BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED

BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED

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

    Company NameBE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05151206
    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 BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED located?

    Registered Office Address
    Suite 201 The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLMOTT DIXON DEVELOPMENTS (HANDSWORTH) LIMITEDJan 22, 2007Jan 22, 2007
    CAMTEC PROPERTIES (HANDSWORTH) LIMITEDOct 20, 2004Oct 20, 2004
    EARTHRATE LIMITEDJun 11, 2004Jun 11, 2004

    What are the latest accounts for BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    6 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 051512060005 in full

    1 pagesMR04

    Registration of charge 051512060006, created on Mar 31, 2021

    50 pagesMR01

    Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on Jan 04, 2021

    1 pagesAD01

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

    13 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    4 pagesCS01

    Change of details for Willmott Dixon Developments Limited as a person with significant control on Jun 05, 2019

    2 pagesPSC05

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

    12 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2019

    RES15

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registration of charge 051512060005, created on Jun 28, 2018

    56 pagesMR01

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James William Telfer as a director on May 16, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Wendy Jane
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Secretary
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    British66342520007
    DUNDAS, Graham Mark
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritishChartered Accountant174545130001
    MCWILLIAMS, Wendy Jane
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritishSolicitors66342520007
    WILLMOTT, Richard John
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    United KingdomBritishChartered Builder146659260001
    EYRE, Robert Charles
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British5579750001
    HOLDCROFT, Laurence Nigel
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British168201810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CANNEY, Duncan Inglis
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritishChartered Accountant62411170001
    SALKELD, David John
    27 Western Park
    Hawthorn
    SR7 8BF Seaham
    County Durham
    Director
    27 Western Park
    Hawthorn
    SR7 8BF Seaham
    County Durham
    EnglandBritishChartered Surveyor78887830002
    TELFER, Andrew James William
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritishChartered Accountant84685480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Be Living Developments Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number04224484
    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.

    Does BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2021
    Delivered On Apr 01, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2018
    Delivered On Jun 29, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • Jun 29, 2018Registration of a charge (MR01)
    • Apr 13, 2021Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 18, 2012
    Delivered On Dec 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever
    Short particulars
    The credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Jul 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 18, 2012
    Delivered On Dec 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Jul 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 21, 2008
    Delivered On Jul 25, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 19, 2007
    Delivered On Dec 22, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Jul 25, 2008Statement 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