HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED

HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03290732
    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 HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED located?

    Registered Office Address
    c/o YATTENDON GROUP PLC
    Barn Close Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Confirmation statement made on May 10, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Stephen Paul Sadler as a director

    2 pagesAP01

    Appointment of Mrs Catherine Elinor Fleming as a secretary

    1 pagesAP03

    Termination of appointment of David Fordham as a director

    1 pagesTM01

    Termination of appointment of Stuart Slade as a secretary

    1 pagesTM02

    Appointment of Mrs Catherine Elinor Fleming as a director

    2 pagesAP01

    Registered office address changed from * the Media Centre 40 Ware Road Hertford Hertfordshire SG13 7HU* on Dec 13, 2012

    1 pagesAD01

    Appointment of Lord Robert Iliffe as a director

    2 pagesAP01

    Who are the officers of HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Secretary
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    174356100001
    FLEMING, Catherine Elinor
    The Media Centre
    40 Ware Road
    SG13 7HU Hertford
    Hertfordshire
    Director
    The Media Centre
    40 Ware Road
    SG13 7HU Hertford
    Hertfordshire
    EnglandBritish174355900001
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    AYRES, Graham William
    24 School Lane
    Lower Cambourne
    CB23 5DQ Cambridge
    Cambridgeshire
    Secretary
    24 School Lane
    Lower Cambourne
    CB23 5DQ Cambridge
    Cambridgeshire
    British78254190004
    FINCH, Andrew James
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    Secretary
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    British80342950001
    PIKE, Anne
    63 Grays Lane
    SG5 2HJ Hitchin
    Hertfordshire
    Secretary
    63 Grays Lane
    SG5 2HJ Hitchin
    Hertfordshire
    British51318160001
    SLADE, Stuart John Francis
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Secretary
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    British103665450001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    AYRES, Graham William
    The Media Centre
    40 Ware Road
    SG13 7HU Hertford
    Hertfordshire
    Director
    The Media Centre
    40 Ware Road
    SG13 7HU Hertford
    Hertfordshire
    EnglandBritish78254190005
    AYRES, Graham William
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    Director
    134 Jeavons Lane
    Great Cambourne
    CB23 5JE Cambridge
    Cambridgeshire
    EnglandBritish78254190005
    BULLIVANT, Christopher John
    The Little Manor
    Ham Green Nr Freckham
    B97 5UB Redditch
    Worcestershire
    Director
    The Little Manor
    Ham Green Nr Freckham
    B97 5UB Redditch
    Worcestershire
    EnglandBritish25528000001
    BULLIVANT, Patricia Ann
    The Little Manor
    Ham Green Nr Freckham
    B97 5UB Redditch
    Worcestershire
    Director
    The Little Manor
    Ham Green Nr Freckham
    B97 5UB Redditch
    Worcestershire
    United KingdomBritish25527990001
    CLEGG, John Stanley
    36 Graham Road
    B62 8LJ Halesowen
    West Midlands
    Director
    36 Graham Road
    B62 8LJ Halesowen
    West Midlands
    British33648390001
    FINCH, Andrew James
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    Director
    96 Peregrine Close
    WD25 9AQ Watford
    Hertfordshire
    United KingdomBritish80342950001
    FORDHAM, David Sidney
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Director
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    United KingdomBritish,German84247970002
    HILDITCH, John
    37 Hitchin Road
    Upper Caldecote
    SG18 9BU Biggleswade
    Bedfordshire
    Director
    37 Hitchin Road
    Upper Caldecote
    SG18 9BU Biggleswade
    Bedfordshire
    EnglandBritish8227690001
    ILIFFE, Robert Peter Richard, The Right Honourable
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Director
    c/o Yattendon Group Plc
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    United KingdomBritish174353160001
    MCGAHAN, Ian James
    Grosvenor House
    Evesham Road Norton
    WR11 4TW Evesham
    Director
    Grosvenor House
    Evesham Road Norton
    WR11 4TW Evesham
    British41740330003
    PIKE, Anne
    63 Grays Lane
    SG5 2HJ Hitchin
    Hertfordshire
    Director
    63 Grays Lane
    SG5 2HJ Hitchin
    Hertfordshire
    British51318160001
    SHERIDAN, Nicholas Oliver
    3 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Hertfordshire
    Director
    3 Priors Hill
    Pirton
    SG5 3QA Hitchin
    Hertfordshire
    United KingdomBritish3771270001
    THOMPSOM, Paul Anthony
    96 The Waterfront
    SG14 1SE Hertford
    Hertfordshire
    Director
    96 The Waterfront
    SG14 1SE Hertford
    Hertfordshire
    British117049550002
    WILSON, Ian Mark
    12 Potton Road
    Mill End Wrestlingworth
    SG19 2EZ Sandy
    Bedfordshire
    Director
    12 Potton Road
    Mill End Wrestlingworth
    SG19 2EZ Sandy
    Bedfordshire
    British72588990001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herts & Essex Newspapers Limited
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number00940896
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hertfordshire & Bedfordshire Estate Agents Limited
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    Berkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number3799382
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 28, 1998
    Delivered On Jan 29, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Dec 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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