Company NameBedminster Estates Limited
Company StatusDissolved
Company Number03616229
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 7 months ago)
Dissolution Date28 August 2019 (4 years, 7 months ago)
Previous NameBondco 684 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 28 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 28 August 2019)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Brian John Ford
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft Lowerdown Cross
Bovey Tracey
Newton Abbot
Devon
TQ13 9JY
Director NameMr Michael Reginald Arthur Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlyms Farm House
Landkey
Barnstaple
Devon
EX32 0JL
Director NameMr Richard William John Ford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Talland
Teignmouth Road, Maidencombe
Torquay
Devon
TQ1 4SZ
Secretary NameMr Richard William John Ford
NationalityBritish
StatusResigned
Appointed25 November 1998(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Talland
Teignmouth Road, Maidencombe
Torquay
Devon
TQ1 4SZ
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMiss Claudine O'Connor
StatusResigned
Appointed25 August 2010(12 years after company formation)
Appointment DurationResigned same day (resigned 25 August 2010)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMiss Claudine Elaine O'Connor
StatusResigned
Appointed05 December 2011(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2014)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Contact

Websitewww.tescoplc.com

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts23 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 February

Filing History

7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (5 pages)
26 January 2016Liquidators statement of receipts and payments to 19 November 2015 (5 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
3 December 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages)
2 December 2014Appointment of a voluntary liquidator (3 pages)
2 December 2014Declaration of solvency (3 pages)
24 November 2014Statement of capital on 24 November 2014
  • GBP 1
(4 pages)
18 November 2014Resolutions
  • RES13 ‐ Dividend 12/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2014Solvency Statement dated 12/11/14 (1 page)
18 November 2014Statement by Directors (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 830,001
(5 pages)
15 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 830,001
(5 pages)
17 July 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
24 January 2013Appointment of Tesco Services Limited as a director (2 pages)
15 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 December 2012Full accounts made up to 25 February 2012 (11 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 October 2012Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages)
27 April 2012Termination of appointment of Claudine O'connor as a secretary (1 page)
17 April 2012Appointment of Miss Claudine O'connor as a secretary (2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 February 2012Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page)
2 February 2012Termination of appointment of Brian Ford as a director (1 page)
2 February 2012Termination of appointment of Richard Ford as a secretary (1 page)
2 February 2012Termination of appointment of Richard Ford as a director (1 page)
2 February 2012Termination of appointment of Michael Ford as a director (1 page)
8 November 2011Current accounting period extended from 30 September 2011 to 25 February 2012 (1 page)
7 November 2011Registered office address changed from 6/7 Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 6/7 Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS on 7 November 2011 (1 page)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
1 July 2011Auditor's resignation (1 page)
21 March 2011Full accounts made up to 3 October 2010 (15 pages)
21 March 2011Full accounts made up to 3 October 2010 (15 pages)
23 September 2010Appointment of Mr Jonathan Mark Lloyd as a director (2 pages)
21 September 2010Appointment of Ms. Lucy Jeanne Neville-Rolfe as a director (2 pages)
27 August 2010Secretary's details changed for Bondlaw Secretaries Limited on 17 August 2010 (2 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
23 June 2010Full accounts made up to 27 September 2009 (12 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
30 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (2 pages)
29 June 2009Full accounts made up to 28 September 2008 (12 pages)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
15 September 2007Return made up to 17/08/07; no change of members (8 pages)
19 April 2007Full accounts made up to 1 October 2006 (12 pages)
19 April 2007Full accounts made up to 1 October 2006 (12 pages)
13 September 2006Return made up to 17/08/06; full list of members (8 pages)
7 April 2006Full accounts made up to 2 October 2005 (12 pages)
7 April 2006Full accounts made up to 2 October 2005 (12 pages)
31 August 2005Return made up to 17/08/05; full list of members (8 pages)
7 July 2005Full accounts made up to 3 October 2004 (12 pages)
7 July 2005Full accounts made up to 3 October 2004 (12 pages)
11 February 2005Full accounts made up to 28 September 2003 (12 pages)
1 November 2004Return made up to 17/08/04; full list of members (8 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2003Return made up to 10/09/03; full list of members (8 pages)
8 September 2003Return made up to 17/08/03; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 September 2002Return made up to 17/08/02; full list of members (8 pages)
10 September 2002Ad 28/09/01-28/02/02 £ si 450000@1 (2 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 September 2001Return made up to 17/08/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (9 pages)
14 September 2000Full accounts made up to 30 September 1999 (9 pages)
1 September 2000Return made up to 17/08/00; full list of members (7 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 17/08/99; full list of members (6 pages)
12 February 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Company name changed bondco 684 LIMITED\certificate issued on 24/12/98 (3 pages)
18 December 1998Registered office changed on 18/12/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
18 December 1998Ad 25/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998£ nc 1000/1100000 25/11/98 (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
17 August 1998Incorporation (28 pages)