BEARDSLEY REALISATIONS 1 LIMITED

BEARDSLEY REALISATIONS 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBEARDSLEY REALISATIONS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01222212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEARDSLEY REALISATIONS 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEARDSLEY REALISATIONS 1 LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEARDSLEY REALISATIONS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY INTELLIGENCE CENTRE LIMITEDOct 23, 2018Oct 23, 2018
    ENERGY INFORMATION CENTRE LIMITEDOct 10, 2001Oct 10, 2001
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITEDAug 07, 1975Aug 07, 1975

    What are the latest accounts for BEARDSLEY REALISATIONS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What is the status of the latest confirmation statement for BEARDSLEY REALISATIONS 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2019

    What are the latest filings for BEARDSLEY REALISATIONS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 20, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 20, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 20, 2021

    10 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Stephen Laker as a director on May 19, 2020

    1 pagesTM01

    Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD England to 6 Snow Hill London EC1A 2AY on May 20, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Feb 13, 2020

    1 pagesAD01

    Full accounts made up to Jul 31, 2018

    34 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Current accounting period shortened from Jul 31, 2019 to Jul 30, 2019

    1 pagesAA01

    Satisfaction of charge 012222120007 in full

    4 pagesMR04

    Satisfaction of charge 012222120006 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2019

    RES15

    Termination of appointment of Richard Brinsley Sheridan as a director on Apr 03, 2019

    1 pagesTM01

    Part of the property or undertaking no longer forms part of charge 012222120007

    5 pagesMR05

    Satisfaction of charge 012222120005 in full

    4 pagesMR04

    Registered office address changed from 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY on Feb 15, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2018

    RES15

    Who are the officers of BEARDSLEY REALISATIONS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Judith Ann
    Mill Cottage The Street
    Little Thurlow
    CB9 7LA Haverhill
    Suffolk
    Secretary
    Mill Cottage The Street
    Little Thurlow
    CB9 7LA Haverhill
    Suffolk
    British24514280001
    BUTTERFIELD, Eric
    Woodland House
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Secretary
    Woodland House
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    British120818170001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    KEMPSTER, Jonathan
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Secretary
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    192394800001
    MCCORRY, Julianne
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    Secretary
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    208458810001
    MOSS, Graeme John
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    Secretary
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    British8175050001
    RICHARDSON, Andrew
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Secretary
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    179774660001
    WHITBY, Steven David
    30 Mill Lane
    DY10 3ND Blakedown
    Worcestershire
    Secretary
    30 Mill Lane
    DY10 3ND Blakedown
    Worcestershire
    British125382250001
    BURY COMPANY SERVICES LIMITED
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Secretary
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    37161810002
    BUCKLEY, Andrew Robert
    Redholme Gayton Road
    Ashwicken
    PE32 1LS Kings Lynn
    Norfolk
    Director
    Redholme Gayton Road
    Ashwicken
    PE32 1LS Kings Lynn
    Norfolk
    British65498140001
    BUCKLEY, James Arthur
    4 Wildwood Close
    Pyrford
    GU22 8PL Woking
    Surrey
    Director
    4 Wildwood Close
    Pyrford
    GU22 8PL Woking
    Surrey
    British24514290001
    BUCKLEY, Judith Ann
    Mill Cottage The Street
    Little Thurlow
    CB9 7LA Haverhill
    Suffolk
    Director
    Mill Cottage The Street
    Little Thurlow
    CB9 7LA Haverhill
    Suffolk
    British24514280001
    BUCKLEY, Robert Edward
    54 Cloverfield Drive
    Soham
    CB7 5FS Ely
    Cambridgeshire
    Director
    54 Cloverfield Drive
    Soham
    CB7 5FS Ely
    Cambridgeshire
    British48987870001
    BUTTERFIELD, Eric
    Woodland House
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    Woodland House
    New Wood Lane Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    United KingdomBritish120818170001
    BUTTERFIELD, Simon Edward
    13 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    13 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    EnglandBritish120818160001
    DENT, Michael
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Director
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    United KingdomBritish179664140001
    EDWARDS, Thomas George
    42 Peachfield Road
    WR14 4AL Malvern
    Worcestershire
    Director
    42 Peachfield Road
    WR14 4AL Malvern
    Worcestershire
    British24514300001
    GASKELL, Peter Kevin
    10 Newtown Street
    NN14 4HW Woodford
    Northants
    Director
    10 Newtown Street
    NN14 4HW Woodford
    Northants
    British104631350001
    GUISE, Ashley Charles
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    EnglandBritish127062710002
    HEMPENSTALL, Thomas
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    Director
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    British119534520001
    HODGES, Martyn
    25 The Colliers
    Heybridge Basin
    CM9 4SE Maldon
    Essex
    Cm9 4se
    Director
    25 The Colliers
    Heybridge Basin
    CM9 4SE Maldon
    Essex
    Cm9 4se
    British8616620001
    KEMPSTER, Jonathan
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    United KingdomBritish153034830002
    LAKER, Richard Stephen
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish160256950002
    RICHARDSON, Andrew
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Director
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    United KingdomBritish179772560001
    SHERIDAN, Richard Brinsley
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    Ravens Court
    England
    Director
    Hedera Road
    Ravensbank Business Park
    B98 9EY Redditch
    Ravens Court
    England
    EnglandBritish202854720001
    SOUTHIN, Michael
    The Lodge
    Church Road, Tostock
    IP30 9PF Bury St. Edmunds
    Suffolk
    Director
    The Lodge
    Church Road, Tostock
    IP30 9PF Bury St. Edmunds
    Suffolk
    British65511110003
    THOMPSON, Adam
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Director
    30-31 Long Row
    NE33 1JA South Shields
    Utilitywise House
    Tyne And Wear
    United Kingdom
    United KingdomBritish179670810001
    VINCENT, Paul Stephen
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    Director
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    British8175090001
    WETTON, James Anthony
    59 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Director
    59 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    British58734610002
    WILSON, Richard
    Church Farm House
    Tytherington
    BA12 7AD Warminster
    Wiltshire
    Director
    Church Farm House
    Tytherington
    BA12 7AD Warminster
    Wiltshire
    British50503410001
    METAL BULLETIN PLC
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    Director
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    83597810001

    Who are the persons with significant control of BEARDSLEY REALISATIONS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    Tyne And Wear
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05849580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BEARDSLEY REALISATIONS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2020Commencement of winding up
    Sep 20, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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