BUSINESS ENVIRONMENT READING LIMITED

BUSINESS ENVIRONMENT READING LIMITED

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

    Company NameBUSINESS ENVIRONMENT READING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05723406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS ENVIRONMENT READING LIMITED?

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

    Where is BUSINESS ENVIRONMENT READING LIMITED located?

    Registered Office Address
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS ENVIRONMENT READING LIMITED?

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

    What are the latest accounts for BUSINESS ENVIRONMENT READING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BUSINESS ENVIRONMENT READING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14
    YD0N28EZ

    Satisfaction of charge 057234060009 in full

    1 pagesMR04
    XCIS8OKO

    Satisfaction of charge 057234060016 in full

    1 pagesMR04
    XCIS8OS9

    Satisfaction of charge 057234060015 in full

    1 pagesMR04
    XCIS8OSX

    Satisfaction of charge 057234060011 in full

    1 pagesMR04
    XCIS8P2A

    Satisfaction of charge 057234060012 in full

    1 pagesMR04
    XCIS8P8J

    Satisfaction of charge 057234060013 in full

    1 pagesMR04
    XCIS8P4Z

    Satisfaction of charge 057234060014 in full

    1 pagesMR04
    XCIS8PB4

    Liquidators' statement of receipts and payments to Oct 06, 2023

    29 pagesLIQ03
    YCI65POH

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 07, 2022

    LRESEX

    Appointment of a voluntary liquidator

    4 pages600
    YBEH3FJS

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings London WC2N 6JU on Oct 19, 2022

    2 pagesAD01
    YBEH3FI8

    Statement of affairs

    10 pagesLIQ02
    YBEH3FKG

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

    10 pagesAA
    ABABYFZN

    Registration of charge 057234060016, created on Jun 23, 2022

    19 pagesMR01
    XB7RZVQ9

    Registration of charge 057234060015, created on Jun 23, 2022

    24 pagesMR01
    XB7PEVLK

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01
    XAYD9UMO

    Appointment of Mr Simon Michael Rusk as a director on Jan 20, 2022

    2 pagesAP01
    XAWCST4A

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

    1 pagesAA01
    XAJPP36R

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

    10 pagesAA
    AABPQ1H6

    Termination of appointment of Jayson Jenkins as a director on Mar 18, 2021

    1 pagesTM01
    XA104A54

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

    1 pagesTM01
    XA0ZZKZS

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

    1 pagesTM02
    XA0ZZJVE

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01
    X9Z1ZPMH

    Who are the officers of BUSINESS ENVIRONMENT READING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishAsset Manager126685040002
    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 KingdomBritishDirector135709440001
    HEFFERMAN, Graham Anthony
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    EnglandBritishDirector77838960005
    RUSK, Simon Michael
    45 Beech Street
    EC2Y 8AD London
    Central Point
    England
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    England
    United KingdomBritishChartered Accountant123853770004
    SAUL, David Gary
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritishCompany Director57597480002
    STEWART, Andrew Lawrence
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritishDirector23329410002
    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
    GERSHINSON, Colin Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritishChartered Surveyor21890030001
    HODGES, Edwin Charles
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritishDirector83077420001
    JENKINS, Jayson
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritishChartered Accountant126305070001
    KLUG, Bernard Philip
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritishCompany Director15387060004
    MERCER, Graham Paul
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritishAccountant108922930002
    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 KingdomBritishChartered Accountant123853770004
    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 READING 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 READING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2022
    Delivered On Jul 07, 2022
    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
    • Jul 07, 2022Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 23, 2022
    Delivered On Jul 06, 2022
    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
    • Jul 06, 2022Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 29, 2021
    Delivered On Feb 05, 2021
    Satisfied
    Brief description
    Leasehold property known as soane point and car park area, 3-10 market place, reading RG1 2EG registered at the land registry with title numbers BK366695 and BK459344.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Feb 05, 2021Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 12, 2021
    Delivered On Jan 19, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jan 19, 2021Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2019
    Delivered On Nov 28, 2019
    Satisfied
    Brief description
    Leasehold interests in soane point, 3-10 market street, reading RG1 2EG with title number BK366695 and soane point, 3-10 market street, reading RG1 2EG with title number BK459344.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Market Place Reading Limited
    Transactions
    • Nov 28, 2019Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 13, 2017
    Satisfied
    Brief description
    Soane point and car park area, 3-10 market street reading RG1 2EG (title number: BK366695 and BK459344).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Trustee)
    Transactions
    • Feb 13, 2017Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 13, 2017
    Satisfied
    Brief description
    Soane point and car park area, 3-10 market street reading RG1 2EG (title number: BK366695 and BK459344).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Trustee)
    Transactions
    • Feb 13, 2017Registration of a charge (MR01)
    • Feb 15, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 10, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Trustee)
    Transactions
    • Feb 10, 2017Registration of a charge (MR01)
    • Dec 20, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Brief description
    L/H k/a ground floor reception and floors 1-4 3-10 market place reading t/n BK366695. L/h k/a car park 3-10 market place reading. 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 04, 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 part ground and first to fourth ploors, soane point, 3-10 market place, reading t/no. CRN5723406 and l/h property k/a the care park forming part of the property k/a 3-10 market place, reading. 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 sandpost 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 sandpost 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 ground and first to fourth floors, soane point, 3-10 market place, reading t/no CRN5723406 and all that l/h property k/a the car park forming part of the property k/a 3-10 market place, reading. 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 READING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2022Commencement of winding up
    Jul 20, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    WC2R 6JU London
    practitioner
    22 York Buildings
    WC2R 6JU London
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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