THE BEEHIVE CENTRE CAMBRIDGE LIMITED

THE BEEHIVE CENTRE CAMBRIDGE LIMITED

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

    Company NameTHE BEEHIVE CENTRE CAMBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671526
    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 THE BEEHIVE CENTRE CAMBRIDGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is THE BEEHIVE CENTRE CAMBRIDGE LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BEEHIVE CENTRE CAMBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLU (BC) LIMITEDNov 17, 1998Nov 17, 1998

    What are the latest accounts for THE BEEHIVE CENTRE CAMBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for THE BEEHIVE CENTRE CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    30 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 03, 2018

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2017

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Oct 03, 2014

    13 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order to replace
    5 pagesLIQ MISC OC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 03, 2013

    13 pages4.68

    Termination of appointment of Stephen Smith as a director

    1 pagesTM01

    Termination of appointment of Benjamin Grose as a director

    1 pagesTM01

    Appointment of Benjamin Toby Grose as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of dividend 28/09/2012
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resignation of an auditor

    2 pagesAA03

    Registered office address changed from * 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL* on Oct 12, 2012

    2 pagesAD01

    Statement of capital following an allotment of shares on Oct 03, 2012

    • Capital: GBP 88,884,750.76
    4 pagesSH01

    Appointment of Stephen Paul Smith as a director

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    3 pagesAA01

    Who are the officers of THE BEEHIVE CENTRE CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, David Robert
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    EnglandBritish76032910003
    ROWE, Reginald John Barnabas
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    EnglandBritish148690500001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARNES, Eric Malcolm
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    Director
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    British20256100002
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    Director
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    GROSE, Benjamin Toby
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    Director
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HINCHLEY, David
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    British21091680001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    PELTZ, Daniel
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    Director
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    EnglandBritish34366280004
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    EnglandBritish63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    SMITH, Stephen Paul
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    Director
    Camomile Street
    EC3A 7LL London
    2nd Floor Camomile Court 23
    EnglandBritish148183670001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    Director
    Beech Lodge
    53 Crouch Hall Lane Redbourn
    AL3 7EU St Albans
    Hertfordshire
    EnglandBritish58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does THE BEEHIVE CENTRE CAMBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third composite supplemental trust deed
    Created On Jan 01, 2007
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All the principal of, and interest on all the debentures
    Short particulars
    Land on the north west side of sleaford street, land and buildings lying to the north east of sleaford street and land on the south west of coldhams lane cambridge t/nos cb 162546, cb 107528 and cb 92528 together with all buildings and erections and fixtures and plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    • Oct 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Acquired On Jan 01, 2007
    Delivered On Jan 24, 2007
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north west side of sleaford street land and buildings lying to the north east of sleaford street and land on the south west side of coldhams lane cambridge (cambridge the beehive centre) t/nos CB162546 CB107528 CB92528.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 24, 2007Registration of an acquisition (400)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north west side of sleaford street, land and buildings lying to the north east of sleaford street and land on the south west side of coldhams lane cambridge t/nos CB162546, CB107528 and CB92528. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Oct 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 1999
    Delivered On May 17, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each finance party under each finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
    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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank
    Transactions
    • May 17, 1999Registration of a charge (395)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THE BEEHIVE CENTRE CAMBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2012Commencement of winding up
    Nov 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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