THE BEEHIVE CENTRE CAMBRIDGE LIMITED
Overview
| Company Name | THE BEEHIVE CENTRE CAMBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03671526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BEEHIVE CENTRE CAMBRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLU (BC) LIMITED | Nov 17, 1998 | Nov 17, 1998 |
What are the latest accounts for THE BEEHIVE CENTRE CAMBRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for THE BEEHIVE CENTRE CAMBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 30 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2018 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2017 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2016 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2015 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2014 | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order to replace | 5 pages | LIQ MISC OC | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2013 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Stephen Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Grose as a director | 1 pages | TM01 | ||||||||||
Appointment of Benjamin Toby Grose as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Registered office address changed from * 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL* on Oct 12, 2012 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Stephen Paul Smith as a director | 2 pages | AP01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of THE BEEHIVE CENTRE CAMBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, David Robert | Director | Wood Street EC2V 7QF London 88 | England | British | 76032910003 | |||||
| ROWE, Reginald John Barnabas | Director | Wood Street EC2V 7QF London 88 | England | British | 148690500001 | |||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | 20256100002 | ||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||
| CARTER, Simon Geoffrey | Director | Camomile Street EC3A 7LL London 2nd Floor Camomile Court 23 | United Kingdom | British | 170891060001 | |||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| GROSE, Benjamin Toby | Director | Camomile Street EC3A 7LL London 2nd Floor Camomile Court 23 | United Kingdom | British | 146546000001 | |||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||
| HINCHLEY, David | Director | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 21091680001 | ||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | England | British | 63986410004 | |||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||
| SMITH, Stephen Paul | Director | Camomile Street EC3A 7LL London 2nd Floor Camomile Court 23 | England | British | 148183670001 | |||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||
| WEBB, Nigel Mark | Director | Beech Lodge 53 Crouch Hall Lane Redbourn AL3 7EU St Albans Hertfordshire | England | British | 58059360001 | |||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does THE BEEHIVE CENTRE CAMBRIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE BEEHIVE CENTRE CAMBRIDGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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