BRISTOL EXETER HOUSE LIMITED

BRISTOL EXETER HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRISTOL EXETER HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04488567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRISTOL EXETER HOUSE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRISTOL EXETER HOUSE LIMITED located?

    Registered Office Address
    St Johns House
    5 South Parade
    OX2 7JL Summertown
    Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRISTOL EXETER HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BRISTOL EXETER HOUSE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRISTOL EXETER HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr John Martin Mulryan on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Mr John Martin Mulryan on Apr 01, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr David Nicholas Pearson on Jun 19, 2013

    2 pagesCH01

    Director's details changed for Mr David Nicholas Pearson on Jun 19, 2013

    2 pagesCH01

    Director's details changed for Sean Mulryan on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Sean Mulryan on Jan 01, 2011

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restatement agreement 01/12/2011
    RES13

    Termination of appointment of David Brophy as a director

    2 pagesTM01

    Appointment of Mr David Nicholas Pearson as a director

    3 pagesAP01

    Annual return made up to Jul 17, 2011 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Jul 17, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Appointment of John Mulryan as a director

    3 pagesAP01

    Termination of appointment of David Badger as a director

    1 pagesTM01

    legacy

    6 pages363a

    legacy

    1 pages288b

    Who are the officers of BRISTOL EXETER HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAGAN, Brian
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    Secretary
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    IrishDirector152804670001
    FAGAN, Brian
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    Director
    Fermoyle
    Old Carrickbrack Road, The Baily
    IRISH Howth
    Co Dublin
    Ireland
    IrelandIrishDirector152804670001
    MULRYAN, John Martin
    3 Greenwich View Place
    E14 9NN London
    Pointe North
    England
    England
    Director
    3 Greenwich View Place
    E14 9NN London
    Pointe North
    England
    England
    United KingdomIrishDirector183571140001
    MULRYAN, Sean Martin
    New Providence Wharf
    1 Fairmount Avenue
    E14 9PW London
    C1601
    England And Wales
    United Kingdom
    Director
    New Providence Wharf
    1 Fairmount Avenue
    E14 9PW London
    C1601
    England And Wales
    United Kingdom
    IrelandIrishProperty Developer72911260001
    PEARSON, David Nicholas
    The Street
    Selling
    ME13 9RQ Kent
    Lutton Cottage
    England
    England
    Director
    The Street
    Selling
    ME13 9RQ Kent
    Lutton Cottage
    England
    England
    EnglandBritishFinance Director80794120002
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACON, Peter, Dr
    Ballyrane House
    IRISH Killinick
    County Wexford
    Ireland
    Director
    Ballyrane House
    IRISH Killinick
    County Wexford
    Ireland
    IrishEconomic Consultant103604240001
    BADGER, David John
    24 Greenways
    RH16 2DT Haywards Heath
    West Sussex
    Director
    24 Greenways
    RH16 2DT Haywards Heath
    West Sussex
    United KingdomBritishSurveyor38519560002
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    BritishDirector77729120001
    BROPHY, David Michael
    147 Ard Na Mara Road
    Malahide
    Co Dublin
    Dublin
    Ireland
    Director
    147 Ard Na Mara Road
    Malahide
    Co Dublin
    Dublin
    Ireland
    IrishCompany Director138976840001
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritishDirector51145990001
    FARROW, Timothy Guy
    Farm Place
    W8 7SX London
    11
    Director
    Farm Place
    W8 7SX London
    11
    BritishDirector117844020001
    GORDON, Helen Christine
    NW1
    Director
    NW1
    EnglandBritishChartered Surveyor59902650001
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritishDirector56627250001
    HARDY, Raymond Joseph
    Beaupre House
    Johnstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    Director
    Beaupre House
    Johnstown Road Cabinteely
    IRISH Dublin 18
    Ireland
    IrelandIrishChartered Surveyor69657030001
    OSBORNE, Simon Kingsley
    14 Herons Place
    TW7 7BE Old Isleworth
    Director
    14 Herons Place
    TW7 7BE Old Isleworth
    United KingdomBritishSolicitor Of The Supreme Court37979340002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishDirector8585700001

    Does BRISTOL EXETER HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Aug 07, 2008
    Delivered On Aug 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)
    Transactions
    • Aug 18, 2008Registration of a charge (395)
    Deed of guarantee and debenture
    Created On Apr 14, 2003
    Delivered On Apr 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and rt group developments (snow hill) limited (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Apr 29, 2003Registration of a charge (395)

    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