BEDMINSTER LOTHIAN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05010148
Status Liquidation
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
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-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 25 April 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-26 . The most likely internet sites of BEDMINSTER LOTHIAN LIMITED are www.bedminsterlothian.co.uk, and www.bedminster-lothian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Bedminster Lothian Limited is a Private Limited Company. The company registration number is 05010148. Bedminster Lothian Limited has been working since 08 January 2004. The present status of the company is Liquidation. The registered address of Bedminster Lothian Limited is 55 Baker Street London W1u 7eu. . CHRISTOFI, Christakis is a Secretary of the company. KASCH, Peter Carwile is a Director of the company. MCMAHON, James Cairns is a Director of the company. WILSON, Guy Ian Swinburn is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary SCOTT, Keith has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director SELLAR, Gillian Christine has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHRISTOFI, Christakis
Appointed Date: 31 May 2009

Director
KASCH, Peter Carwile
Appointed Date: 08 January 2004
76 years old

Director
MCMAHON, James Cairns
Appointed Date: 08 January 2004
76 years old

Director
WILSON, Guy Ian Swinburn
Appointed Date: 08 January 2004
53 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Secretary
SCOTT, Keith
Resigned: 31 May 2009
Appointed Date: 08 January 2004

Director
ANDERSON, Bruce Smith
Resigned: 30 June 2008
Appointed Date: 08 January 2004
62 years old

Director
SELLAR, Gillian Christine
Resigned: 07 April 2009
Appointed Date: 11 August 2005
56 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

BEDMINSTER LOTHIAN LIMITED Events

17 May 2017
Liquidators' statement of receipts and payments to 25 April 2017
This document is being processed and will be available in 5 days.

13 May 2016
Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016
11 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26

11 May 2016
Declaration of solvency
11 May 2016
Appointment of a voluntary liquidator
...
... and 39 more events
16 Jan 2004
Particulars of mortgage/charge
15 Jan 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
15 Jan 2004
Director resigned
15 Jan 2004
Secretary resigned
08 Jan 2004
Incorporation

BEDMINSTER LOTHIAN LIMITED Charges

16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h propery known as 57 east street, bedminster t/n…
12 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties
Description: Fixed and floating charges over the undertaking and all…