BEZIER HOLDINGS LIMITED

BEZIER HOLDINGS LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Declaración anual
  • Presentaciones
  • Directivos
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaBEZIER HOLDINGS LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 03382134
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvenciaNo
    La sede social está en disputaNo

    ¿Cuál es el propósito de BEZIER HOLDINGS LIMITED?

    • Otras actividades de apoyo a los negocios n.c.p. (82990) / Actividades administrativas y de apoyo

    ¿Dónde se encuentra BEZIER HOLDINGS LIMITED?

    Dirección de la sede social
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de BEZIER HOLDINGS LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    MECHOPORT LIMITED05 jun 199705 jun 1997

    ¿Cuáles son las últimas cuentas de BEZIER HOLDINGS LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 abr 2012

    ¿Cuál es el estado de la última declaración anual para BEZIER HOLDINGS LIMITED?

    Declaración anual
    Última declaración anual

    ¿Cuáles son las últimas presentaciones para BEZIER HOLDINGS LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Primer aviso en el boletín oficial para la cancelación obligatoria

    1 páginasGAZ1

    Se ha descontinuado la acción de cancelación obligatoria

    1 páginasDISS40

    Déclaration annuelle établie au 05 jun 2013 avec liste complète des actionnaires

    6 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital12 nov 2013

    Estado de capital el 12 nov 2013

    • Capital: GBP 26,015,020
    SH01

    La dirección de inspección del registro se ha cambiado de Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England

    1 páginasAD02

    Nombramiento de Mr Paul Canning como director

    2 páginasAP01

    Cese del nombramiento de Andrew Steel como director

    1 páginasTM01

    Primer aviso en el boletín oficial para la cancelación obligatoria

    1 páginasGAZ1

    Cese del nombramiento de John Stirling como secretario

    1 páginasTM02

    Cuentas completas preparadas hasta el 30 abr 2012

    15 páginasAA

    Déclaration annuelle établie au 05 jun 2012 avec liste complète des actionnaires

    7 páginasAR01

    Misceláneos

    Section 519
    2 páginasMISC

    Renuncia del auditor

    4 páginasAUD

    Nombramiento de John Henry Stirling como secretario

    2 páginasAP03

    legacy

    7 páginasMG01

    Nombramiento de Mr James Joseph Michael Faulds como director

    2 páginasAP01

    Cese del nombramiento de Richard Barfield como director

    1 páginasTM01

    Nombramiento de Mr Andrew David Steel como director

    2 páginasAP01

    Cese del nombramiento de Richard Barfield como secretario

    1 páginasTM02

    Cuentas consolidadas preparadas hasta el 30 abr 2011

    29 páginasAA

    Cese del nombramiento de Trevor O'reilly como director

    1 páginasTM01

    legacy

    15 páginasMG01

    legacy

    3 páginasMG02

    ¿Quiénes son los directivos de BEZIER HOLDINGS LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    CANNING, Paul
    c/o H.I.G. European Capital Partners Llp
    St. George Street
    W1S 1FS London
    25
    England
    Director
    c/o H.I.G. European Capital Partners Llp
    St. George Street
    W1S 1FS London
    25
    England
    United KingdomBritish165964000001
    FAULDS, James Joseph Michael
    Silkwood Park
    WF5 9TL Ossett
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Ossett
    Bellway Court
    West Yorkshire
    United Kingdom
    ScotlandBritish571840010
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Secretario
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    149687240001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Secretario
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    British39917050001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Secretario
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    British129305300001
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Secretario
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    SHAW, Mark
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    Secretario
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    British146255720001
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Secretario
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    British107353690001
    STIRLING, John Henry
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Secretario
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    168886450001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Secretario designado corporativo
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Director
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    EnglandBritish123477010001
    CARNAZZA, Ian Medwin
    32 Leyland Road
    HG1 4RT Harrogate
    North Yorkshire
    Director
    32 Leyland Road
    HG1 4RT Harrogate
    North Yorkshire
    United KingdomBritish107723490001
    COLLINS, Christopher Henry
    Ardenlea
    7 Fort Road
    GU1 3TB Guildford
    Surrey
    Director
    Ardenlea
    7 Fort Road
    GU1 3TB Guildford
    Surrey
    British76935620001
    COURTNEY, Richard Howard
    Upper Mill Farm
    Oakridge Heol Hir
    CF14 9LA Cardiff
    Director
    Upper Mill Farm
    Oakridge Heol Hir
    CF14 9LA Cardiff
    United KingdomBritish153848980001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Director
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    EnglandBritish129305300001
    KNIGHTS, Gary
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritish45695650002
    LEIGH, Andrew Nigel
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    Director
    Catteslip House Crocker End
    Nettlebed
    RG9 5BL Henley On Thames
    Oxfordshire
    British30205620003
    O'REILLY, Trevor John
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    IrelandIrish148130760001
    RONALD, William David Gordon
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    Director
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    EnglandBritish138299060001
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Director
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    EnglandBritish107353690001
    ST JOHN, Charles Henry Oliver
    3 Brodrick Road
    SW17 7DZ London
    Director
    3 Brodrick Road
    SW17 7DZ London
    British55581420001
    STEEL, Andrew David
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    EnglandBritish142266440002
    SYMONDSON, David Warwick
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    Director
    10 Prebend Gardens
    Chiswick
    W4 1TW London
    British6017570001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Director designado corporativo
    83 Leonard Street
    EC2A 4QS London
    900003210001

