BASEPOINT DEVELOPMENTS LIMITED
Overview
Company Name | BASEPOINT DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04668825 |
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 BASEPOINT DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BASEPOINT DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BASEPOINT DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BASEPOINT DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 07, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen James Wetherall as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||||||
Registration of charge 046688250004, created on Oct 20, 2020 | 4 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Mcintyre as a director on Jan 20, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Cessation of The Act Foundation as a person with significant control on May 24, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Basepoint Limited as a person with significant control on May 24, 2017 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of BASEPOINT DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | England | British | Ceo | 190653350001 | ||||
BOAKES, Timothy David | Secretary | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | Chartered Accountant | 38948010001 | |||||
KERR, James Michael | Secretary | Evendons Lane RG41 4AD Wokingham 83 Berkshire England | British | Finance Director | 64287560003 | |||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ANDREWS, Brian William | Director | Burwood Place W2 2UJ London 1 England | United Kingdom | British | Managing Director | 66166950003 | ||||
BOAKES, Timothy David | Director | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | Chartered Accountant | 38948010001 | |||||
CLARKSON, Colin John | Director | Burwood Place W2 2UJ London 1 England | United Kingdom | British | Property Director | 97281870001 | ||||
CLEAVER, Robert John | Director | Highland Cottage Giddy Lake BH21 2QT Wimborne Dorset | United Kingdom | British | Chartered Surveyor | 55300920001 | ||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 | ||||
HICKS, Nicolas | Director | 4 Rosyth Gardens RG14 7WD Newbury Restormel House Berkshire United Kingdom | United Kingdom | British | Company Director | 173114360001 | ||||
LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||
MCINTYRE, Neil | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Company Director | 165166810001 | ||||
SMITH, Guy Nicholas Gregory | Director | Westende Homington SP5 4NG Salisbury Wiltshire | United Kingdom | British | Director | 100495160001 | ||||
STANSFIELD, Philip Adrian | Director | Cott Stable Cott Street Lane SO32 2QG Swanmore Hampshire | England | British | Director | 33441690002 | ||||
TAYLOR, Denis Newman | Director | 8 Syke Cluan SL0 9EH Iver Buckinghamshire | England | British | Chartered Surveyor | 57777760001 | ||||
WETHERALL, Stephen James | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Lawyer | 188972190001 | ||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Who are the persons with significant control of BASEPOINT DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Basepoint Limited | May 24, 2017 | Burwood Place W2 2UT London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Act Foundation | Feb 18, 2017 | Thames Street SL4 1QW Windsor 61 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BASEPOINT DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 20, 2020 Delivered On Oct 27, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 06, 2007 Delivered On Feb 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at phase 4 tewkesbury business park tewkesbury t/n GR281668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2006 Delivered On Apr 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 30, 2003 Delivered On Aug 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
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