BEVERLEY CLIFTON MORRIS LIMITED
Overview
| Company Name | BEVERLEY CLIFTON MORRIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04351324 |
| 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 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 Address | No |
What are the latest accounts for BEVERLEY CLIFTON MORRIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for BEVERLEY CLIFTON MORRIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Termination of appointment of Gail Bamforth as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2021 | 18 pages | LIQ03 | ||||||||||
Change of details for Parsons Group Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Ppce Holdings Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Richard Stephen Laker as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conor John Murphy as a director on Jan 24, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Termination of appointment of Grant Vincent Richardson as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Beckwith as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter Vincent Stienlet as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Nov 30, 2018 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Doug Roy Tidswell as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Stephen Laker as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Gail Bamforth as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Marshall as a secretary on May 24, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Marshall as a director on May 24, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BEVERLEY CLIFTON MORRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVERLEY, Stephen Leonard | Secretary | 17 Westleigh Bingley BD16 4LX Bradford West Yorkshire | British | 80400460001 | ||||||
| CLIFTON, Peter David | Secretary | 37 Buck Stone Avenue Alwoodley LS17 5EZ Leeds Yorkshire | British | 97344600001 | ||||||
| DUCKWORTH, Jean Hilary | Secretary | Old Hall Lodge Walkden Road M28 2NH Worsley Manchester | British | 32839320001 | ||||||
| HIRST, David | Secretary | Floor 1 Central Street M2 5WR Manchester 2nd United Kingdom | British | 122199230001 | ||||||
| MARSHALL, Stuart | Secretary | Floor 1 Central Street M2 5WR Manchester 2nd | 249690210001 | |||||||
| MORRIS, Brian William | Secretary | 4 The Mews Worsley M28 2GT Manchester Greater Manchester | British | 80400390001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BAMFORTH, Gail | Director | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | United Kingdom | British | 259070860001 | |||||
| BECKWITH, Nicholas | Director | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | United Kingdom | British | 237062620001 | |||||
| BEVERLEY, Stephen Leonard | Director | 17 Westleigh Bingley BD16 4LX Bradford West Yorkshire | British | 80400460001 | ||||||
| CLIFTON, Peter David | Director | 37 Buck Stone Avenue Alwoodley LS17 5EZ Leeds Yorkshire | British | 97344600001 | ||||||
| LAKER, Richard Stephen | Director | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | United Kingdom | British | 160256950002 | |||||
| MARSHALL, Stuart | Director | Floor 1 Central Street M2 5WR Manchester 2nd | United Kingdom | British | 251508290001 | |||||
| MORRIS, Brian William | Director | Floor 1 Central Street M2 5WR Manchester 2nd United Kingdom | England | British | 80400390001 | |||||
| MURPHY, Conor John | Director | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | United Kingdom | Irish | 84827890002 | |||||
| PITMAN, Alex John | Director | Floor 1 Central Street M2 5WR Manchester 2nd | England | British | 79967650001 | |||||
| RICHARDSON, Grant Vincent, Dr | Director | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | United Kingdom | British | 173616430001 | |||||
| RINGLAND, Andrew Nicholas | Director | Floor 1 Central Street M2 5WR Manchester 2nd United Kingdom | England | British | 165628490001 | |||||
| RYAN, Michael | Director | 45 Dorchester Park Sandymoor WA7 1QA Runcorn Cheshire | England | British | 96245790001 | |||||
| STIENLET, Peter Vincent | Director | Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Central Square United Kingdom | England | British | 212666900001 | |||||
| THOMAS, Andrew Michael, Professor | Director | Floor 1 Central Street M2 5WR Manchester 2nd United Kingdom | Wales | British | 85988430003 | |||||
| TIDSWELL, Doug Roy | Director | Floor 1 Central Street M2 5WR Manchester 2nd | United Kingdom | British | 185001510001 | |||||
| TURNER, Mark | Director | Floor 1 Central Street M2 5WR Manchester 2nd | United Kingdom | British | 106433720002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BEVERLEY CLIFTON MORRIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppce Holdings Limited | Mar 03, 2021 | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ppce Group Limited | May 05, 2017 | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian William Morris | Apr 06, 2016 | Floor 1 Central Street M2 5WR Manchester 2nd | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BEVERLEY CLIFTON MORRIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 07, 2019 Delivered On May 13, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BEVERLEY CLIFTON MORRIS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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