    ¿Tiene BEZIER HOLDINGS LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Debenture
    Creado el 15 mar 2012
    Entregado el 23 mar 2012
    Pendiente
    Cantidad garantizada
    All monies due or to become due from each charging company to the chargee on any account whatsoever
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personas con derecho
    • Rbs Invoice Finance Limited
    Transacciones
    • 23 mar 2012Registro de un cargo (MG01)
    An amendment and restatement deed
    Creado el 21 sept 2011
    Entregado el 27 sept 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital (for details of properties charged please refer to form MG01) see image for full details.
    Personas con derecho
    • Grace Bay Holding Ii S.A.R.L
    Transacciones
    • 27 sept 2011Registro de un cargo (MG01)
    A security debenture
    Creado el 19 ago 2011
    Entregado el 06 sept 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to form MG01) see image for full details.
    Personas con derecho
    • Grace Bay Holding Ii S.A.R.L
    Transacciones
    • 06 sept 2011Registro de un cargo (MG01)
    Security confirmation and supplemental deed
    Creado el 13 jun 2011
    Entregado el 17 jun 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transacciones
    • 17 jun 2011Registro de un cargo (MG01)
    A security confirmation and supplemental deed
    Creado el 24 feb 2011
    Entregado el 08 mar 2011
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Charged by way of fixed charge all shares all related distribution rights all investment and all related distribution rights all book debts and all benefits rights and security held in respect of or to secure the payment of the book debts see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transacciones
    • 08 mar 2011Registro de un cargo (MG01)
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A confirmatory deed
    Creado el 18 dic 2009
    Entregado el 04 ene 2010
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    F/H land and buildings lying to the south of church road wick t/no's AV111330,AV111331 and AV128876 and f/h land and builsings on the south side of balne lane wakefield fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transacciones
    • 04 ene 2010Registro de un cargo (MG01)
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A confirmatory deed
    Creado el 31 jul 2009
    Entregado el 14 ago 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 14 ago 2009Registro de un cargo (395)
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and
    Creado el 17 mar 2009
    Entregado el 25 mar 2009
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transacciones
    • 25 mar 2009Registro de un cargo (395)
    • 28 mar 2009
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Supplemental deed
    Creado el 20 mar 2008
    Entregado el 10 abr 2008
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Personas con derecho
    • Royal Bank of Scotland PLC
    Transacciones
    • 10 abr 2008Registro de un cargo (395)
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A security accession deed
    Creado el 06 sept 2005
    Entregado el 15 sept 2005
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    F/H land and buildings lying to the south of church road wick t/nos AV111330, AV111331 and AV128876 and f/h land and buildings on the south side of balne lane wakefield t/no WYK516231. By way of fixed charge all shares and all related distribution rights. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotalnd PLC as Security Trustee
    Transacciones
    • 15 sept 2005Registro de un cargo (395)
    • 19 sept 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Keyman insurance assignment
    Creado el 13 may 2002
    Entregado el 30 may 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    By way of assignment the policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 30 may 2002Registro de un cargo (395)
    Keyman insurance assignment
    Creado el 01 may 1998
    Entregado el 20 may 1998
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company (formerly k/a mechnoport limited) to the chargee under the terms of the financing documents (as defined in the deed)
    Breve descripción
    All the company's right title and interest in and to the policies and allmonies and related rights thereto and full benefit thereof policies charged being 1). in the name of brian dudley dated 14TH april 1998 for the sum of £500,000 for the term of 5 years with standard life with policy number X67235989 2). name;-david simpson date:- 14TH april 1998 sum;- £200,000 term;-5 years with standard life policy number;-X67208452 3). name;-mark carr date;-14TH april 1998, sum;- £200,000 term ;-5 years with standard life, policy number;-X67209637 4). stephen mears.date;-14TH april 1998. sum;-£200,000 term 5 years with standard life policy number;-X67218827 5). name ;-wayne romminger.date;-14TH april 1998, sum;-£200,000 term;-5 years with standard life with policy number X67218216. See the mortgage charge document for full details.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 20 may 1998Registro de un cargo (395)
    Guarantee and debenture
    Creado el 01 may 1998
    Entregado el 20 may 1998
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company (formerly known as mechnoport limited) to the chargees under the terms of the financing documents (as defined in the deed)
    Breve descripción
    Property charged being f/h land and buildings on the north side of lealand way boston lincolnshire t/no;-LL872275, f/h land and buildings on the south side of church road wick t/no's;-AV111331, AV111330 and AV128876 and f/h land and buildings on the south side of balne lane wakefield t/no;-WYK516231. 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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 20 may 1998Registro de un cargo (395)

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0