Liquidation
Company Information for BEDGEBURY HOMES LTD
601 High Road, Leytonstone, London, E11 4PA,
|
Company Registration Number
08312664
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEDGEBURY HOMES LTD | ||
Legal Registered Office | ||
601 High Road Leytonstone London E11 4PA Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 08312664 | |
---|---|---|
Company ID Number | 08312664 | |
Date formed | 2012-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-11-30 | |
Account next due | 31/08/2018 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-18 11:54:00 |
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 |
---|---|---|
ALEXIS DAVID MASTERS |
||
DAVID EDWARD MASTERS |
||
NICOLA JANE MASTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN JAMES LAWRENCE MASTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KREOS CONSULTING LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
POSTERN ESTATES LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
BEDGEBURY FARMS LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Dissolved 2016-11-08 | |
MALLING CONSULTING LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-06-09 | |
POSTERN ESTATES LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
BEDGEBURY FARMS LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Dissolved 2016-11-08 | |
TOVIL DEVELOPMENTS LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-15 | |
FORREST HOMES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
GOUDHURST MANAGEMENT LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Dissolved 2016-09-13 | |
FERNHAM HOMES LIMITED | Director | 2002-11-13 | CURRENT | 1999-05-26 | Active | |
FERNHAM HOMES (KENT) LIMITED | Director | 2001-09-21 | CURRENT | 2001-09-21 | Active | |
SHOREGROVE LIMITED | Director | 1998-03-16 | CURRENT | 1997-12-03 | Active | |
KREOS CONSULTING LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active - Proposal to Strike off | |
MALLING CONSULTING LIMITED | Director | 2013-03-01 | CURRENT | 2012-06-19 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-05-01 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 150 Lavenders Road West Malling Kent ME19 6HR England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083126640002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083126640001 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM 68 Grafton Way London W1T 5DS United Kingdom | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM C/O Cavendish Accountants 4th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES LAWRENCE MASTERS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE MASTERS | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/13 FROM 48 Parkhurst Road Bexhill on Sea East Sussex TN40 1DE England | |
AP01 | DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE MASTERS | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD MASTERS | |
SH01 | 09/04/13 STATEMENT OF CAPITAL GBP 1500 | |
RES15 | CHANGE OF NAME 19/01/2013 | |
CERTNM | COMPANY NAME CHANGED FORREST HOMES LIMITED CERTIFICATE ISSUED ON 21/01/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-05-04 |
Appointmen | 2018-05-04 |
Resolution | 2018-05-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 BEDGEBURY HOMES LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BEDGEBURY HOMES LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BEDGEBURY HOMES LTD | Event Date | 2018-05-04 |
Initiating party | Event Type | Appointmen | |
Defending party | BEDGEBURY HOMES LTD | Event Date | 2018-05-04 |
Name of Company: BEDGEBURY HOMES LTD Company Number: 08312664 Nature of Business: Property Development Registered office: 150 Lavenders Road, West Malling, Kent, TN1 1NU Type of Liquidation: Members D… | |||
Initiating party | Event Type | Resolution | |
Defending party | BEDGEBURY HOMES LTD | Event Date | 2018-05-04 |
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. |