Company NameBedminster Lothian Limited
Company StatusDissolved
Company Number05010148
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 2 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCulham House
High Street Culham
Abingdon
Oxfordshire
OX14 4NA
Secretary NameMr Christakis Christofi
NationalityBritish
StatusClosed
Appointed31 May 2009(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2009)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lothian Fifty (150) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,514,948
Current Liabilities£4,514,948

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 January 2004Delivered on: 23 January 2004
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever.
Particulars: The f/h propery known as 57 east street, bedminster t/n AB80663, the f/h property t/n BL30573 but excluding the carpark land transferred pursuant to a TP1 dated 23 october 2003 and excluding the area of land transferred pursuant to a TP1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
12 January 2004Delivered on: 16 January 2004
Satisfied on: 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 May 2017Liquidators' statement of receipts and payments to 25 April 2017 (12 pages)
13 May 2016Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016 (2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Declaration of solvency (4 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
(1 page)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(6 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Registered office address changed from 33 Cavendish Square London W1G 0PW on 4 January 2010 (3 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (16 pages)
4 January 2010Registered office address changed from 33 Cavendish Square London W1G 0PW on 4 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
6 June 2009Appointment terminated director gillian sellar (1 page)
24 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
7 January 2009Return made up to 19/12/08; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Appointment terminated director bruce anderson (1 page)
25 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
13 March 2007Return made up to 19/12/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005New director appointed (3 pages)
7 January 2005Return made up to 08/01/05; full list of members (8 pages)
2 February 2004New director appointed (15 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (5 pages)
1 February 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
8 January 2004Incorporation (20 pages)