BEARDSLEY REALISATIONS 1 LIMITED
Overview
| Company Name | BEARDSLEY REALISATIONS 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01222212 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEARDSLEY REALISATIONS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGY INTELLIGENCE CENTRE LIMITED | Oct 23, 2018 | Oct 23, 2018 |
| ENERGY INFORMATION CENTRE LIMITED | Oct 10, 2001 | Oct 10, 2001 |
| CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED | Aug 07, 1975 | Aug 07, 1975 |
What are the latest accounts for BEARDSLEY REALISATIONS 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for BEARDSLEY REALISATIONS 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 08, 2019 |
What are the latest filings for BEARDSLEY REALISATIONS 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2021 | 10 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Richard Stephen Laker as a director on May 19, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Jul 31, 2019 to Jul 30, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 012222120007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 012222120006 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Brinsley Sheridan as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking no longer forms part of charge 012222120007 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 012222120005 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of BEARDSLEY REALISATIONS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Judith Ann | Secretary | Mill Cottage The Street Little Thurlow CB9 7LA Haverhill Suffolk | British | 24514280001 | ||||||
| BUTTERFIELD, Eric | Secretary | Woodland House New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | British | 120818170001 | ||||||
| DAWSON, Jeffrey George | Secretary | 14b Clare Street PE16 6EJ Chatteris Cambridgeshire | British | 4976790001 | ||||||
| KEMPSTER, Jonathan | Secretary | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | 192394800001 | |||||||
| MCCORRY, Julianne | Secretary | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear | 208458810001 | |||||||
| MOSS, Graeme John | Secretary | 60 Meadow Walk Ewell KT17 2ED Epsom Surrey | British | 8175050001 | ||||||
| RICHARDSON, Andrew | Secretary | 30-31 Long Row NE33 1JA South Shields Utilitywise House Tyne And Wear United Kingdom | 179774660001 | |||||||
| WHITBY, Steven David | Secretary | 30 Mill Lane DY10 3ND Blakedown Worcestershire | British | 125382250001 | ||||||
| BURY COMPANY SERVICES LIMITED | Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | 37161810002 | |||||||
| BUCKLEY, Andrew Robert | Director | Redholme Gayton Road Ashwicken PE32 1LS Kings Lynn Norfolk | British | 65498140001 | ||||||
| BUCKLEY, James Arthur | Director | 4 Wildwood Close Pyrford GU22 8PL Woking Surrey | British | 24514290001 | ||||||
| BUCKLEY, Judith Ann | Director | Mill Cottage The Street Little Thurlow CB9 7LA Haverhill Suffolk | British | 24514280001 | ||||||
| BUCKLEY, Robert Edward | Director | 54 Cloverfield Drive Soham CB7 5FS Ely Cambridgeshire | British | 48987870001 | ||||||
| BUTTERFIELD, Eric | Director | Woodland House New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | United Kingdom | British | 120818170001 | |||||
| BUTTERFIELD, Simon Edward | Director | 13 Lansdowne Circus CV32 4SW Leamington Spa Warwickshire | England | British | 120818160001 | |||||
| DENT, Michael | Director | 30-31 Long Row NE33 1JA South Shields Utilitywise House Tyne And Wear United Kingdom | United Kingdom | British | 179664140001 | |||||
| EDWARDS, Thomas George | Director | 42 Peachfield Road WR14 4AL Malvern Worcestershire | British | 24514300001 | ||||||
| GASKELL, Peter Kevin | Director | 10 Newtown Street NN14 4HW Woodford Northants | British | 104631350001 | ||||||
| GUISE, Ashley Charles | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | England | British | 127062710002 | |||||
| HEMPENSTALL, Thomas | Director | 12 Pine Hill KT18 7BG Epsom Surrey | British | 119534520001 | ||||||
| HODGES, Martyn | Director | 25 The Colliers Heybridge Basin CM9 4SE Maldon Essex Cm9 4se | British | 8616620001 | ||||||
| KEMPSTER, Jonathan | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | United Kingdom | British | 153034830002 | |||||
| LAKER, Richard Stephen | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 160256950002 | |||||
| RICHARDSON, Andrew | Director | 30-31 Long Row NE33 1JA South Shields Utilitywise House Tyne And Wear United Kingdom | United Kingdom | British | 179772560001 | |||||
| SHERIDAN, Richard Brinsley | Director | Hedera Road Ravensbank Business Park B98 9EY Redditch Ravens Court England | England | British | 202854720001 | |||||
| SOUTHIN, Michael | Director | The Lodge Church Road, Tostock IP30 9PF Bury St. Edmunds Suffolk | British | 65511110003 | ||||||
| THOMPSON, Adam | Director | 30-31 Long Row NE33 1JA South Shields Utilitywise House Tyne And Wear United Kingdom | United Kingdom | British | 179670810001 | |||||
| VINCENT, Paul Stephen | Director | Sunway Beech Drive Kingswood KT20 6PS Tadworth Surrey | British | 8175090001 | ||||||
| WETTON, James Anthony | Director | 59 Ormond Avenue TW12 2RY Hampton Middlesex | British | 58734610002 | ||||||
| WILSON, Richard | Director | Church Farm House Tytherington BA12 7AD Warminster Wiltshire | British | 50503410001 | ||||||
| METAL BULLETIN PLC | Director | Park House Park Terrace KT4 7HY Worcester Park Surrey | 83597810001 |
Who are the persons with significant control of BEARDSLEY REALISATIONS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Utilitywise Plc | Apr 06, 2016 | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEARDSLEY REALISATIONS 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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