BECKFORD PROPERTY HOLDINGS LIMITED

BECKFORD PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBECKFORD PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04448296
    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 BECKFORD PROPERTY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BECKFORD PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BECKFORD PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for BECKFORD PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 08, 2017

    7 pages4.68

    Registered office address changed from 41 Milsom Street Bath BA1 1DN to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on Mar 30, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2016

    LRESSP

    Accounts for a small company made up to Nov 30, 2015

    6 pagesAA

    Accounts for a small company made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Kenneth Paul Elliott as a director on Mar 12, 2015

    1 pagesTM01

    Termination of appointment of Sarah Ann Mansfield as a director on Mar 12, 2015

    1 pagesTM01

    All of the property or undertaking has been released from charge 2

    5 pagesMR05

    Accounts for a small company made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Nov 30, 2012

    7 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    Accounts for a small company made up to Nov 30, 2011

    7 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Nov 30, 2010

    7 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Nov 30, 2009

    7 pagesAA

    Who are the officers of BECKFORD PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIN, Susan Jane
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    Secretary
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    British104243850001
    HOBBS, Fergus Thomson
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    Director
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    United KingdomBritishChief Executive15347140006
    RYAN, Michael John
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    Director
    Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    10b Fleet Business Park
    Hampshire
    EnglandBritishChairman42173340003
    MANSFIELD, Sarah Ann
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    Secretary
    Cheney Cottage
    Ditteridge
    SN13 8QF Box Corsham
    Wiltshire
    BritishGeneral Manager42269690002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ELLIOTT, Kenneth Paul
    41 Milsom Street
    Bath
    BA1 1DN
    Director
    41 Milsom Street
    Bath
    BA1 1DN
    EnglandBritishDirector36576250001
    MANSFIELD, Sarah Ann
    41 Milsom Street
    Bath
    BA1 1DN
    Director
    41 Milsom Street
    Bath
    BA1 1DN
    United KingdomBritishDirector42269690002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does BECKFORD PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jul 27, 2012
    Delivered On Aug 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    All rights in and to the shares and all other stocks, shares, debentures, bonds, warrants, coupons, negotiable instruments, certificates of deposit or other securities see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 01, 2012Registration of a charge (MG01)
    • Mar 18, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 16, 2015Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Jul 23, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all shares held by it and/or any nominee on its behalf and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Aug 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BECKFORD PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2016Commencement of winding up
    Sep 08, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Thompson
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire
    practitioner
    10b Fleet Business Park Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    Hampshire

    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