Beech Hill
Coupar Angus
Perthshire
Secretary Name | Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 26 Strathgryffe Crescent Bridge Of Weir Renfrewshire PA11 3LG Scotland |
Director Name | Alexander Stewart Bremner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Stroma 96 MacDonald Smith Drive Carnoustie Angus DD7 7TB Scotland |
Director Name | Mario Gustavo Alfredo Maciocia |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(87 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | Luthriebank House Luthrie Fife KY15 4NU Scotland |
Registered Address | Kpmg Peat Marwick 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
11 October 1988 | Delivered on: 27 October 1988 Persons entitled: Security Pacific National Bank. Classification: Composite guarantee & mortgage Secured details: All moneys due or to become due from the company and/or any other of the companies as defined in the charge to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 December 1987 | Delivered on: 23 December 1987 Satisfied on: 7 July 1988 Persons entitled: Citibank, N.A.as Trustee for the Banks Classification: Deed of charge Secured details: All moneys due or to become due from barker & dobson group P.L.C and/or any subsidiary to citibank, N.A. as trustee for the banks as defined in and pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge. Particulars: (See form 395 m 169/24 doc/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 1982 | Delivered on: 20 August 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 August 1981 | Delivered on: 27 August 1981 Persons entitled: Coutts & Company Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds. Particulars: Specific charge all book & other debts. Fully Satisfied |
9 October 1980 | Delivered on: 11 October 1980 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from barker and dobson limited and barker and dobson group limited to the chargee on any account whatsoever. Particulars: Freehold property 23-35 (odd numbers) huntley mount road, bury, greater manchester title no gm 164084. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Restoration by order of the court (3 pages) |
15 September 2016 | Restoration by order of the court (3 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Restoration by order of the court (3 pages) |
8 October 2013 | Restoration by order of the court (3 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Restoration by order of the court (3 pages) |
4 March 2010 | Restoration by order of the court (3 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver ceasing to act (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver ceasing to act (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
21 April 1992 | Registered office changed on 21/04/92 from: alpha house 7TH floor,rowlandsway wythenshawe manchester M22 5RG (1 page) |
21 April 1992 | Registered office changed on 21/04/92 from: alpha house 7TH floor,rowlandsway wythenshawe manchester M22 5RG (1 page) |
13 April 1992 | Appointment of receiver/manager (1 page) |
13 April 1992 | Appointment of receiver/manager (1 page) |
12 February 1992 | Director resigned;new director appointed (3 pages) |
12 February 1992 | Director resigned;new director appointed (3 pages) |
25 November 1991 | Return made up to 04/10/91; no change of members (4 pages) |
25 November 1991 | Return made up to 04/10/91; no change of members (4 pages) |
17 March 1991 | Registered office changed on 17/03/91 from: c/o ernst and young commercial union house albert square manchester M2 6LP (1 page) |
17 March 1991 | Registered office changed on 17/03/91 from: c/o ernst and young commercial union house albert square manchester M2 6LP (1 page) |
4 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
17 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
17 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
23 November 1988 | Memorandum and Articles of Association (11 pages) |
23 November 1988 | Memorandum and Articles of Association (11 pages) |