BITE SIZE PORTFOLIO (GP1) LIMITED

BITE SIZE PORTFOLIO (GP1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBITE SIZE PORTFOLIO (GP1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06272392
    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 BITE SIZE PORTFOLIO (GP1) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BITE SIZE PORTFOLIO (GP1) LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BITE SIZE PORTFOLIO (GP1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 343 LIMITEDJun 07, 2007Jun 07, 2007

    What are the latest accounts for BITE SIZE PORTFOLIO (GP1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BITE SIZE PORTFOLIO (GP1) 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

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Jun 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Termination of appointment of Edward Henson as a director

    1 pagesTM01

    Appointment of Ashley John Wilcox as a director

    2 pagesAP01

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Whiteley as a director

    1 pagesTM01

    Appointment of Mr Edward Guy Henson as a director

    2 pagesAP01

    Registration of charge 062723920010

    19 pagesMR01

    Registration of charge 062723920007

    21 pagesMR01

    Registration of charge 062723920008

    21 pagesMR01

    Registration of charge 062723920009

    19 pagesMR01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Registered office address changed from * Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA* on Feb 09, 2012

    2 pagesAD01

    Who are the officers of BITE SIZE PORTFOLIO (GP1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Secretary
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    93910510022
    WILCOX, Ashley John
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritishDirector161790320001
    DALE, Bernard John
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    Director
    Clyde House
    23 Westgate
    NG25 0JN Southwell
    Nottinghamshire
    EnglandBritishCompany Director106438400001
    HENSON, Edward Guy
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritishInvestment Director160163540001
    LAUBER, Mark Karl
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    United KingdomCanadianDirector11449350002
    MADDEN, Claire Estelle
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    Director
    The Cottage
    Crowfield
    NN13 5TW Brackley
    Northamptonshire
    United KingdomBritishInvestment Executive78061950003
    MARKHAM, Jonathan
    17 Priory Villas
    Colney Hatch Lane
    N11 3DB London
    Director
    17 Priory Villas
    Colney Hatch Lane
    N11 3DB London
    United KingdomBritishInvestment Director83335420002
    POPE, Russell Charles
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    Director
    Albemarle Street
    W1S 4HH London
    10
    United Kingdom
    EnglandBritishInvestment126200290001
    ROBINS, Gary John
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    Director
    Lakeside Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Buckinghamshire
    EnglandBritishConsultant155402600001
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritishCorporate Finance Advisor155402600001
    TAYLOR, Andrew
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    Director
    8 Waine Close
    MK18 1FG Buckingham
    Buckinghamshire
    BritishChartered Surveyor116537960001
    WHITELEY, Andrew Richard
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United KingdomBritishInvestment Manager160673500001
    ZANT-BOER, Ian
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    Director
    c/o Emw Picton Howell Llp
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House 1
    Buckinghamshire
    United KingdomBritishSolicitor222303310002
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001
    HOTBED DIRECTORS ONE LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836471
    165071110001
    HOTBED DIRECTORS TWO LIMITED
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07836478
    165071130001

    Does BITE SIZE PORTFOLIO (GP1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2013
    Delivered On May 16, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2013
    Delivered On May 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2013
    Delivered On May 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2013
    Delivered On May 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    Legal charge
    Created On Apr 03, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H premises at standing way, redmoor, milton keynes t/n BM263332 and all buildings and fixtures see image for full details.
    Persons Entitled
    • Hotbed Limited (As Security Agent and Trustee for the Lenders)
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Assignation of rents
    Created On Mar 03, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest in and to the rent and all other monies see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • May 24, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 16, 2007
    Delivered On Dec 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due to the chargee on any account whatsoever
    Short particulars
    F/H property being land lying to the south of standing way redmoor (t/no BM26333. 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
    Transactions
    • Dec 01, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 16, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being unit 1A meadowbrook park industrial estate station road sheffield t/no SYK454936 and land on the north west side of meadowbrook park holbrook. 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
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 28, 2007
    Outstanding
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    Standard security which was presented for registration in scotland on 26TH november 2007 and
    Created On Nov 13, 2007
    Delivered On Dec 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those subjects at rowallan business park,southcraig ave,kilmarnock; t/no ayr 3588.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 05, 2007Registration of a charge (395)

    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