BEZIER HOLDINGS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéBEZIER HOLDINGS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03382134
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de BEZIER HOLDINGS LIMITED ?

    • Autres activités de soutien aux entreprises n.c.a. (82990) / Activités administratives et de soutien

    Où se situe BEZIER HOLDINGS LIMITED ?

    Adresse du siège social
    Bellway Court
    Silkwood Park
    WF5 9TL Wakefield
    West Yorkshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de BEZIER HOLDINGS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    MECHOPORT LIMITED05 juin 199705 juin 1997

    Quels sont les derniers comptes de BEZIER HOLDINGS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 avr. 2012

    Quel est le statut du dernier bilan annuel pour BEZIER HOLDINGS LIMITED ?

    Bilan annuel
    Dernier bilan annuel

    Quels sont les derniers dépôts pour BEZIER HOLDINGS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    La procédure de radiation d'office a été abandonnée

    1 pagesDISS40

    Déclaration annuelle jusqu'au 05 juin 2013 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital12 nov. 2013

    État du capital au 12 nov. 2013

    • Capital: GBP 26,015,020
    SH01

    L'adresse d'inspection du registre a été modifiée de Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England

    1 pagesAD02

    Nomination de Mr Paul Canning en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Andrew Steel en tant que directeur

    1 pagesTM01

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    Cessation de la nomination de John Stirling en tant que secrétaire

    1 pagesTM02

    Comptes annuels établis au 30 avr. 2012

    15 pagesAA

    Déclaration annuelle jusqu'au 05 juin 2012 avec liste complète des actionnaires

    7 pagesAR01

    Divers

    Section 519
    2 pagesMISC

    Démission de l'auditeur

    4 pagesAUD

    Nomination de John Henry Stirling en tant que secrétaire

    2 pagesAP03

    legacy

    7 pagesMG01

    Nomination de Mr James Joseph Michael Faulds en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Richard Barfield en tant que directeur

    1 pagesTM01

    Nomination de Mr Andrew David Steel en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Richard Barfield en tant que secrétaire

    1 pagesTM02

    Comptes consolidés établis au 30 avr. 2011

    29 pagesAA

    Cessation de la nomination de Trevor O'reilly en tant que directeur

    1 pagesTM01

    legacy

    15 pagesMG01

    legacy

    3 pagesMG02

    Qui sont les dirigeants de BEZIER HOLDINGS LIMITED ?

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

    BEZIER HOLDINGS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • 23 mars 2012Enregistrement d'une charge (MG01)
    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
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • 27 sept. 2011Enregistrement d'une charge (MG01)
    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
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • 06 sept. 2011Enregistrement d'une charge (MG01)
    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
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • 17 juin 2011Enregistrement d'une charge (MG01)
    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
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • 08 mars 2011Enregistrement d'une charge (MG01)
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • 04 janv. 2010Enregistrement d'une charge (MG01)
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • 14 août 2009Enregistrement d'une charge (395)
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • 25 mars 2009Enregistrement d'une charge (395)
    • 28 mars 2009
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • 10 avr. 2008Enregistrement d'une charge (395)
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • The Royal Bank of Scotalnd PLC as Security Trustee
    Transactions
    • 15 sept. 2005Enregistrement d'une charge (395)
    • 19 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • 30 mai 2002Enregistrement d'une charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • 20 mai 1998Enregistrement d'une charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • 20 mai 1998Enregistrement d'une charge (395)

    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