BRISTOL EXETER HOUSE LIMITED
Overview
Company Name | BRISTOL EXETER HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04488567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRISTOL EXETER HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BRISTOL EXETER HOUSE LIMITED?
Annual Return |
|
---|
What are the latest filings for BRISTOL EXETER HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr John Martin Mulryan on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Martin Mulryan on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Nicholas Pearson on Jun 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Nicholas Pearson on Jun 19, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Mulryan on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Mulryan on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Brophy as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr David Nicholas Pearson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
Appointment of John Mulryan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Badger as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BRISTOL EXETER HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAGAN, Brian | Secretary | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Irish | Director | 152804670001 | |||||
FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | Director | 152804670001 | ||||
MULRYAN, John Martin | Director | 3 Greenwich View Place E14 9NN London Pointe North England England | United Kingdom | Irish | Director | 183571140001 | ||||
MULRYAN, Sean Martin | Director | New Providence Wharf 1 Fairmount Avenue E14 9PW London C1601 England And Wales United Kingdom | Ireland | Irish | Property Developer | 72911260001 | ||||
PEARSON, David Nicholas | Director | The Street Selling ME13 9RQ Kent Lutton Cottage England England | England | British | Finance Director | 80794120002 | ||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BACON, Peter, Dr | Director | Ballyrane House IRISH Killinick County Wexford Ireland | Irish | Economic Consultant | 103604240001 | |||||
BADGER, David John | Director | 24 Greenways RH16 2DT Haywards Heath West Sussex | United Kingdom | British | Surveyor | 38519560002 | ||||
BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | Director | 77729120001 | |||||
BROPHY, David Michael | Director | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland | Irish | Company Director | 138976840001 | |||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Director | 51145990001 | ||||
FARROW, Timothy Guy | Director | Farm Place W8 7SX London 11 | British | Director | 117844020001 | |||||
GORDON, Helen Christine | Director | NW1 | England | British | Chartered Surveyor | 59902650001 | ||||
HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | Director | 56627250001 | ||||
HARDY, Raymond Joseph | Director | Beaupre House Johnstown Road Cabinteely IRISH Dublin 18 Ireland | Ireland | Irish | Chartered Surveyor | 69657030001 | ||||
OSBORNE, Simon Kingsley | Director | 14 Herons Place TW7 7BE Old Isleworth | United Kingdom | British | Solicitor Of The Supreme Court | 37979340002 | ||||
WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Director | 8585700001 |
Does BRISTOL EXETER HOUSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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