BEZIER HOLDINGS LIMITED

BEZIER HOLDINGS LIMITED

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

    Company NameBEZIER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03382134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEZIER HOLDINGS LIMITED?

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

    Where is BEZIER HOLDINGS LIMITED located?

    Registered Office Address
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEZIER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECHOPORT LIMITEDJun 05, 1997Jun 05, 1997

    What are the latest accounts for BEZIER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for BEZIER HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEZIER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 26,015,020
    SH01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England

    1 pagesAD02

    Appointment of Mr Paul Canning as a director

    2 pagesAP01

    Termination of appointment of Andrew Steel as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Stirling as a secretary

    1 pagesTM02

    Full accounts made up to Apr 30, 2012

    15 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    7 pagesAR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Appointment of John Henry Stirling as a secretary

    2 pagesAP03

    legacy

    7 pagesMG01

    Appointment of Mr James Joseph Michael Faulds as a director

    2 pagesAP01

    Termination of appointment of Richard Barfield as a director

    1 pagesTM01

    Appointment of Mr Andrew David Steel as a director

    2 pagesAP01

    Termination of appointment of Richard Barfield as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Apr 30, 2011

    29 pagesAA

    Termination of appointment of Trevor O'reilly as a director

    1 pagesTM01

    legacy

    15 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of BEZIER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANNING, Paul
    c/o H.I.G. European Capital Partners Llp
    St. George Street
    W1S 1FS London
    25
    England
    Director
    c/o H.I.G. European Capital Partners Llp
    St. George Street
    W1S 1FS London
    25
    England
    United KingdomBritish165964000001
    FAULDS, James Joseph Michael
    Silkwood Park
    WF5 9TL Ossett
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Ossett
    Bellway Court
    West Yorkshire
    United Kingdom
    ScotlandBritish571840010
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Secretary
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    149687240001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Secretary
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    British39917050001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Secretary
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    British129305300001
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Secretary
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    SHAW, Mark
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    Secretary
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    British146255720001
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Secretary
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    British107353690001
    STIRLING, John Henry
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Secretary
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    168886450001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Director
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    EnglandBritish123477010001
    CARNAZZA, Ian Medwin
    32 Leyland Road
    HG1 4RT Harrogate
    North Yorkshire
    Director
    32 Leyland Road
    HG1 4RT Harrogate
    North Yorkshire
    United KingdomBritish107723490001
    COLLINS, Christopher Henry
    Ardenlea
    7 Fort Road
    GU1 3TB Guildford
    Surrey
    Director
    Ardenlea
    7 Fort Road
    GU1 3TB Guildford
    Surrey
    British76935620001
    COURTNEY, Richard Howard
    Upper Mill Farm
    Oakridge Heol Hir
    CF14 9LA Cardiff
    Director
    Upper Mill Farm
    Oakridge Heol Hir
    CF14 9LA Cardiff
    United KingdomBritish153848980001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Director
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    EnglandBritish129305300001
    KNIGHTS, Gary
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritish45695650002
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Director
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    O'REILLY, Trevor John
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    IrelandIrish148130760001
    RONALD, William David Gordon
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    Director
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    EnglandBritish138299060001
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Director
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    EnglandBritish107353690001
    ST JOHN, Charles Henry Oliver
    3 Brodrick Road
    SW17 7DZ London
    Director
    3 Brodrick Road
    SW17 7DZ London
    British55581420001
    STEEL, Andrew David
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    EnglandBritish142266440002
    SYMONDSON, David Warwick
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    Director
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    British6017570001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does BEZIER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 2012
    Delivered On Mar 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    An amendment and restatement deed
    Created On Sep 21, 2011
    Delivered On Sep 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • Sep 27, 2011Registration of a charge (MG01)
    A security debenture
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Security confirmation and supplemental deed
    Created On Jun 13, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    A security confirmation and supplemental deed
    Created On Feb 24, 2011
    Delivered On Mar 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged by way of fixed charge all shares all related distribution rights all investment and all related distribution rights all book debts and all benefits rights and security held in respect of or to secure the payment of the book debts see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A confirmatory deed
    Created On Dec 18, 2009
    Delivered On Jan 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings lying to the south of church road wick t/no's AV111330,AV111331 and AV128876 and f/h land and builsings on the south side of balne lane wakefield fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 04, 2010Registration of a charge (MG01)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A confirmatory deed
    Created On Jul 31, 2009
    Delivered On Aug 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and
    Created On Mar 17, 2009
    Delivered On Mar 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    • Mar 28, 2009
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Mar 20, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security accession deed
    Created On Sep 06, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings lying to the south of church road wick t/nos AV111330, AV111331 and AV128876 and f/h land and buildings on the south side of balne lane wakefield t/no WYK516231. By way of fixed charge all shares and all related distribution rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotalnd PLC as Security Trustee
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Keyman insurance assignment
    Created On May 13, 2002
    Delivered On May 30, 2002
    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 assignment the policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    Keyman insurance assignment
    Created On May 01, 1998
    Delivered On May 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly k/a mechnoport limited) to the chargee under the terms of the financing documents (as defined in the deed)
    Short particulars
    All the company's right title and interest in and to the policies and allmonies and related rights thereto and full benefit thereof policies charged being 1). in the name of brian dudley dated 14TH april 1998 for the sum of £500,000 for the term of 5 years with standard life with policy number X67235989 2). name;-david simpson date:- 14TH april 1998 sum;- £200,000 term;-5 years with standard life policy number;-X67208452 3). name;-mark carr date;-14TH april 1998, sum;- £200,000 term ;-5 years with standard life, policy number;-X67209637 4). stephen mears.date;-14TH april 1998. sum;-£200,000 term 5 years with standard life policy number;-X67218827 5). name ;-wayne romminger.date;-14TH april 1998, sum;-£200,000 term;-5 years with standard life with policy number X67218216. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    Guarantee and debenture
    Created On May 01, 1998
    Delivered On May 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as mechnoport limited) to the chargees under the terms of the financing documents (as defined in the deed)
    Short particulars
    Property charged being f/h land and buildings on the north side of lealand way boston lincolnshire t/no;-LL872275, f/h land and buildings on the south side of church road wick t/no's;-AV111331, AV111330 and AV128876 and f/h land and buildings on the south side of balne lane wakefield t/no;-WYK516231. 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
    • National Westminster Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)

    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