BEDDINGTON HOUSE (NO.3) LIMITED

Register to unlock more data on OkredoRegister

BEDDINGTON HOUSE (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04104522

Incorporation date

09/11/2000

Size

Full

Contacts

Registered address

Registered address

Portswood House, 1 Hampshire Corporate Park, Chandlers Ford Eastleigh, Hampshire SO53 3YXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon24/11/2010
Final Gazette dissolved following liquidation
dot icon24/08/2010
Return of final meeting in a members' voluntary winding up
dot icon22/07/2010
Full accounts made up to 2010-01-30
dot icon28/05/2010
Declaration of solvency
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Appointment of a voluntary liquidator
dot icon11/05/2010
Statement of capital on 2010-04-22
dot icon11/03/2010
Termination of appointment of Iain Small as a director
dot icon11/03/2010
Termination of appointment of Peter Grant as a director
dot icon11/03/2010
Termination of appointment of Graham Orton as a director
dot icon15/01/2010
Auditor's resignation
dot icon04/01/2010
Miscellaneous
dot icon24/11/2009
Annual return made up to 2009-10-17
dot icon17/11/2009
Appointment of Peter Grant as a director
dot icon13/11/2009
Appointment of Iain Small as a director
dot icon10/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/11/2009
Termination of appointment of David Childs as a director
dot icon11/05/2009
Appointment Terminated Director terence hartwell
dot icon11/05/2009
Director appointed graham edward orton
dot icon11/05/2009
Director appointed david michael childs
dot icon18/12/2008
Director appointed james alan skelton
dot icon17/11/2008
Return made up to 17/10/08; no change of members
dot icon24/10/2008
Accounts made up to 2008-02-02
dot icon18/09/2008
Appointment Terminated Director steven barrow
dot icon18/09/2008
Appointment Terminated Director regis schultz
dot icon28/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 /
dot icon28/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 / HouseName/Number was: , now: 42; Street was: lake farm house, now: lancaster park; Area was: allington lane, now: richmond; Post Town was: fair oak, now: london; Region was: hampshire, now: ; Post Code was: SO50 7DD, now: TW10 6AD
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon01/08/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon31/03/2007
Accounts made up to 2007-02-03
dot icon12/01/2007
Return made up to 18/10/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2006-01-28
dot icon21/03/2006
Secretary resigned;director resigned
dot icon21/03/2006
New secretary appointed
dot icon18/11/2005
Director resigned
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon28/10/2005
New director appointed
dot icon17/10/2005
Full accounts made up to 2005-01-29
dot icon13/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon01/12/2004
Return made up to 20/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2004-01-31
dot icon11/10/2004
Director's particulars changed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon15/12/2003
Return made up to 20/10/03; full list of members
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon02/09/2003
Full accounts made up to 2003-02-01
dot icon28/01/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon21/08/2002
Full accounts made up to 2002-02-02
dot icon02/01/2002
Full accounts made up to 2001-02-03
dot icon10/12/2001
Return made up to 09/11/01; full list of members
dot icon01/10/2001
New director appointed
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon23/02/2001
Registered office changed on 23/02/01 from: stamford house stamford street london SE1 9LL
dot icon06/02/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon17/01/2001
Accounting reference date shortened from 31/03/01 to 31/01/01
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon28/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon15/12/2000
Memorandum and Articles of Association
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Resolutions
dot icon15/12/2000
£ nc 1100/2000 01/12/00
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon13/12/2000
Registered office changed on 13/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon12/12/2000
Ad 01/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon12/12/2000
£ nc 100/1100 01/12/00
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
New director appointed
dot icon22/11/2000
Certificate of change of name
dot icon09/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
01/03/2004 - 24/10/2005
101
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
09/11/2000 - 01/12/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
09/11/2000 - 01/12/2000
1136
Bradbury, Stephen William
Director
01/12/2000 - 21/12/2000
27
Childs, David Michael
Director
22/04/2009 - 16/10/2009
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDDINGTON HOUSE (NO.3) LIMITED

BEDDINGTON HOUSE (NO.3) LIMITED is an(a) Dissolved company incorporated on 09/11/2000 with the registered office located at Portswood House, 1 Hampshire Corporate Park, Chandlers Ford Eastleigh, Hampshire SO53 3YX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDDINGTON HOUSE (NO.3) LIMITED?

toggle

BEDDINGTON HOUSE (NO.3) LIMITED is currently Dissolved. It was registered on 09/11/2000 and dissolved on 24/11/2010.

Where is BEDDINGTON HOUSE (NO.3) LIMITED located?

toggle

BEDDINGTON HOUSE (NO.3) LIMITED is registered at Portswood House, 1 Hampshire Corporate Park, Chandlers Ford Eastleigh, Hampshire SO53 3YX.

What does BEDDINGTON HOUSE (NO.3) LIMITED do?

toggle

BEDDINGTON HOUSE (NO.3) LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BEDDINGTON HOUSE (NO.3) LIMITED?

toggle

The latest filing was on 24/11/2010: Final Gazette dissolved following liquidation.