-14 2010-05-04
MARCUS ANTHONY HAROLD BRENNAND
Company Secretary 2008-08-14 2009-11-01
MICHAEL IAIN RUSSELL
Director 2008-11-24 2009-05-01
JAMES SIMON HOLTE HOULSTON
Director 2006-07-25 2009-02-13
SIMON LISTER HOLTE HOULSTON
Director 2006-07-25 2009-02-13
NICHOLAS JAY GILBERT
Company Secretary 2006-07-25 2008-08-14
MARCUS ANTHONY HAROLD BRENNAND
Director 2008-08-14 2008-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL SINFIELD MARICK REAL ESTATE LTD Director 2017-12-12 CURRENT 2014-03-05 Active
NICHOLAS PAUL SINFIELD GB HOTELS LONDON LIMITED Director 2016-01-18 CURRENT 2014-09-24 Dissolved 2016-08-09
NICHOLAS PAUL SINFIELD CPPI BRIDGEWATER PLACE NOMINEE LIMITED Director 2015-02-26 CURRENT 2014-12-18 Active
NICHOLAS PAUL SINFIELD CPPI BRIDGEWATER PLACE MIDCO LIMITED Director 2015-02-26 CURRENT 2014-12-17 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD MARICK CAPITAL TRUSTEES LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
NICHOLAS PAUL SINFIELD MARICK CAPITAL INVESTMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-01-16
NICHOLAS PAUL SINFIELD MARICK CAPITAL GP LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD MARICK CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
NICHOLAS PAUL SINFIELD ALDERSHOT CENTRE FOR HEALTH GENERAL PARTNER LIMITED Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD NEWCASTLE INVESTMENT GENERAL PARTNER 2 LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD NEWCASTLE INVESTMENT NOMINEE 1 LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD NEWCASTLE INVESTMENT NOMINEE 2 LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD NEWCASTLE INVESTMENT GENERAL PARTNER LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD ALDERSHOT CENTRE FOR HEALTH NOMINEE 1 LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD ALDERSHOT CENTRE FOR HEALTH NOMINEE 2 LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD ACH GENERAL PARTNER 2 LIMITED Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD ACH GENERAL PARTNER LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD LONDON WATERLOO HOTEL NOMINEE 1 LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-01-12
NICHOLAS PAUL SINFIELD LONDON WATERLOO HOTEL NOMINEE 2 LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-01-12
NICHOLAS PAUL SINFIELD LONDON WATERLOO HOTEL PROPERTY (YORK ROAD) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-11-01
NICHOLAS PAUL SINFIELD LONDON WATERLOO HOTEL INVESTMENT GENERAL PARTNER LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2016-11-01
NICHOLAS PAUL SINFIELD LONDON WATERLOO HOTEL PROPERTY GENERAL PARTNER LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2016-11-01
NICHOLAS PAUL SINFIELD SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED Director 2007-04-25 CURRENT 2007-03-01 Dissolved 2018-06-05
NICHOLAS PAUL SINFIELD SPACE BUSINESS CENTRES PROPERTY GENERAL PARTNER LIMITED Director 2007-02-28 CURRENT 2007-02-28 Dissolved 2013-11-05
NICHOLAS PAUL SINFIELD SPACE BUSINESS CENTRES NOMINEE LIMITED Director 2007-02-28 CURRENT 2007-02-28 Dissolved 2017-06-06
NICHOLAS PAUL SINFIELD DEVCAP LIMITED Director 2007-01-24 CURRENT 2006-08-31 Dissolved 2017-02-07
NICHOLAS PAUL SINFIELD DEVCAP PARTNERSHIP LIMITED Director 2006-09-22 CURRENT 2006-09-22 Dissolved 2016-06-07
NICHOLAS PAUL SINFIELD GERMAN OFFICES GENERAL PARTNER LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2017-09-19
NICHOLAS PAUL SINFIELD TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED Director 2006-01-20 CURRENT 2005-12-21 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2006-01-18 CURRENT 2005-12-21 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD EASTER DEVELOPMENT PARTNERSHIP NOMINEE LIMITED Director 2005-10-10 CURRENT 2005-07-08 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Director 2005-10-10 CURRENT 2005-07-08 Dissolved 2018-04-24
NICHOLAS PAUL SINFIELD RETAIL DEVELOPMENT PARTNERSHIP NOMINEE LTD Director 2005-07-18 CURRENT 2005-06-24 In Administration/Administrative Receiver
NICHOLAS PAUL SINFIELD RETAIL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LTD Director 2005-06-17 CURRENT 2005-03-30 In Administration/Administrative Receiver
NICHOLAS PAUL SINFIELD EURO INDUSTRIAL (GP) LIMITED Director 2004-07-20 CURRENT 2004-06-11 Active - Proposal to Strike off
NICHOLAS PAUL SINFIELD CPPI BRIDGEWATER PLACE GENERAL PARTNER LIMITED Director 2003-09-24 CURRENT 2003-05-14 Active

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
2014-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM
2012-09-104.20STATEMENT OF AFFAIRS/4.19
2012-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-25AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BAILEY-STEAD
2011-10-13LATEST SOC13/10/11 STATEMENT OF CAPITAL;GBP 1
2011-10-13AR0125/07/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGLEY
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0125/07/10 FULL LIST
2010-05-13AP01DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM MGI WATSON BUCKLE CHARTERED ACCS YORK HOUSE COTTINGLEY BUSINESSPARK BRADFORD BD16 1PE
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 14/10/2009
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY MARCUS BRENNAND
2009-11-04AP03SECRETARY APPOINTED MARTIN BAILEY-STEAD
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009
2009-09-08363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES HOULSTON
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON HOULSTON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL
2009-04-21288aDIRECTOR APPOINTED ROSS JEFFREY HOWARD
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22288aDIRECTOR APPOINTED ANTHONY PETER DAVID EDGLEY
2008-12-02288aDIRECTOR APPOINTED MICHAEL IAIN RUSSELL
2008-11-26288aDIRECTOR APPOINTED NICHOLAS PAUL SINFIELD
2008-11-24288aSECRETARY APPOINTED MARCUS ANTHONY HAROLD BRENNAND
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MARCUS BRENNAND
2008-10-06288aDIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS GILBERT
2008-07-25363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-02-27225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9800 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-09
Notices to Creditors2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 9800 - Residents property management

Intangible Assets
Patents
We have not found any records of BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY 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 (9800 - Residents property management) as BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY 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 TypeFinal Meetings
Defending partyBHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITEDEvent Date2013-09-03
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 TypeNotices to Creditors
Defending partyBHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY LIMITEDEvent Date2012-08-30
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY 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 BHSE STEVENAGE BUSINESS PARK MANAGEMENT COMPANY 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.