BECKFORD PROPERTY HOLDINGS LIMITED
Overview
Company Name | BECKFORD PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04448296 |
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 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 Address | No |
What are the latest accounts for BECKFORD PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for BECKFORD PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2017 | 7 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Kenneth Paul Elliott as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Ann Mansfield as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 2 | 5 pages | MR05 | ||||||||||
Accounts for a small company made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Accounts for a small company made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of BECKFORD PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIN, Susan Jane | Secretary | Sandy Lane Church Crookham GU52 8BF Fleet 10b Fleet Business Park Hampshire | British | 104243850001 | ||||||
HOBBS, Fergus Thomson | Director | Sandy Lane Church Crookham GU52 8BF Fleet 10b Fleet Business Park Hampshire | United Kingdom | British | Chief Executive | 15347140006 | ||||
RYAN, Michael John | Director | Sandy Lane Church Crookham GU52 8BF Fleet 10b Fleet Business Park Hampshire | England | British | Chairman | 42173340003 | ||||
MANSFIELD, Sarah Ann | Secretary | Cheney Cottage Ditteridge SN13 8QF Box Corsham Wiltshire | British | General Manager | 42269690002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ELLIOTT, Kenneth Paul | Director | 41 Milsom Street Bath BA1 1DN | England | British | Director | 36576250001 | ||||
MANSFIELD, Sarah Ann | Director | 41 Milsom Street Bath BA1 1DN | United Kingdom | British | Director | 42269690002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does BECKFORD PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BECKFORD PROPERTY HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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