BEDDINGTON HOUSE (NO.3) LIMITED

BEDDINGTON HOUSE (NO.3) LIMITED

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

    Company NameBEDDINGTON HOUSE (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEDDINGTON HOUSE (NO.3) LIMITED?

    • (7012) /

    Where is BEDDINGTON HOUSE (NO.3) LIMITED located?

    Registered Office Address
    Portswood House
    1 Hampshire Corporate Park
    SO53 3YX Chandlers Ford Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEDDINGTON HOUSE (NO.3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1745) LIMITEDNov 09, 2000Nov 09, 2000

    What are the latest accounts for BEDDINGTON HOUSE (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for BEDDINGTON HOUSE (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Full accounts made up to Jan 30, 2010

    10 pagesAA

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Statement of capital on Apr 22, 2010

    • Capital: GBP 1,000
    5 pagesSH02

    Termination of appointment of Iain Small as a director

    2 pagesTM01

    Termination of appointment of Peter Grant as a director

    2 pagesTM01

    Termination of appointment of Graham Orton as a director

    2 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Oct 17, 2009

    16 pagesAR01

    Appointment of Peter Grant as a director

    3 pagesAP01

    Appointment of Iain Small as a director

    3 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2009

    5 pagesAA

    Termination of appointment of David Childs as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    10 pages363a

    Accounts made up to Feb 02, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BEDDINGTON HOUSE (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Sally Jane
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    Secretary
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    British77925190001
    SKELTON, James Alan
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    Director
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    United KingdomBritishDeputy Finance Director135278380001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    BritishChartered Secretary66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritishFinance Director167029700001
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritishFinance Director29244250001
    CHILDS, David Michael
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    Director
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    BritishCompany Director103232550001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    BritishCompany Director72423090001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    BritishCompany Director96487450002
    GRANT, Peter James Stephen
    Barley Fields
    Burnetts Lane Horton Heath
    SO50 7DG Eastleigh
    Rivendell
    Director
    Barley Fields
    Burnetts Lane Horton Heath
    SO50 7DG Eastleigh
    Rivendell
    EnglandBritishBusiness Manager153798440003
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritishChartered Surveyor147043140001
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishHead Of Group Tax56438160001
    LEE, Martin Brian
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    Director
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    EnglandBritishSupply Chain Manager106007760001
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritishFinancial Director133414230001
    ORTON, Graham Edward
    1 Edgecombe Road
    HP21 9UG Aylesbury
    Buckinghamshire
    Director
    1 Edgecombe Road
    HP21 9UG Aylesbury
    Buckinghamshire
    EnglandBritishDirector94206510001
    SCHULTZ, Regis
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    Director
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    FrenchAccountant106397980003
    SMALL, Iain
    Cupernham Lane
    SO51 7JJ Romsey
    23
    Hampshire
    Director
    Cupernham Lane
    SO51 7JJ Romsey
    23
    Hampshire
    United KingdomBritishBusiness Manager146910930001
    SWANN, Kathryn Elizabeth
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    Director
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    BritishManaging Director144117470001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishCompany Director94303910001
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    BritishDirector Of Companies74325380001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does BEDDINGTON HOUSE (NO.3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2010Dissolved on
    May 24, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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