BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD
Overview
Company Name | BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04354828 |
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 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 Address | No |
What were the previous names of BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
DURABELLA LIMITED | Nov 02, 2004 | Nov 02, 2004 |
DURABELLA PROPERTY SERVICES LIMITED | Mar 25, 2002 | Mar 25, 2002 |
LAUNCHFLAT LIMITED | Jan 17, 2002 | Jan 17, 2002 |
What are the latest accounts for BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 12, 2021 | 22 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Simon Hart-Woods as a person with significant control on Oct 20, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Martin Richard Miller as a person with significant control on Oct 20, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Simon Hart-Woods as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||||||||||
Notification of Martin Richard Miller as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Richard Miller as a person with significant control on Oct 21, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Simon Hart-Woods as a person with significant control on Oct 21, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Philip John Gostling as a person with significant control on Oct 21, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2019
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2002
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 043548280003, created on Feb 21, 2019 | 36 pages | MR01 | ||||||||||
Who are the officers of BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HART-WOODS, Simon | Director | Bertram Drive Baildon BD17 7NR Shipley Westgarth England | England | British | Engineer | 227511920001 | ||||
GARNETT, Nicholas John | Secretary | Curlew Cottage, The Old Orchard Pool-In-Wharfedale LS21 1RY Leeds 9 United Kingdom | British | Director | 81578460002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GOSTLING, Philip John | Director | Snaygill Industrial Estate Keighley Road BD23 2QR Skipton Unit 1 Union Business Park North Yorkshire England | England | British | Director | 240708600001 | ||||
GOSTLING, Philip John | Director | Union Business Park Snaygill Industrial Estate, Keighley Road BD23 2QR Skipton Unit 1 North Yorkshire England | England | British | Chartered Accountant | 240474910001 | ||||
HART-WOODS, Simon | Director | Westgarth Bertram Drive BD17 7NR Baildon West Yorkshire | England | British | Director | 77335280001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Richard Miller | Mar 01, 2019 | 45a Hall Drive Bramhope LS16 9JF Leeds Riber House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Hart-Woods | Oct 21, 2018 | Bertram Drive Baildon BD17 7NR Shipley Westgarth England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip John Gostling | 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
| |||
Mr Martin Richard Miller | 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
| |||
Mr Simon Hart-Woods | Apr 06, 2016 | Dock Lane BD18 1BU Shipley Windhill Old Station West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Philip John Gostling | 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
|
Does BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD 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