BASEPOINT DEVELOPMENTS LIMITED

BASEPOINT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBASEPOINT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04668825
    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 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 AddressNo

    What are the latest accounts for BASEPOINT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BASEPOINT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Wetherall as a director on Dec 09, 2020

    1 pagesTM01

    Registration of charge 046688250004, created on Oct 20, 2020

    4 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Termination of appointment of Neil Mcintyre as a director on Jan 20, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    3 pagesCS01

    Cessation of The Act Foundation as a person with significant control on May 24, 2017

    1 pagesPSC07

    Notification of Basepoint Limited as a person with significant control on May 24, 2017

    2 pagesPSC02

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Mem now part of articles 29/06/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of BASEPOINT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandBritishCeo190653350001
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Secretary
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    BritishChartered Accountant38948010001
    KERR, James Michael
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    Secretary
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    BritishFinance Director64287560003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ANDREWS, Brian William
    Burwood Place
    W2 2UJ London
    1
    England
    Director
    Burwood Place
    W2 2UJ London
    1
    England
    United KingdomBritishManaging Director66166950003
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Director
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    BritishChartered Accountant38948010001
    CLARKSON, Colin John
    Burwood Place
    W2 2UJ London
    1
    England
    Director
    Burwood Place
    W2 2UJ London
    1
    England
    United KingdomBritishProperty Director97281870001
    CLEAVER, Robert John
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    Director
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    United KingdomBritishChartered Surveyor55300920001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritishAccountant139640170001
    HICKS, Nicolas
    4 Rosyth Gardens
    RG14 7WD Newbury
    Restormel House
    Berkshire
    United Kingdom
    Director
    4 Rosyth Gardens
    RG14 7WD Newbury
    Restormel House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director173114360001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishChief Operating Officer197301770002
    MCINTYRE, Neil
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishCompany Director165166810001
    SMITH, Guy Nicholas Gregory
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    Director
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    United KingdomBritishDirector100495160001
    STANSFIELD, Philip Adrian
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    Director
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    EnglandBritishDirector33441690002
    TAYLOR, Denis Newman
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    Director
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    EnglandBritishChartered Surveyor57777760001
    WETHERALL, Stephen James
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritishLawyer188972190001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Who are the persons with significant control of BASEPOINT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burwood Place
    W2 2UT London
    1
    England
    May 24, 2017
    Burwood Place
    W2 2UT London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02298266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Act Foundation
    Thames Street
    SL4 1QW Windsor
    61
    England
    Feb 18, 2017
    Thames Street
    SL4 1QW Windsor
    61
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number3522188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BASEPOINT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pathway Finance Sarl
    Transactions
    • Oct 27, 2020Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Mar 30, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    • Jun 09, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2003Registration of a charge (395)
    • Apr 28, 2006Statement of satisfaction of a charge in full or part (403a)

    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