BHS LEASING (1992) LIMITED
Overview
| Company Name | BHS LEASING (1992) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00833290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BHS LEASING (1992) LIMITED?
- (7134) /
Where is BHS LEASING (1992) LIMITED located?
| Registered Office Address | KPMG RESTRUCTURING 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BHS LEASING (1992) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA BELVEDERE HOSPITAL LIMITED | Sep 21, 1988 | Sep 21, 1988 |
| BELVEDERE HOSPITALS LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| BELVEDERE NURSING HOME LIMITED(THE) | Jan 05, 1965 | Jan 05, 1965 |
What are the latest accounts for BHS LEASING (1992) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BHS LEASING (1992) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Oct 05, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Steven Michael Los as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Who are the officers of BHS LEASING (1992) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 107664270003 | |||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||
| MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 56732410001 | |||||
| ABRAHAM, Richard John | Secretary | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| KEE, Fergus Alexander | Secretary | The Old Cottage Howe Green SG13 8LH Hertford | Irish | 26911740008 | ||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
| ABRAHAM, Richard John | Director | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| BAILEY, Alan Richard, Doctor | Director | 26 Regency House Osnaburgh Street NW1 3NB London | British | 10735020001 | ||||||
| BARKER, Hilary Jane | Director | Flat B22 Herbal Hill Gardens 9 Herbal Hill EC1R 5EJ London | British | 62838010001 | ||||||
| BARKER, James | Director | Hillside Lye Green TN6 1UU Crowborough East Sussex | British | 18292290001 | ||||||
| BIDDLESTONE, Keith | Director | 9 Aldenham Road WD7 8AU Radlett Hertfordshire | British | 68242230001 | ||||||
| BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | 36584260002 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||
| GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | 68845270002 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||
| HALL, Michael Andrew | Director | The Old Laundry & Stables Abbey Place PE6 0QA Thorney Cambridgeshire | British | 53088850001 | ||||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||
| HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | 62952630002 | |||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||
| LEA, Edward William | Director | The Spinney Rose Lane AL4 8RD Wheathampstead Hertfordshire | British | 28018450001 | ||||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| WATSON, Robert Ian | Director | Ledgewood St Johns Hill Road GU21 1RP Woking Surrey | British | 40766100001 |
Does BHS LEASING (1992) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 17, 2002 Delivered On Jul 31, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1988 Delivered On Mar 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land & nurrsant home k/a the belvedere nursing home, belvedere road, scarborough, north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1988 Delivered On Mar 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold 13, belvedere road, scarborough, north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 27, 1980 Delivered On Oct 31, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 14 belyederre road, scarborough north yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1965 Delivered On Mar 08, 1965 | Satisfied | Amount secured All monies due etc. | |
Short particulars The belvedere nursing home, belvedere road, scarborough, yorks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BHS LEASING (1992) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Members voluntary liquidation |
|
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