BETTERWARE POLAND LIMITED

BETTERWARE POLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBETTERWARE POLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00434426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BETTERWARE POLAND LIMITED?

    • (5263) /

    Where is BETTERWARE POLAND LIMITED located?

    Registered Office Address
    Unit 2 Hurricane Park Hurricane Park
    Heartlands Parkway
    B7 5PJ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BETTERWARE POLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY HOUSE CONFERENCE & TRAVEL CO LTDMar 14, 2003Mar 14, 2003
    BETTERWARE PROPERTY TRADING CO. LTD.May 01, 1995May 01, 1995
    UNIVERSAL AGENCIES (LONDON) LIMITEDMay 02, 1947May 02, 1947

    What are the latest accounts for BETTERWARE POLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for BETTERWARE POLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BETTERWARE POLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Stanley House Park Lane Castle Vale Birmingham B35 6LJ to Unit 2 Hurricane Park Hurricane Park Heartlands Parkway Birmingham B7 5PJ on Mar 27, 2015

    1 pagesAD01

    EC Regs onset of insolvency

    EC REGS D

    legacy

    7 pagesMG01

    legacy

    7 pagesMG01

    Full accounts made up to Jan 01, 2011

    20 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2011

    Statement of capital on Aug 24, 2011

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Jan 02, 2010

    19 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Francis Wolfe as a director

    1 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Dec 27, 2008

    19 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Dec 29, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 30, 2006

    13 pagesAA

    legacy

    2 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BETTERWARE POLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAY, Robert Anthony
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    Secretary
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    BritishAccountant78274090003
    HARVEY, Carl Anthony
    16 St. Christopher Close
    Hednesford
    WS12 0FH Cannock
    Staffordshire
    Director
    16 St. Christopher Close
    Hednesford
    WS12 0FH Cannock
    Staffordshire
    EnglandBritishAccountant119807540001
    WAY, Robert Anthony
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    Director
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    United KingdomBritishAccountant78274090003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Secretary
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    BritishDirector96458190001
    HILLYER, Anthony Richard
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    Secretary
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    BritishDirector80835780001
    HOCKLEY, Terence Allan
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    Secretary
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    British47273230001
    LEWIS, Julian Anthony
    Brim Hill
    N2 0HA London
    69
    Secretary
    Brim Hill
    N2 0HA London
    69
    BritishDirector16198100001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Secretary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    BritishChartered Accountant46738870002
    COHEN, Andrew Lynton
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    Director
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    EnglandBritishDirector42932980002
    COHEN, Andrew Lynton
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    Director
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    EnglandBritishDirector42932980002
    GOODWIN, Andrew
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    Director
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    United KingdomBritishDirector66091370002
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritishDirector96458190001
    HILLYER, Anthony Richard
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    Director
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    BritishDirector80835780001
    HOCKLEY, Terence Allan
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    Director
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    BritishDirector47273230001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    BritishDirector73972820001
    LEWIS, Julian Anthony
    Brim Hill
    N2 0HA London
    69
    Director
    Brim Hill
    N2 0HA London
    69
    EnglandBritishDirector16198100001
    LLOYD, John Richard
    Pinewinds
    Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    Director
    Pinewinds
    Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    BritishDirector1923080005
    MCCLENAGHAN, Eric Edward
    Redwoods
    33 Wootton Green Lane
    CV7 7EZ Coventry
    West Midlands
    Director
    Redwoods
    33 Wootton Green Lane
    CV7 7EZ Coventry
    West Midlands
    EnglandBritishDirector80003430001
    RYAN, Michael Patrick
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    United KingdomBritishDirector99393180001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Director
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    United KingdomBritishDirector46738870002
    WOLFE, Francis Kenneth
    Apt 606 4850 Osprey Drive South
    St Petersburg
    Florida 33711
    Usa
    Director
    Apt 606 4850 Osprey Drive South
    St Petersburg
    Florida 33711
    Usa
    UsaAmericanDirector80493130004
    WOLFE, Francis Kenneth
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    Director
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    AmericanDirector80493130002
    INTERHOME MFG LTD
    Stanley House
    Park Lane, Castle Vale
    B35 6LJ Birmingham
    Director
    Stanley House
    Park Lane, Castle Vale
    B35 6LJ Birmingham
    80493030001

    Does BETTERWARE POLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2011
    Delivered On Nov 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at prologis park, ul.mineralna 15A, 02-274 warszawa, poland. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Betterware Holdings Limited
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 31, 2011
    Delivered On Nov 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at prologis park, ul. Mineralna 15A, 02-274 warszawa, poland. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Betterware UK Limited
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    Supplemental guarantee and debenture
    Created On Jan 21, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under specified agreements
    Short particulars
    All mortgages and fixed and floating charges created by betterware PLC, phl 2001 limited and by each new money obligor over it's assets under or by virtue of the security documents (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Bostonfor Itself and as Security Agent on Behalf of the Beneficiaries (As Defined)
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On Apr 14, 1998
    Delivered On Apr 27, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities which shall for the time being be due from owing or incurred by the company or by any other group company (including any other company) to each of the finance parties under the senior finance documents,to a hedging counterparty under a relevant hedging agreement,to the mezzanine agent and/or each of the mezzanine lenders under the mezzanine finance documents
    Short particulars
    Castle vale park lane sutton coldfield t/n WM102625 WK162362 WK151305 units 4 & 4A curdworth industrial estate kingsbury road t/n WK289376 petworth house west side of polesden lane ripley t/n SY445899. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Jan 26, 1998
    Delivered On Feb 02, 1998
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company or by any other group company (as defined) to each of the finance parties under the senior finance documents;a hedging counterparty under a relevant hedging agreement;and the mezzanine agent and/or each of the mezzanine lenders under the mezzanine finance documents (all as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston (As Security Agent)
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Gurantee & debenture
    Created On Sep 24, 1990
    Delivered On Oct 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1990Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 03, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0