BEZIER HOLDINGS LIMITED
Vue d'ensemble
| Nom de la société | BEZIER HOLDINGS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03382134 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe BEZIER HOLDINGS LIMITED ?
| Adresse du siège social | Bellway Court Silkwood Park WF5 9TL Wakefield West Yorkshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BEZIER HOLDINGS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 avr. 2012 |
Quel est le statut du dernier bilan annuel pour BEZIER HOLDINGS LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour BEZIER HOLDINGS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Déclaration annuelle jusqu'au 05 juin 2013 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
L'adresse d'inspection du registre a été modifiée de Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | 1 pages | AD02 | ||||||||||
Nomination de Mr Paul Canning en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Steel en tant que directeur | 1 pages | TM01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Cessation de la nomination de John Stirling en tant que secrétaire | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 30 avr. 2012 | 15 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 juin 2012 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
Divers Section 519 | 2 pages | MISC | ||||||||||
Démission de l'auditeur | 4 pages | AUD | ||||||||||
Nomination de John Henry Stirling en tant que secrétaire | 2 pages | AP03 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Nomination de Mr James Joseph Michael Faulds en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Richard Barfield en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr Andrew David Steel en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Richard Barfield en tant que secrétaire | 1 pages | TM02 | ||||||||||
Comptes consolidés établis au 30 avr. 2011 | 29 pages | AA | ||||||||||
Cessation de la nomination de Trevor O'reilly en tant que directeur | 1 pages | TM01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Qui sont les dirigeants de BEZIER HOLDINGS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNING, Paul | Administrateur | c/o H.I.G. European Capital Partners Llp St. George Street W1S 1FS London 25 England | United Kingdom | British | 165964000001 | |||||
| FAULDS, James Joseph Michael | Administrateur | Silkwood Park WF5 9TL Ossett Bellway Court West Yorkshire United Kingdom | Scotland | British | 571840010 | |||||
| BARFIELD, Richard Timothy | Secrétaire | Bellway Court Silkwood Park WF5 9TL Wakefield West Yorkshire | 149687240001 | |||||||
| DUDLEY, Brian | Secrétaire | Little Heverswood TN16 1LS Brasted Chart Kent | British | 39917050001 | ||||||
| EARNSHAW, Jeremy Waring | Secrétaire | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | British | 129305300001 | ||||||
| LEIGH, Andrew Nigel | Secrétaire | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| SHAW, Mark | Secrétaire | Woodhouse Lane NG17 3BZ Sutton-In-Ashfield Skegby Lodge Nottinghamshire | British | 146255720001 | ||||||
| SHAW, Mark | Secrétaire | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | British | 107353690001 | ||||||
| STIRLING, John Henry | Secrétaire | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | 168886450001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Secrétaire désigné | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BARFIELD, Richard Timothy | Administrateur | Bellway Court Silkwood Park WF5 9TL Wakefield West Yorkshire | England | British | 123477010001 | |||||
| CARNAZZA, Ian Medwin | Administrateur | 32 Leyland Road HG1 4RT Harrogate North Yorkshire | United Kingdom | British | 107723490001 | |||||
| COLLINS, Christopher Henry | Administrateur | Ardenlea 7 Fort Road GU1 3TB Guildford Surrey | British | 76935620001 | ||||||
| COURTNEY, Richard Howard | Administrateur | Upper Mill Farm Oakridge Heol Hir CF14 9LA Cardiff | United Kingdom | British | 153848980001 | |||||
| DUDLEY, Brian | Administrateur | Little Heverswood TN16 1LS Brasted Chart Kent | England | British | 39917050001 | |||||
| EARNSHAW, Jeremy Waring | Administrateur | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | England | British | 129305300001 | |||||
| KNIGHTS, Gary | Administrateur | The Hutleys 59 Church Street Coggeshall CO6 1TY Colchester Essex | United Kingdom | British | 45695650002 | |||||
| LEIGH, Andrew Nigel | Administrateur | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxfordshire | British | 30205620003 | ||||||
| O'REILLY, Trevor John | Administrateur | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | Ireland | Irish | 148130760001 | |||||
| RONALD, William David Gordon | Administrateur | Aston RG9 3DE Henley On Thames Highway Cottage Oxfordshire | England | British | 138299060001 | |||||
| SHAW, Mark | Administrateur | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | England | British | 107353690001 | |||||
| ST JOHN, Charles Henry Oliver | Administrateur | 3 Brodrick Road SW17 7DZ London | British | 55581420001 | ||||||
| STEEL, Andrew David | Administrateur | St. George Street W1S 1FS London 25 United Kingdom | England | British | 142266440002 | |||||
| SYMONDSON, David Warwick | Administrateur | 10 Prebend Gardens Chiswick W4 1TW London | British | 6017570001 | ||||||
| LUCIENE JAMES LIMITED | Administrateur désigné | 83 Leonard Street EC2A 4QS London | 900003210001 |
BEZIER HOLDINGS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 15 mars 2012 Livré le 23 mars 2012 | En cours | Montant garanti All monies due or to become due from each charging company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An amendment and restatement deed | Créé le 21 sept. 2011 Livré le 27 sept. 2011 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security debenture | Créé le 19 août 2011 Livré le 06 sept. 2011 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security confirmation and supplemental deed | Créé le 13 juin 2011 Livré le 17 juin 2011 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security confirmation and supplemental deed | Créé le 24 févr. 2011 Livré le 08 mars 2011 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A confirmatory deed | Créé le 18 déc. 2009 Livré le 04 janv. 2010 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A confirmatory deed | Créé le 31 juil. 2009 Livré le 14 août 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and | Créé le 17 mars 2009 Livré le 25 mars 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 20 mars 2008 Livré le 10 avr. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security accession deed | Créé le 06 sept. 2005 Livré le 15 sept. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Keyman insurance assignment | Créé le 13 mai 2002 Livré le 30 mai 2002 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By way of assignment the policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Keyman insurance assignment | Créé le 01 mai 1998 Livré le 20 mai 1998 | En cours | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and debenture | Créé le 01 mai 1998 Livré le 20 mai 1998 | En cours | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0