Company NameBEDS Building Contractors Limited
Company StatusDissolved
Company Number02591775
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)
Previous NameLarksdown Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nigel Arthur Paston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(14 years, 9 months after company formation)
Appointment Duration11 years (closed 04 January 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Mowhills
Harrold
Bedfordshire
MK43 7EB
Secretary NameKaren Jackson
NationalityBritish
StatusClosed
Appointed16 January 2007(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2017)
RoleCompany Director
Correspondence Address3 Meadway
Harrold
Bedfordshire
MK43 7DP
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMs Wendy Elizabeth Underwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 04 May 1991)
RoleBook Keeper
Correspondence Address4 St Miniver Road
Bedford
Bedfordshire
MK40 3DQ
Secretary NameMr John Lawrence
NationalityBritish
StatusResigned
Appointed03 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 04 May 1991)
RoleAccountant
Correspondence Address4 St Miniver Road
Bedford
Bedfordshire
MK40 3DQ
Director NameMr Nigel Pasten
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address4 Mowhills
Harrold
Bedford
Bedfordshire
MK43 7EB
Director NameMr Norman Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressGlafton Hotel
Bedford
Bedfordshire
Secretary NameMr Nigel Pasten
NationalityBritish
StatusResigned
Appointed04 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address4 Mowhills
Harrold
Bedford
Bedfordshire
MK43 7EB
Director NameMiss Yvonne Beatrice Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 year, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mowhills
Harrold
Bedford
MK43 7EB
Director NameMiss Tanya Yvonne Paston
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Mowhills
Harrold
Bedford
Bedfordshire
MK43 7EB
Secretary NameMiss Tanya Yvonne Paston
NationalityBritish
StatusResigned
Appointed02 March 2005(13 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mowhills
Harrold
Bedford
Bedfordshire
MK43 7EB
Secretary NameBryan Smith
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 2007)
RoleCompany Director
Correspondence Address18-20 Gold Street
Riseley
Bedfordshire
MK44 1EG
Secretary NameHilliers (Corporation)
StatusResigned
Appointed16 March 1993(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 02 March 2005)
Correspondence AddressThe Old Vicarage
Bedford Road
Kempston
Bedford
MK42 8BQ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2006
Net Worth£13,239
Cash£11
Current Liabilities£218,719

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (5 pages)
4 October 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2016Liquidators' statement of receipts and payments to 12 June 2016 (5 pages)
29 June 2016Liquidators statement of receipts and payments to 12 June 2016 (5 pages)
29 December 2015Liquidators statement of receipts and payments to 12 December 2015 (5 pages)
29 December 2015Liquidators' statement of receipts and payments to 12 December 2015 (5 pages)
29 June 2015Liquidators' statement of receipts and payments to 12 June 2015 (5 pages)
29 June 2015Liquidators statement of receipts and payments to 12 June 2015 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 12 December 2014 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 12 December 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 12 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 12 June 2014 (5 pages)
27 December 2013Liquidators statement of receipts and payments to 12 December 2013 (5 pages)
27 December 2013Liquidators' statement of receipts and payments to 12 December 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 12 June 2013 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 12 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 12 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments to 12 June 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
21 June 2012Liquidators' statement of receipts and payments (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 12 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 12 December 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 12 June 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 12 June 2011 (5 pages)
12 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 7 September 2011 (2 pages)
16 August 2011Resignation of a liquidator (1 page)
8 March 2011Registered office address changed from 35 Ballards Lane London N3 1XW on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 35 Ballards Lane London N3 1XW on 8 March 2011 (1 page)
8 February 2011Liquidators' statement of receipts and payments to 12 December 2010 (8 pages)
8 February 2011Liquidators statement of receipts and payments to 12 December 2010 (8 pages)
7 December 2010Liquidators statement of receipts and payments to 12 December 2009 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 12 December 2009 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 12 June 2009 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 12 June 2010 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 12 June 2010 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 12 June 2009 (6 pages)
7 December 2010Liquidators' statement of receipts and payments to 12 December 2008 (6 pages)
18 December 2009Liquidators statement of receipts and payments to 12 December 2009 (6 pages)
18 December 2009Liquidators' statement of receipts and payments to 12 December 2009 (6 pages)
6 December 2009Liquidators statement of receipts and payments to 12 June 2009 (6 pages)
6 December 2009Liquidators' statement of receipts and payments to 12 June 2009 (6 pages)
30 April 2009Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
30 April 2009Liquidators' statement of receipts and payments to 12 December 2008 (6 pages)
8 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Statement of affairs (8 pages)
8 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2008Registered office changed on 04/01/08 from: 155 wellingborough road rushden northants NN10 9TB (1 page)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 April 2007Return made up to 14/03/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 February 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2006Return made up to 14/03/06; full list of members (6 pages)
21 February 2006New secretary appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: the old vicarage bedford road kempston bedford MK42 8BQ (1 page)
10 January 2006Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
19 May 2005Return made up to 14/03/05; full list of members (7 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (1 page)
4 November 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 April 2003Return made up to 14/03/03; full list of members (7 pages)
6 March 2003Return made up to 14/03/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 June 2001Full accounts made up to 31 May 2000 (8 pages)
1 June 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2000Return made up to 14/03/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
29 July 1999Return made up to 14/03/99; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 31 May 1998 (8 pages)
24 September 1998Return made up to 14/03/98; no change of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
15 May 1997Full accounts made up to 31 May 1996 (8 pages)
4 June 1996Return made up to 14/03/96; full list of members (8 pages)
4 April 1996Full accounts made up to 31 May 1995 (7 pages)
12 May 1995Accounts for a small company made up to 31 May 1994 (16 pages)
13 March 1995Return made up to 14/03/95; no change of members (6 pages)
7 June 1991Company name changed larksdown developments LIMITED\certificate issued on 07/06/91 (2 pages)
14 March 1991Incorporation (20 pages)