WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED
Overview
| Company Name | WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03752528 |
| 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 WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED located?
| Registered Office Address | Suite 201 Second Floor Design Centre East Chelsea Harbour SW10 0XF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TWINEXIT LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Jon Hather on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Parsons as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jon Hather on Mar 25, 2013 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Ian Portal as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jon Hather as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Dennis Parsons on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jon Hather on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Duncan on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jon Hather on Oct 02, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Who are the officers of WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165756740001 | |||||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420006 | |||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
| PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MITCHELL, Nick | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Englsih | 92869540001 | ||||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | 63915280001 | ||||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||
| STREET, Timothy William | Director | Flat 23 Park House 16 Northfields SW18 1DD London | Australian | 91455710001 | ||||||
| WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | 73750450005 | |||||
| WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | 82667700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does WESTMINSTER BEAUMONT (PETERBOROUGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Amendment deed | Created On Oct 27, 2006 Delivered On Nov 08, 2006 | Outstanding | Amount secured All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Opco debenture accession deed | Created On Aug 04, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An intercreditor and subordination agreement | Created On Jul 13, 2006 Delivered On Jul 25, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Dec 06, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H cathedral green, peterborough t/nos. CB26078 and CB83385. 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