Company number 05714666
Status Liquidation
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BEDWYN (PEMBROKE DOCK) LIMITED are www.bedwynpembrokedock.co.uk, and www.bedwyn-pembroke-dock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bedwyn Pembroke Dock Limited is a Private Limited Company.
The company registration number is 05714666. Bedwyn Pembroke Dock Limited has been working since 20 February 2006.
The present status of the company is Liquidation. The registered address of Bedwyn Pembroke Dock Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . HAVARD, John Stuart is a Secretary of the company. HAVARD, John Stuart is a Director of the company. TISDALE, Peter Stephen is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
BEDWYN (PEMBROKE DOCK) LIMITED Events
06 Apr 2017
Liquidators' statement of receipts and payments to 17 February 2017
04 Mar 2016
Statement of affairs with form 4.19
03 Mar 2016
Appointment of a voluntary liquidator
03 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-02-18
02 Mar 2016
Registered office address changed from Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 2 March 2016
...
... and 33 more events
24 Oct 2006
Particulars of mortgage/charge
30 Jun 2006
Registered office changed on 30/06/06 from: the old coach house, park lane pickwick corsham wiltshire SN13 ohn
04 May 2006
Particulars of mortgage/charge
09 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/07/06
20 Feb 2006
Incorporation
27 May 2011
Legal mortgage
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 3 15 meyrick street pembroke dock…
17 December 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: John Stuart Havard
Description: Land to the rear of 13 meyrick street pembroke dock title…
16 May 2007
Legal mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 meyrick street pembroke dock…
22 March 2007
Mortgage
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 jesmond house 17 meyrick street pembroke dock…
8 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 17,19,21 and land at the rear of 25…
28 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 17 meyrick street and 19,21,23 and land to the rear of…
3 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied
on 27 April 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 17 19 21 23 and land at the rear…