BEZIER HOLDINGS LIMITED
Overview
| Company Name | BEZIER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03382134 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEZIER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MECHOPORT LIMITED | Jun 05, 1997 | Jun 05, 1997 |
What are the latest accounts for BEZIER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for BEZIER HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BEZIER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | 1 pages | AD02 | ||||||||||
Appointment of Mr Paul Canning as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Steel as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Stirling as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Appointment of John Henry Stirling as a secretary | 2 pages | AP03 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Appointment of Mr James Joseph Michael Faulds as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Barfield as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David Steel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Barfield as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Apr 30, 2011 | 29 pages | AA | ||||||||||
Termination of appointment of Trevor O'reilly as a director | 1 pages | TM01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of BEZIER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNING, Paul | Director | c/o H.I.G. European Capital Partners Llp St. George Street W1S 1FS London 25 England | United Kingdom | British | 165964000001 | |||||
| FAULDS, James Joseph Michael | Director | Silkwood Park WF5 9TL Ossett Bellway Court West Yorkshire United Kingdom | Scotland | British | 571840010 | |||||
| BARFIELD, Richard Timothy | Secretary | Bellway Court Silkwood Park WF5 9TL Wakefield West Yorkshire | 149687240001 | |||||||
| DUDLEY, Brian | Secretary | Little Heverswood TN16 1LS Brasted Chart Kent | British | 39917050001 | ||||||
| EARNSHAW, Jeremy Waring | Secretary | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | British | 129305300001 | ||||||
| LEIGH, Andrew Nigel | Secretary | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| SHAW, Mark | Secretary | Woodhouse Lane NG17 3BZ Sutton-In-Ashfield Skegby Lodge Nottinghamshire | British | 146255720001 | ||||||
| SHAW, Mark | Secretary | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | British | 107353690001 | ||||||
| STIRLING, John Henry | Secretary | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | 168886450001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BARFIELD, Richard Timothy | Director | Bellway Court Silkwood Park WF5 9TL Wakefield West Yorkshire | England | British | 123477010001 | |||||
| CARNAZZA, Ian Medwin | Director | 32 Leyland Road HG1 4RT Harrogate North Yorkshire | United Kingdom | British | 107723490001 | |||||
| COLLINS, Christopher Henry | Director | Ardenlea 7 Fort Road GU1 3TB Guildford Surrey | British | 76935620001 | ||||||
| COURTNEY, Richard Howard | Director | Upper Mill Farm Oakridge Heol Hir CF14 9LA Cardiff | United Kingdom | British | 153848980001 | |||||
| DUDLEY, Brian | Director | Little Heverswood TN16 1LS Brasted Chart Kent | England | British | 39917050001 | |||||
| EARNSHAW, Jeremy Waring | Director | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | England | British | 129305300001 | |||||
| KNIGHTS, Gary | Director | The Hutleys 59 Church Street Coggeshall CO6 1TY Colchester Essex | United Kingdom | British | 45695650002 | |||||
| LEIGH, Andrew Nigel | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| O'REILLY, Trevor John | Director | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | Ireland | Irish | 148130760001 | |||||
| RONALD, William David Gordon | Director | Aston RG9 3DE Henley On Thames Highway Cottage Oxfordshire | England | British | 138299060001 | |||||
| SHAW, Mark | Director | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | England | British | 107353690001 | |||||
| ST JOHN, Charles Henry Oliver | Director | 3 Brodrick Road SW17 7DZ London | British | 55581420001 | ||||||
| STEEL, Andrew David | Director | St. George Street W1S 1FS London 25 United Kingdom | England | British | 142266440002 | |||||
| SYMONDSON, David Warwick | Director | 10 Prebend Gardens Chiswick W4 1TW London | British | 6017570001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does BEZIER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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