BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05721969

Incorporation date

27/02/2006

Size

Small

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon18/07/2024
Resolutions
dot icon18/07/2024
Appointment of a voluntary liquidator
dot icon18/07/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2024-07-18
dot icon17/07/2024
Statement of affairs
dot icon26/04/2024
Termination of appointment of Andrew Marc Emden as a director on 2024-04-12
dot icon26/04/2024
Termination of appointment of Nicolas Sean Gandy as a director on 2024-04-12
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/12/2023
Notice of completion of voluntary arrangement
dot icon18/12/2023
Satisfaction of charge 057219690012 in full
dot icon18/12/2023
Satisfaction of charge 057219690013 in full
dot icon18/12/2023
Satisfaction of charge 057219690011 in full
dot icon18/12/2023
Satisfaction of charge 057219690010 in full
dot icon18/12/2023
Satisfaction of charge 057219690009 in full
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20
dot icon01/11/2023
Termination of appointment of Graham Anthony Hefferman as a director on 2023-10-31
dot icon25/09/2023
Previous accounting period extended from 2022-12-27 to 2023-06-26
dot icon09/08/2023
Accounts for a small company made up to 2021-12-31
dot icon05/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-21
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon27/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon01/09/2022
Accounts for a small company made up to 2020-12-31
dot icon07/07/2022
Registration of charge 057219690013, created on 2022-06-23
dot icon06/07/2022
Registration of charge 057219690012, created on 2022-06-23
dot icon04/05/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon20/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon06/09/2021
Accounts for a small company made up to 2019-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon19/01/2021
Registration of charge 057219690011, created on 2021-01-12
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon18/12/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/08/2019
Change of details for Business Environment No.1 Limited as a person with significant control on 2019-08-22
dot icon06/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-06
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon02/03/2018
Director's details changed for Mr Andrew Marc Emden on 2018-01-08
dot icon09/01/2018
Change of details for Business Environment No.1 Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon29/09/2017
Director's details changed for Mr Andrew Lawrence Stewart on 2017-08-07
dot icon29/09/2017
Director's details changed for Mr Jayson Jenkins on 2017-08-07
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD
dot icon12/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon12/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Graham Anthony Hefferman on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Nicolas Sean Gandy on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Andrew Marc Emden on 2017-08-07
dot icon11/08/2017
Secretary's details changed for Mr. Simon Michael Rusk on 2017-08-07
dot icon15/06/2017
Satisfaction of charge 057219690008 in full
dot icon15/06/2017
Satisfaction of charge 3 in full
dot icon15/06/2017
Satisfaction of charge 2 in full
dot icon15/06/2017
Satisfaction of charge 1 in full
dot icon14/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/03/2017
Resolutions
dot icon15/02/2017
Termination of appointment of Graham Paul Mercer as a director on 2017-02-09
dot icon13/02/2017
Registration of charge 057219690009, created on 2017-02-09
dot icon13/02/2017
Registration of charge 057219690010, created on 2017-02-09
dot icon04/01/2017
Satisfaction of charge 6 in full
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Director's details changed for Mr Graham Anthony Hefferman on 2014-07-01
dot icon11/05/2015
Director's details changed for Mr Andrew Marc Emden on 2011-10-01
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Bernard Klug as a director
dot icon19/05/2014
Termination of appointment of Colin Gershinson as a director
dot icon28/04/2014
Director's details changed for Mr Nicolas Sean Gandy on 2014-04-07
dot icon28/04/2014
Director's details changed for Mr Graham Paul Mercer on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Bernard Philip Klug on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr David Gary Saul on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Andrew Marc Emden on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Jayson Jenkins on 2014-04-07
dot icon22/04/2014
Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
dot icon22/04/2014
Secretary's details changed for Mr. Simon Michael Rusk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Graham Anthony Hefferman on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Andrew Lawrence Stewart on 2014-04-07
dot icon17/03/2014
Full accounts made up to 2012-12-31
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr. Simon Michael Rusk on 2014-02-19
dot icon24/12/2013
Registration of charge 057219690008
dot icon12/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon18/02/2013
Miscellaneous
dot icon15/02/2013
Miscellaneous
dot icon05/12/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-16
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon05/02/2010
Termination of appointment of Edwin Hodges as a director
dot icon09/12/2009
Director's details changed for Mr Andrew Lawrence Stewart on 2009-10-01
dot icon09/12/2009
Director's details changed for Edwin Charles Hodges on 2009-10-01
dot icon08/12/2009
Director's details changed for Simon Michael Rusk on 2009-10-01
dot icon08/12/2009
Director's details changed for Colin Anthony Gershinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Nicolas Sean Gandy on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Graham Paul Mercer on 2009-10-01
dot icon08/12/2009
Director's details changed for David Gary Saul on 2009-10-01
dot icon08/12/2009
Director's details changed for Jayson Jenkins on 2009-10-01
dot icon08/12/2009
Director's details changed for Bernard Philip Klug on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Simon Michael Rusk on 2009-10-01
dot icon08/12/2009
Director's details changed for Graham Anthony Hefferman on 2009-10-01
dot icon08/12/2009
Director's details changed for Andrew Marc Emden on 2009-10-01
dot icon15/09/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Director's change of particulars / andrew emden / 27/07/2009
dot icon09/06/2009
Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon09/04/2009
Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon16/01/2009
Director appointed nicolas sean gandy
dot icon13/01/2009
Director and secretary's change of particulars / simon rusk / 08/01/2009
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon20/06/2008
Director's change of particulars / graham hefferman / 13/06/2008
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon21/12/2007
New director appointed
dot icon12/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon02/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon16/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/05/2007
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon30/04/2007
Return made up to 27/02/07; full list of members
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon29/01/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon16/10/2006
Registered office changed on 16/10/06 from: central point 45 beech street london EC2Y 8AD
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Certificate of change of name
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed;new director appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon27/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
26/06/2023
dot iconNext due on
26/03/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
27/02/2006 - 27/02/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
27/02/2006 - 27/02/2006
4035
Rusk, Simon Michael
Director
27/02/2006 - Present
132
Saul, David Gary
Director
27/02/2006 - Present
131
Stewart, Andrew Lawrence
Director
08/11/2007 - 20/11/2023
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENVIRONMENT BASINGSTOKE LIMITED

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED is an(a) Liquidation company incorporated on 27/02/2006 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 4 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 BUSINESS ENVIRONMENT BASINGSTOKE LIMITED?

toggle

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED is currently Liquidation. It was registered on 27/02/2006 .

Where is BUSINESS ENVIRONMENT BASINGSTOKE LIMITED located?

toggle

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does BUSINESS ENVIRONMENT BASINGSTOKE LIMITED do?

toggle

BUSINESS ENVIRONMENT BASINGSTOKE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS ENVIRONMENT BASINGSTOKE LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-07-09.