SAMUEL BEADIE (PROPERTIES) LIMITED

SAMUEL BEADIE (PROPERTIES) LIMITED

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

    Company NameSAMUEL BEADIE (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02892698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAMUEL BEADIE (PROPERTIES) LIMITED?

    • (7011) /

    Where is SAMUEL BEADIE (PROPERTIES) LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMUEL BEADIE (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADRHODE LIMITEDJan 28, 1994Jan 28, 1994

    What are the latest accounts for SAMUEL BEADIE (PROPERTIES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2008
    Next Accounts Due OnApr 30, 2009
    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for SAMUEL BEADIE (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Dec 15, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2016

    21 pages4.68

    Registered office address changed from C/O C/O Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 15, 2016

    5 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of states certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 15, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 15, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2013

    10 pages4.68

    Insolvency court order

    Court order insolvency:c/o - replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2012

    6 pages4.68

    Administrator's progress report to Aug 08, 2011

    10 pages2.24B

    Who are the officers of SAMUEL BEADIE (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Mark Oliver Charles
    5 Mallow Walk
    SG8 9NF Royston
    Herts
    Secretary
    5 Mallow Walk
    SG8 9NF Royston
    Herts
    British111698500002
    DEVILLE, Alan Charles
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    Director
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    United KingdomBritish45719840004
    LEWIS, Nigel
    Warden Street
    Old Warden
    SG18 9LR Biggleswade
    Park Farm
    Bedfordshire
    United Kingdom
    Director
    Warden Street
    Old Warden
    SG18 9LR Biggleswade
    Park Farm
    Bedfordshire
    United Kingdom
    United KingdomBritish137014860001
    DEVILLE, Susan Mary
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    Secretary
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    British39004050001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Secretary
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    British19819490001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    COWLEY, Susan
    5 Perriors Close
    Cheshunt
    EN7 6AX Waltham Cross
    Hertfordshire
    Director
    5 Perriors Close
    Cheshunt
    EN7 6AX Waltham Cross
    Hertfordshire
    British39004090002
    DEVILLE, Susan Mary
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    Director
    Peasfield Barn
    Cherry Green Westmill
    SG9 9NL Buntingford
    Hertfordshire
    EnglandBritish39004050001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    THOMPSON, Clive Robert
    Woodham House
    High Street
    SG10 6BY Much Hadham
    Hertfordshire
    Director
    Woodham House
    High Street
    SG10 6BY Much Hadham
    Hertfordshire
    United KingdomBritish28704830007
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does SAMUEL BEADIE (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental assignment
    Created On Jul 27, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company and any other income in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Deed of charge over deposit
    Created On Jul 27, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire right, title and interest in and to the deposit being all money in any currency standing to the credit of the account and all rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Charge over shares
    Created On Jul 27, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire right, title and interest in and to the shares, all rights, money or property of a capital nature at any time accruing on, or payable or receivable in respect of any of the shares and all rights, money or property of an income nature whether by way of dividend, distribution, interest or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 27, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property comprising part of the second floor of the west stand, the matchroom stadium, brisbane road, leyton, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a heath house, prince's mews, royston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Charge over cash deposit
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of security to the bank for the payment and discharge of the secured liabilities the deposit and all the present and future rights, titles and benefit of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Charge over shares
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all the securities and their proceeds of sale, all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Debenture
    Created On Mar 29, 2005
    Delivered On Apr 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    Debenture
    Created On Nov 03, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 07, 2004
    Delivered On Apr 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as or being tower house tower centre high street hoddesden hertfordshire t/no HD239245. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 14, 2004Registration of a charge (395)
    Mortgage deed
    Created On May 01, 2003
    Delivered On May 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land at knowls piece hitchin herts t/n's HD355566 & HD243434. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    Omnibus guarantee and set-off agreement
    Created On Nov 20, 2002
    Delivered On Nov 27, 2002
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    Mortgage
    Created On Feb 28, 2002
    Delivered On Mar 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a richard daniels house high street shefford beds t/n bd 129101. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Mortgage deed
    Created On Feb 28, 2002
    Delivered On Mar 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a grange house high street stotford beds t/n BD135996. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Mortgage deed
    Created On Feb 28, 2002
    Delivered On Mar 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a arches ind. Park, icknield way, letchworth, herts, t/no HD250809. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Mortgage deed
    Created On Feb 28, 2002
    Delivered On Mar 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a shefford industrial park, shefford, bedfordshire, t/no BD101004.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Mortgage deed
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a fawkon walk shopping centre hoddeston herts t/no;-HD347038. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with a contract dated 18 october 2001 and the legal charge securing the sum of £1 million
    Short particulars
    F/Hold property known as part of car park taverners way hoddesdon hertfordshire with all buildings fixed plant and machinery thereon; t/no hd 91961.
    Persons Entitled
    • Sainsbury's Supermarkets LTD
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Aug 22, 2001
    Delivered On Sep 12, 2001
    Satisfied
    Amount secured
    £2,280,000.00 due or to become due from the company to the chargee
    Short particulars
    All property and assets of the company.
    Persons Entitled
    • Volvo Car (UK) Limited
    Transactions
    • Sep 12, 2001Registration of a charge (395)
    • Nov 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jun 08, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made the deposit being the account with tha bank at it's north miidlesex group branch in the name of the bank re samuel beadle properties limited denominated in sterling designated business sterling account and numbered 6426484.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Apr 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Feb 09, 1998
    Delivered On Feb 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all that f/h property k/a goffs oak house goffs lane goffs oak cheshunt hertfordshire t/n HD290384 all goodwill of the business,the full benefit of any shareholding,all estates or interest in any land for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 14, 1998Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 02, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Feb 02, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a grange house 70 high street stotfold t/no bd 135996 with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Feb 02, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the south of high street shefford bedfordshire k/a shefford industrial park t/no BD101004 with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Feb 02, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being 7-13 (odd) high street shefford bedfordshire k/a richard daniels house t/no BD129101 with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SAMUEL BEADIE (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2009Administration started
    Aug 16, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher William Pillar
    Abacus House Castle Park
    CB3 0AN Cambridge
    practitioner
    Abacus House Castle Park
    CB3 0AN Cambridge
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    practitioner
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    Robert Jonathan Hunt
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    practitioner
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    2
    DateType
    May 06, 2017Due to be dissolved on
    Aug 16, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    practitioner
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    practitioner
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    Christopher William Pillar
    Abacus House Castle Park
    CB3 0AN Cambridge
    practitioner
    Abacus House Castle Park
    CB3 0AN Cambridge
    Julian Guy Parr
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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