BEDFORD ROAD CAR PARK LTD
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 1QU

Company number 04194291
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address THE OLD SCHOOL, THE STENNACK, ST. IVES, TR26 1QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 120 . The most likely internet sites of BEDFORD ROAD CAR PARK LTD are www.bedfordroadcarpark.co.uk, and www.bedford-road-car-park.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. The distance to to Lelant Rail Station is 2.8 miles; to St Erth Rail Station is 3.3 miles; to Hayle Rail Station is 3.3 miles; to Penzance Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bedford Road Car Park Ltd is a Private Limited Company. The company registration number is 04194291. Bedford Road Car Park Ltd has been working since 04 April 2001. The present status of the company is Active. The registered address of Bedford Road Car Park Ltd is The Old School The Stennack St Ives Tr26 1qu. The company`s financial liabilities are £811.81k. It is £29.59k against last year. The cash in hand is £25.99k. It is £15.85k against last year. And the total assets are £754.75k, which is £201.75k against last year. EDDY, Moira is a Secretary of the company. EDDY, Moira is a Director of the company. EDDY, Peter James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


bedford road car park Key Finiance

LIABILITIES £811.81k
+3%
CASH £25.99k
+156%
TOTAL ASSETS £754.75k
+36%
All Financial Figures

Current Directors

Secretary
EDDY, Moira
Appointed Date: 17 April 2001

Director
EDDY, Moira
Appointed Date: 17 April 2001
55 years old

Director
EDDY, Peter James
Appointed Date: 17 April 2001
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Persons With Significant Control

Mr Irvine John Eddy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEDFORD ROAD CAR PARK LTD Events

05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 4 April 2015
Statement of capital on 2015-04-15
  • GBP 120

...
... and 51 more events
07 Sep 2001
New secretary appointed;new director appointed
07 Sep 2001
New director appointed
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
04 Apr 2001
Incorporation

BEDFORD ROAD CAR PARK LTD Charges

29 June 2012
Debenture deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the cadet drill hall chapel street st ives…
29 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the stennack st ives cornwall t/no cl…
29 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a talland house holiday flats albert rd st…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Dales car park the stennack st ives cornwall t/n CL177245…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Talland house holiday flats albert road st ives cornwall…
21 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The cadet drill hall chapel street st ives cornwall t/n…
18 May 2010
Debenture
Delivered: 22 May 2010
Status: Satisfied on 6 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 2 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old drill hall st ives. With the…
18 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Satisfied on 5 April 2006
Persons entitled: Hsbc Bank PLC
Description: 14 parc avenue st ives f/h property. With the benefit of…
17 September 2001
Legal mortgage
Delivered: 18 September 2001
Status: Satisfied on 2 July 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at talland house, talland road, st ives…
17 September 2001
Legal mortgage
Delivered: 18 September 2001
Status: Satisfied on 2 July 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at bedford road car park, the stennack, st…
23 August 2001
Debenture
Delivered: 7 September 2001
Status: Satisfied on 2 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…