TUDOR BEECH DEVELOPMENTS LIMITED

TUDOR BEECH DEVELOPMENTS LIMITED

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

    Company NameTUDOR BEECH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08728063
    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 TUDOR BEECH DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is TUDOR BEECH DEVELOPMENTS LIMITED located?

    Registered Office Address
    STERLING FORD
    Centurion Court 83 Camp Road
    AL1 5JN St. Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of TUDOR BEECH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUTANDERIS 710 LIMITEDOct 11, 2013Oct 11, 2013

    What are the latest accounts for TUDOR BEECH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 07, 2018

    What are the latest filings for TUDOR BEECH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2019

    6 pagesLIQ03

    Total exemption full accounts made up to Dec 07, 2018

    7 pagesAA

    Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Jan 22, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2018

    LRESSP

    Satisfaction of charge 087280630001 in full

    1 pagesMR04

    Satisfaction of charge 087280630002 in full

    1 pagesMR04

    Current accounting period shortened from Dec 31, 2018 to Dec 07, 2018

    1 pagesAA01

    Termination of appointment of Martin James Morris as a director on Nov 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 30
    SH01

    Registration of charge 087280630002, created on Sep 07, 2015

    11 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 30
    SH01

    Appointment of Mr Sayan Gamarra as a director on Oct 12, 2014

    2 pagesAP01

    Registration of charge 087280630001, created on May 20, 2015

    18 pagesMR01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 10
    SH01

    Certificate of change of name

    Company name changed mutanderis 710 LIMITED\certificate issued on 14/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2013

    Change company name resolution on Nov 12, 2013

    RES15
    change-of-nameNov 14, 2013

    Change of name by resolution

    NM01

    Who are the officers of TUDOR BEECH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUBOIS, James
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Director
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    EnglandBritishChartered Accountant1913260001
    GAMARRA, Sayan
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Director
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    United KingdomBritishCompany Director198242090001
    WOOLLATT, John Richard
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Director
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    United KingdomBritishProduction Manager87636310001
    MORRIS, Martin James
    Mews
    Chequers Lane Walton On The Hill
    KT20 7ST Tadworth
    Crown House
    Surrey
    United Kingdom
    Director
    Mews
    Chequers Lane Walton On The Hill
    KT20 7ST Tadworth
    Crown House
    Surrey
    United Kingdom
    EnglandBritishDirector30366890004

    Who are the persons with significant control of TUDOR BEECH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Dubois
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Apr 06, 2016
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sayan Gamarra
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Apr 06, 2016
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Richard Woollatt
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    Apr 06, 2016
    83 Camp Road
    AL1 5JN St. Albans
    Centurion Court
    Herts
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TUDOR BEECH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 07, 2015
    Delivered On Sep 10, 2015
    Satisfied
    Brief description
    F/H tudor beech place horley lodge lane salford t/n SY513077.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 2015Registration of a charge (MR01)
    • Dec 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 20, 2015
    Delivered On May 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 2015Registration of a charge (MR01)
    • Dec 05, 2018Satisfaction of a charge (MR04)

    Does TUDOR BEECH DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2018Commencement of winding up
    Jul 20, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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