Beech Hill
Coupar Angus
Perthshire
Secretary Name | Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(42 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 21 May 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(42 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 21 May 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(42 years, 4 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 debenture 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 under the terms of a facilities agreement dated 11/10/88 and/or on any account whatsoever. 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.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 ny subsidiary to citybank, N.A. as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge. Particulars: (See from 395 M175/ 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 debits 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 on all book and other debets. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Restoration by order of the court (4 pages) |
19 October 2015 | Restoration by order of the court (4 pages) |
6 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 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 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'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) |
11 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1992 | Appointment of receiver/manager (1 page) |
10 April 1992 | Appointment of receiver/manager (1 page) |
25 November 1991 | Return made up to 04/10/91; no change of members (4 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
15 June 1949 | Incorporation (15 pages) |
15 June 1949 | Incorporation (15 pages) |