BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD

BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD

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

    Company NameBESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04354828
    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 BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    • Manufacture of plaster products for construction purposes (23620) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD located?

    Registered Office Address
    Westminster Business Centre 10 Great North Way
    Nether Poppleton
    YO26 6RB York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    DURABELLA LIMITEDNov 02, 2004Nov 02, 2004
    DURABELLA PROPERTY SERVICES LIMITEDMar 25, 2002Mar 25, 2002
    LAUNCHFLAT LIMITEDJan 17, 2002Jan 17, 2002

    What are the latest accounts for BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 12, 2021

    22 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 13, 2020

    LRESEX

    Registered office address changed from Unit 4 & Unit 11 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on Dec 09, 2019

    1 pagesAD01

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Change of details for Mr Simon Hart-Woods as a person with significant control on Oct 20, 2019

    2 pagesPSC04

    Cessation of Martin Richard Miller as a person with significant control on Oct 20, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2019

    RES15

    Confirmation statement made on Jun 21, 2019 with updates

    5 pagesCS01

    Change of details for Mr Simon Hart-Woods as a person with significant control on Mar 01, 2019

    2 pagesPSC04

    Notification of Martin Richard Miller as a person with significant control on Mar 01, 2019

    2 pagesPSC01

    Cessation of Martin Richard Miller as a person with significant control on Oct 21, 2018

    1 pagesPSC07

    Notification of Simon Hart-Woods as a person with significant control on Oct 21, 2018

    2 pagesPSC01

    Cessation of Philip John Gostling as a person with significant control on Oct 21, 2018

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Statement of capital following an allotment of shares on Mar 01, 2019

    • Capital: GBP 200
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 01, 2019

    • Capital: GBP 201.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 17, 2002

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from Unit 1, Union Business Park Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England to Unit 4 & Unit 11 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ on Mar 08, 2019

    1 pagesAD01

    Registration of charge 043548280003, created on Feb 21, 2019

    36 pagesMR01

    Who are the officers of BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART-WOODS, Simon
    Bertram Drive
    Baildon
    BD17 7NR Shipley
    Westgarth
    England
    Director
    Bertram Drive
    Baildon
    BD17 7NR Shipley
    Westgarth
    England
    EnglandBritishEngineer227511920001
    GARNETT, Nicholas John
    Curlew Cottage, The Old Orchard
    Pool-In-Wharfedale
    LS21 1RY Leeds
    9
    United Kingdom
    Secretary
    Curlew Cottage, The Old Orchard
    Pool-In-Wharfedale
    LS21 1RY Leeds
    9
    United Kingdom
    BritishDirector81578460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOSTLING, Philip John
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1 Union Business Park
    North Yorkshire
    England
    Director
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1 Union Business Park
    North Yorkshire
    England
    EnglandBritishDirector240708600001
    GOSTLING, Philip John
    Union Business Park
    Snaygill Industrial Estate, Keighley Road
    BD23 2QR Skipton
    Unit 1
    North Yorkshire
    England
    Director
    Union Business Park
    Snaygill Industrial Estate, Keighley Road
    BD23 2QR Skipton
    Unit 1
    North Yorkshire
    England
    EnglandBritishChartered Accountant240474910001
    HART-WOODS, Simon
    Westgarth
    Bertram Drive
    BD17 7NR Baildon
    West Yorkshire
    Director
    Westgarth
    Bertram Drive
    BD17 7NR Baildon
    West Yorkshire
    EnglandBritishDirector77335280001
    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 BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Richard Miller
    45a Hall Drive
    Bramhope
    LS16 9JF Leeds
    Riber House
    United Kingdom
    Mar 01, 2019
    45a Hall Drive
    Bramhope
    LS16 9JF Leeds
    Riber House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Hart-Woods
    Bertram Drive
    Baildon
    BD17 7NR Shipley
    Westgarth
    England
    Oct 21, 2018
    Bertram Drive
    Baildon
    BD17 7NR Shipley
    Westgarth
    England
    No
    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.
    Mr Philip John Gostling
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1, Union Business Park
    North Yorkshire
    England
    Nov 30, 2017
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1, Union Business Park
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Richard Miller
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1, Union Business Park
    North Yorkshire
    England
    Nov 30, 2017
    Snaygill Industrial Estate
    Keighley Road
    BD23 2QR Skipton
    Unit 1, Union Business Park
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Hart-Woods
    Dock Lane
    BD18 1BU Shipley
    Windhill Old Station
    West Yorkshire
    England
    Apr 06, 2016
    Dock Lane
    BD18 1BU Shipley
    Windhill Old Station
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip John Gostling
    Union Business Park
    Snaygill Industrial Estate, Keighley Road
    BD23 2QR Skipton
    Unit 1
    North Yorkshire
    England
    Apr 06, 2016
    Union Business Park
    Snaygill Industrial Estate, Keighley Road
    BD23 2QR Skipton
    Unit 1
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2019
    Delivered On Feb 22, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketinvoice Limited
    Transactions
    • Feb 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2017
    Delivered On Jul 14, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 14, 2017Registration of a charge (MR01)
    • Dec 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2013
    Delivered On Dec 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Dec 02, 2013Registration of a charge (MR01)
    • Apr 05, 2017Satisfaction of a charge (MR04)

    Does BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2021Dissolved on
    Jan 13, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Nichols
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    John William Butler
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York

    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