BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED

BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED

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

    Company NameBUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06317029
    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 BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED?

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

    Where is BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED located?

    Registered Office Address
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BUSINESS ENVIRONMENT THREADNEEDLE STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    9 pagesAA

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

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    8 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Change of details for Business Environment No.1 Limited as a person with significant control on Aug 16, 2019

    2 pagesPSC05

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on Aug 16, 2019

    1 pagesAD01

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 18, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Marc Emden on Jan 08, 2018

    2 pagesCH01

    Change of details for Business Environment No.1 Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017

    1 pagesAD01

    Director's details changed for Mr Andrew Lawrence Stewart on Aug 07, 2017

    2 pagesCH01

    Who are the officers of BUSINESS ENVIRONMENT THREADNEEDLE STREET 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 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
    EnglandBritish135709440001
    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
    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
    STEWART, Andrew Lawrence
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish23329410002
    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
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    GERSHINSON, Colin Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish21890030001
    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
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Director
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    96074930001

    Who are the persons with significant control of BUSINESS ENVIRONMENT THREADNEEDLE STREET 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 AuthorityEngland 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 THREADNEEDLE STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Brief description
    L/H k/a 32 threadneedle street london t/n NGL894108. 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)
    Debenture
    Created On Jan 21, 2008
    Delivered On Jan 25, 2008
    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
    • Jan 25, 2008Registration of a charge (395)
    • Jun 15, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2008
    Delivered On Jan 25, 2008
    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
    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 for All the Finance Parties
    Transactions
    • Jan 25, 2008Registration of a charge (395)
    • Jun 15, 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