BUSINESS ENVIRONMENT WEMBLEY LIMITED

BUSINESS ENVIRONMENT WEMBLEY LIMITED

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

    Company NameBUSINESS ENVIRONMENT WEMBLEY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05723405
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS ENVIRONMENT WEMBLEY LIMITED?

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

    Where is BUSINESS ENVIRONMENT WEMBLEY LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOLLDEAL LIMITEDFeb 27, 2006Feb 27, 2006

    What are the latest accounts for BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 26, 2023
    Next Accounts Due OnMar 26, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 22, 2025
    Next Confirmation Statement DueMar 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2024
    OverdueYes

    What are the latest filings for BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 09, 2025

    16 pagesLIQ03

    Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Jul 18, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 10, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Termination of appointment of Nicolas Sean Gandy as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Andrew Marc Emden as a director on Apr 12, 2024

    1 pagesTM01

    Director's details changed for Mr David Gary Saul on Apr 18, 2024

    2 pagesCH01

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on Apr 03, 2024

    1 pagesAD01

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Satisfaction of charge 057234050010 in full

    1 pagesMR04

    Satisfaction of charge 057234050009 in full

    1 pagesMR04

    Termination of appointment of Andrew Lawrence Stewart as a director on Nov 20, 2023

    1 pagesTM01

    Termination of appointment of Graham Anthony Hefferman as a director on Oct 31, 2023

    1 pagesTM01

    Registration of charge 057234050009, created on Oct 12, 2023

    47 pagesMR01

    Registration of charge 057234050010, created on Oct 12, 2023

    70 pagesMR01

    Previous accounting period extended from Dec 28, 2022 to Jun 26, 2023

    1 pagesAA01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    7 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020

    1 pagesAA01

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

    7 pagesAA

    Termination of appointment of Simon Michael Rusk as a secretary on Mar 18, 2021

    1 pagesTM02

    Termination of appointment of Simon Michael Rusk as a director on Mar 18, 2021

    1 pagesTM01

    Who are the officers of BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUL, David Gary
    Leman Street
    E1W 9US London
    2
    United Kingdom
    Director
    Leman Street
    E1W 9US London
    2
    United Kingdom
    United KingdomBritish57597480004
    RUSK, Simon Michael, Mr.
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Secretary
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    British123853770003
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    EMDEN, Andrew Marc
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish126685040002
    GANDY, Nicolas Sean
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish135709440001
    GERSHINSON, Colin Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish21890030001
    HEFFERMAN, Graham Anthony
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    EnglandBritish77838960005
    HODGES, Edwin Charles
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish83077420001
    JENKINS, Jayson
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish126305070001
    KLUG, Bernard Philip
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritish15387060004
    MERCER, Graham Paul
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritish108922930002
    RUSK, Simon Michael
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish123853770004
    STEWART, Andrew Lawrence
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish23329410002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of BUSINESS ENVIRONMENT WEMBLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    Apr 06, 2016
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05723408
    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.

    Does BUSINESS ENVIRONMENT WEMBLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2023
    Delivered On Oct 16, 2023
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 16, 2023Registration of a charge (MR01)
    • Dec 19, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 12, 2023
    Delivered On Oct 16, 2023
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC as Security Trustee
    Transactions
    • Oct 16, 2023Registration of a charge (MR01)
    • Dec 19, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Brief description
    F/H k/a 1 olympic way wembley london t/n MX351984. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Security Trustee for the Secured Parties
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • Jun 15, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Its credit balances see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Mar 13, 2008
    Delivered On Mar 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of a bank account specified in the agreement with the bank in the name of the company held at the banks city office branch.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2008Registration of a charge (395)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2007
    Delivered On Aug 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the east side of olympic way and on the south west side of north end road t/no. MX351984. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society, for All the Finance Parties
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nationwide Building Society, for All the Finance Parties
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Jun 15, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as tolldeal limited to the chargee or to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nationwide Building Society in Its Capacity as Agent, Arranger, Lender and Security Trustee
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Jun 15, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 15, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as tolldeal limited to the chargee or to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a land and buildings on side of olympic way on the south west side of north end road t/no MX351984. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society in Its Capacity as Agent, Arranger, Lender and Security Trustee
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Jun 15, 2017Satisfaction of a charge (MR04)

    Does BUSINESS ENVIRONMENT WEMBLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Heath Sinclair
    Castlegate House 36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    practitioner
    Castlegate House 36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Christine Bartlett
    Castlegate House 36 Castle Street
    Castlegate House
    SG14 1HH Hertford
    Hertfordshire
    practitioner
    Castlegate House 36 Castle Street
    Castlegate House
    SG14 1HH Hertford
    Hertfordshire

    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