BEDMINSTER ESTATES LIMITED

BEDMINSTER ESTATES LIMITED

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

    Company NameBEDMINSTER ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03616229
    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 BEDMINSTER ESTATES LIMITED?

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

    Where is BEDMINSTER ESTATES LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEDMINSTER ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 684 LIMITEDAug 17, 1998Aug 17, 1998

    What are the latest accounts for BEDMINSTER ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2013

    What are the latest filings for BEDMINSTER ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

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

    4 pages4.68

    Insolvency court order

    Court order insolvency:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

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

    5 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Appointment of Mr Jonathan Mark Lloyd as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015

    1 pagesTM01

    Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on Dec 03, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2014

    LRESSP

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Dividend 12/11/2014
    RES13

    Termination of appointment of Tesco Services Limited as a director on Oct 09, 2014

    1 pagesTM01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 830,001
    SH01

    Termination of appointment of Claudine O'connor as a secretary

    1 pagesTM02

    Appointment of Tesco Secretaries Limited as a secretary

    2 pagesAP04

    Who are the officers of BEDMINSTER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    New Tesco House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    FORD, Richard William John
    Port Talland
    Teignmouth Road, Maidencombe
    TQ1 4SZ Torquay
    Devon
    Secretary
    Port Talland
    Teignmouth Road, Maidencombe
    TQ1 4SZ Torquay
    Devon
    British87047340001
    O'CONNOR, Claudine Elaine
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    172482930001
    O'CONNOR, Claudine
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Secretary
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    168410770001
    BONDLAW SECRETARIES LIMITED
    Commercial Road
    SO15 1GA Southampton
    39/49
    Hampshire
    United Kingdom
    Nominee Secretary
    Commercial Road
    SO15 1GA Southampton
    39/49
    Hampshire
    United Kingdom
    Legal FormBONDLAW SECRETARIES LTD
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    900018010001
    FORD, Brian John
    Moorcroft Lowerdown Cross
    Bovey Tracey
    TQ13 9JY Newton Abbot
    Devon
    Director
    Moorcroft Lowerdown Cross
    Bovey Tracey
    TQ13 9JY Newton Abbot
    Devon
    EnglandBritish2688240001
    FORD, Michael Reginald Arthur
    Plyms Farm House
    Landkey
    EX32 0JL Barnstaple
    Devon
    Director
    Plyms Farm House
    Landkey
    EX32 0JL Barnstaple
    Devon
    EnglandBritish26595170002
    FORD, Richard William John
    Port Talland
    Teignmouth Road, Maidencombe
    TQ1 4SZ Torquay
    Devon
    Director
    Port Talland
    Teignmouth Road, Maidencombe
    TQ1 4SZ Torquay
    Devon
    EnglandBritish87047340001
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001
    TESCO SERVICES LIMITED
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Does BEDMINSTER ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of contract rights
    Created On Nov 30, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and the full benefit of the contract and all rights and benefits whatsoever accruing under each of the contract including all claims for damages in respect of any breach of the contract. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 05, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 12, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rumsam house seven brethren estate barnstaple devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 12, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The purchase price as defined in the contract dated 14/12/98 and made between 1 william george rumsam 2 the company and all the other benefit of the companys interest in the agreement and the deposit and all rights titles benefits and interests relating to the agreement and all present and future interest in the property or in the proceeds of sale.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)

    Does BEDMINSTER ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2019Dissolved on
    Nov 20, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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