BEVERLEY CLIFTON MORRIS LIMITED

BEVERLEY CLIFTON MORRIS LIMITED

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

    Company NameBEVERLEY CLIFTON MORRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04351324
    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 BEVERLEY CLIFTON MORRIS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is BEVERLEY CLIFTON MORRIS LIMITED located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEVERLEY CLIFTON MORRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for BEVERLEY CLIFTON MORRIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Termination of appointment of Gail Bamforth as a director on Apr 22, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 21, 2021

    18 pagesLIQ03

    Change of details for Parsons Group Limited as a person with significant control on Jan 30, 2020

    2 pagesPSC05

    Cessation of A Person with Significant Control as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Notification of Ppce Holdings Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Termination of appointment of Richard Stephen Laker as a director on Jan 21, 2021

    1 pagesTM01

    Termination of appointment of Conor John Murphy as a director on Jan 24, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 22, 2020

    LRESEX

    Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on Oct 15, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Termination of appointment of Grant Vincent Richardson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Beckwith as a director on Feb 29, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with updates

    4 pagesCS01

    Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on Jan 29, 2020

    1 pagesAD01

    Termination of appointment of Peter Vincent Stienlet as a director on Sep 24, 2019

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2018

    14 pagesAA

    Registered office address changed from 2nd Floor 1 Central Street Manchester M2 5WR to Fourth Floor Central Square Forth Street Newcastle upon Tyne NE1 3PJ on Sep 02, 2019

    1 pagesAD01

    Termination of appointment of Doug Roy Tidswell as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Mr Richard Stephen Laker as a director on May 31, 2019

    2 pagesAP01

    Appointment of Gail Bamforth as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Stuart Marshall as a secretary on May 24, 2019

    1 pagesTM02

    Termination of appointment of Stuart Marshall as a director on May 24, 2019

    1 pagesTM01

    Who are the officers of BEVERLEY CLIFTON MORRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERLEY, Stephen Leonard
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    Secretary
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    British80400460001
    CLIFTON, Peter David
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    Secretary
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    British97344600001
    DUCKWORTH, Jean Hilary
    Old Hall Lodge
    Walkden Road
    M28 2NH Worsley
    Manchester
    Secretary
    Old Hall Lodge
    Walkden Road
    M28 2NH Worsley
    Manchester
    British32839320001
    HIRST, David
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    Secretary
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    British122199230001
    MARSHALL, Stuart
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Secretary
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    249690210001
    MORRIS, Brian William
    4 The Mews
    Worsley
    M28 2GT Manchester
    Greater Manchester
    Secretary
    4 The Mews
    Worsley
    M28 2GT Manchester
    Greater Manchester
    British80400390001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAMFORTH, Gail
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Director
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    United KingdomBritish259070860001
    BECKWITH, Nicholas
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    Director
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    United KingdomBritish237062620001
    BEVERLEY, Stephen Leonard
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    Director
    17 Westleigh
    Bingley
    BD16 4LX Bradford
    West Yorkshire
    British80400460001
    CLIFTON, Peter David
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    Director
    37 Buck Stone Avenue
    Alwoodley
    LS17 5EZ Leeds
    Yorkshire
    British97344600001
    LAKER, Richard Stephen
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Director
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    United KingdomBritish160256950002
    MARSHALL, Stuart
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United KingdomBritish251508290001
    MORRIS, Brian William
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    EnglandBritish80400390001
    MURPHY, Conor John
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Director
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    United KingdomIrish84827890002
    PITMAN, Alex John
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    EnglandBritish79967650001
    RICHARDSON, Grant Vincent, Dr
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    Director
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    United KingdomBritish173616430001
    RINGLAND, Andrew Nicholas
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    EnglandBritish165628490001
    RYAN, Michael
    45 Dorchester Park
    Sandymoor
    WA7 1QA Runcorn
    Cheshire
    Director
    45 Dorchester Park
    Sandymoor
    WA7 1QA Runcorn
    Cheshire
    EnglandBritish96245790001
    STIENLET, Peter Vincent
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor Central Square
    United Kingdom
    Director
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor Central Square
    United Kingdom
    EnglandBritish212666900001
    THOMAS, Andrew Michael, Professor
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United Kingdom
    WalesBritish85988430003
    TIDSWELL, Doug Roy
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United KingdomBritish185001510001
    TURNER, Mark
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Director
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    United KingdomBritish106433720002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BEVERLEY CLIFTON MORRIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    Mar 03, 2021
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10674990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    May 05, 2017
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06382975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Brian William Morris
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Apr 06, 2016
    Floor
    1 Central Street
    M2 5WR Manchester
    2nd
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEVERLEY CLIFTON MORRIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2019
    Delivered On May 13, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • May 13, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2019
    Delivered On May 07, 2019
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    Debenture deed
    Created On Apr 04, 2003
    Delivered On Apr 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • Sep 07, 2017Satisfaction of a charge (MR04)

    Does BEVERLEY CLIFTON MORRIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2020Commencement of winding up
    Sep 07, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Steven George Hodgson
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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