BEDFONT LAKES BUSINESS PARK (GP1) LIMITED

BEDFONT LAKES BUSINESS PARK (GP1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBEDFONT LAKES BUSINESS PARK (GP1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191386
    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 BEDFONT LAKES BUSINESS PARK (GP1) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BEDFONT LAKES BUSINESS PARK (GP1) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEDFONT LAKES BUSINESS PARK (GP1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BEDFONT LAKES BUSINESS PARK (GP1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location Bow Bells House Bread Street London EC4M 9HH

    2 pagesAD03

    Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on Oct 20, 2017

    2 pagesAD01

    Register inspection address has been changed to Bow Bells House Bread Street London EC4M 9HH

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2017

    LRESSP

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    33 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    37 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Robert John Matthews on Apr 17, 2015

    2 pagesCH01

    Director's details changed for Robert John Matthews on Apr 17, 2015

    2 pagesCH01

    Appointment of Aberdeen Asset Management Plc as a secretary on Jan 19, 2015

    2 pagesAP04

    Termination of appointment of Kate Susan Smith as a secretary on Jan 19, 2015

    1 pagesTM02

    Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on Nov 24, 2014

    1 pagesAD01

    Appointment of Cameron Shaun Murray as a director on Jul 16, 2014

    3 pagesAP01

    Termination of appointment of Peter Murray Lillington as a director on Jul 16, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    37 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    35 pagesAA

    Full accounts made up to Dec 31, 2011

    31 pagesAA

    Who are the officers of BEDFONT LAKES BUSINESS PARK (GP1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    MATTHEWS, Robert John
    Primrose Bank Road
    EH5 3JH Edinburgh
    4
    United Kingdom
    Director
    Primrose Bank Road
    EH5 3JH Edinburgh
    4
    United Kingdom
    BritishSurveyor81071640003
    MURRAY, Cameron Shaun
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    ScotlandBritishChartered Surveyor190158150001
    DARLING, Shona Mary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    Secretary
    Flat 11
    76 Eyre Place
    EH3 5EZ Edinburgh
    Midlothian
    British110522070002
    SMITH, Kate Susan
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Secretary
    Drylawhill
    East Linton
    EH40 3AZ East Lothian
    7
    Other132379630001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritishChartered Surveyor61231540001
    LILLINGTON, Peter Murray
    Wyndford Farm
    EH52 6NW Ecclesmachan
    West Lothian
    Director
    Wyndford Farm
    EH52 6NW Ecclesmachan
    West Lothian
    ScotlandBritishDirector82434250002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BEDFONT LAKES BUSINESS PARK (GP1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Apr 06, 2016
    Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number794936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BEDFONT LAKES BUSINESS PARK (GP1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2017Commencement of winding up
    Oct 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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