Company Information for BEWL WATER FISHING LIMITED
72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
06632021
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEWL WATER FISHING LIMITED | |
Legal Registered Office | |
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in W1F | |
Company Number | 06632021 | |
---|---|---|
Company ID Number | 06632021 | |
Date formed | 2008-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 26/03/2017 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 00:39:44 |
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 |
---|---|---|
CHRISTOPHER KERR BROWN |
||
SIMON PATRICK HUME-KENDALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON POWER MANAGEMENT LIMITED | Director | 2017-12-06 | CURRENT | 1990-05-22 | Liquidation | |
BEWL WATER BOATING LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM C/O F. Winter & Co. Llp Ramillies House Ramillies Street London W1F 7LN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/14 FROM the Estate Office Bewlbridge Lane Lamberhurst Tunbridge Wells Kent TN3 8JH England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME-KENDALL / 05/07/2010 | |
AR01 | 27/06/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THE ESTATE OFFICE LAMBERHURST VINEYARD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8ER | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
AR01 | 27/06/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | KENT ATTRACTIONS LLP |
|
|
|
|
|
|
|
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 BEWL WATER FISHING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Petrol, Derv and Oil |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BEWL WATER FISHING LIMITED | Event Date | 2017-04-25 |
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. | |||
Initiating party | Event Type | ||
Defending party | BEWL WATER FISHING LIMITED | Event Date | 2017-04-25 |
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending 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 the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator | |||
Initiating party | Event Type | ||
Defending party | BEWL WATER FISHING LIMITED | Event Date | 2017-04-25 |
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member : | |||
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. |