CONYGAR BEDFORD SQUARE LIMITED

CONYGAR BEDFORD SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCONYGAR BEDFORD SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05770146
    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 CONYGAR BEDFORD SQUARE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CONYGAR BEDFORD SQUARE LIMITED located?

    Registered Office Address
    Fourth Floor
    110 Wigmore Street
    W1U 3RW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONYGAR BEDFORD SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CONYGAR BEDFORD SQUARE 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

    3 pagesDS01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Ross Hillier Mccaskill as a secretary on Sep 17, 2015

    2 pagesAP03

    Appointment of Mr Ross Hillier Mccaskill as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Peter Andrew Batchelor as a secretary on Sep 17, 2015

    1 pagesTM02

    Termination of appointment of Peter Andrew Batchelor as a director on Sep 17, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Termination of appointment of Steven Mark Vaughan as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Andrew Batchelor on May 03, 2013

    2 pagesCH01

    Director's details changed for Robert Thomas Ernest Ware on May 03, 2013

    2 pagesCH01

    Secretary's details changed for Mr Peter Andrew Batchelor on May 03, 2013

    1 pagesCH03

    Director's details changed for Mr Steven Mark Vaughan on May 03, 2013

    2 pagesCH01

    Who are the officers of CONYGAR BEDFORD SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Secretary
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    201101920001
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    United KingdomBritish196173140001
    WARE, Robert Thomas Ernest
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    United KingdomBritish4779170004
    BATCHELOR, Peter Andrew
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Secretary
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    British68594020003
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    BATCHELOR, Peter Andrew
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    EnglandBritish68594020004
    VAUGHAN, Steven Mark
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    EnglandBritish98406850001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    What are the latest statements on persons with significant control for CONYGAR BEDFORD SQUARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CONYGAR BEDFORD SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Mar 08, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the sale and purchase agreement dated 8 december 2006,. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties (or any of them) 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
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (In This Capacity, Thesecurity Trustee)
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Sep 26, 2017Satisfaction of a charge (MR04)

    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