BUSINESS ENVIRONMENT MINORIES LIMITED

BUSINESS ENVIRONMENT MINORIES LIMITED

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

    Company NameBUSINESS ENVIRONMENT MINORIES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 05723407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUSINESS ENVIRONMENT MINORIES LIMITED?

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

    Where is BUSINESS ENVIRONMENT MINORIES LIMITED located?

    Registered Office Address
    Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS ENVIRONMENT MINORIES LIMITED?

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

    What are the latest accounts for BUSINESS ENVIRONMENT MINORIES 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 MINORIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 22, 2024
    Next Confirmation Statement DueMar 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2023
    OverdueYes

    What are the latest filings for BUSINESS ENVIRONMENT MINORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025

    3 pagesAD01

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    134 pagesAM03

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Feb 18, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Satisfaction of charge 057234070018 in full

    1 pagesMR04

    Satisfaction of charge 057234070017 in full

    1 pagesMR04

    Satisfaction of charge 057234070014 in full

    1 pagesMR04

    Satisfaction of charge 057234070013 in full

    1 pagesMR04

    Satisfaction of charge 057234070012 in full

    1 pagesMR04

    Satisfaction of charge 057234070011 in full

    1 pagesMR04

    Satisfaction of charge 057234070010 in full

    1 pagesMR04

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

    1 pagesTM01

    Registration of charge 057234070019, created on Nov 08, 2023

    44 pagesMR01

    Registration of charge 057234070020, created on Nov 08, 2023

    46 pagesMR01

    Registration of charge 057234070017, created on Oct 31, 2023

    25 pagesMR01

    Registration of charge 057234070018, created on Oct 31, 2023

    28 pagesMR01

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

    1 pagesTM01

    Previous accounting period extended from Dec 27, 2022 to Jun 26, 2023

    1 pagesAA01

    Who are the officers of BUSINESS ENVIRONMENT MINORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    JENKINS, Jayson
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish126305070001
    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
    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 KingdomBritish57597480002
    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 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
    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
    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 MINORIES 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 MINORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2022Moratorium start date
    Moratorium
    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
    2
    DateType
    Apr 22, 2022Date of meeting to approve CVA
    Dec 21, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    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
    3
    DateType
    Feb 05, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 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