Dissolved
Dissolved 2014-01-07
Company Information for BEDHAMPTON BUILDERS LTD
WHITELEY, FAREHAM, PO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | |
---|---|
BEDHAMPTON BUILDERS LTD | |
Legal Registered Office | |
WHITELEY FAREHAM | |
Company Number | 06102364 | |
---|---|---|
Date formed | 2007-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 12:50:48 |
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 | ||
---|---|---|---|---|
BEDHAMPTON BUILDERS BROS LTD | 2ND FLOOR ELM HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD WEST MILTON KEYNES BUCKINGHAMSHIRE MK14 6FG | Liquidation | Company formed on the 2012-06-18 |
Officer | Role | Date Appointed |
---|---|---|
COLIN BETTERIDGE |
||
COLIN BETTERIDGE |
||
DARREN BETTERIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GISBY |
Director | ||
VIVIENNE MARY BETTERIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDHAMPTON BROS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GISBY | |
LATEST SOC | 18/05/12 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 9, DOWNLEY POINT DOWNLEY ROAD HAVANT HANTS PO9 2NA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BETTERIDGE / 08/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BETTERIDGE / 08/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DARREN BETTERIDGE | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GISBY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BETTERIDGE / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PETER GISBY | |
288a | DIRECTOR APPOINTED MR COLIN BETTERIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR VIVIENNE BETTERIDGE | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-05 |
Resolutions for Winding-up | 2013-03-04 |
Appointment of Liquidators | 2013-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 BEDHAMPTON BUILDERS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BEDHAMPTON BUILDERS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BEDHAMPTON BUILDERS LTD | Event Date | 2013-02-27 |
At a general meeting of the members of the above named company duly convened and held at 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , on 27 February 2013 the following resolutions were passed: Special Resolution: That the company be wound up voluntarily. Ordinary Resolution: That Michael Field and Carl Derek Faulds of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , be and they are hereby appointed joint liquidators of the company and any act required or authorised to be done by the liquidators, is to be done by both or either of them for the time being holding office. Michael Field (IP No 009705) and Carl Derek Faulds (IP No 008767), of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . Tel: 01489 550 440 , Email: post@portbfs.co.uk . Darren Betteridge : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEDHAMPTON BUILDERS LTD | Event Date | 2013-02-27 |
Michael Ian Field and Carl Derek Faulds , of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telepnhone 01489 550 440 , email post@portbfs.co.uk . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BEDHAMPTON BUILDERS LTD | Event Date | |
Notice is hereby given pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , of Final Meetings of Members and Creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , no later than 12.00 noon on the business day preceding the Meeting. A Meeting of Member and Creditors will be held at 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , on 2 October 2013 at 11.00 am . Michael Field (Office Holder IP No 009705 ) Carl Derek Faulds (Office Holder IP No 008767 ), Joint Liquidators , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telephone 01489 550 440 and email post@portbfs.co.uk : Alternative contact for enquiries on proceedings: sandie.williams@portbfs.co.uk | |||
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. |