Company NameBEWL Water Fishing Limited
Company StatusDissolved
Company Number06632021
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date9 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Patrick Hume-Kendall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook House Hook Hill Lane
Wadhurst
East Sussex
TN5 6HW
Secretary NameChristopher Kerr Brown
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vines Lamberhurst Vineyard
Lamberhurst
Tunbridge Wells
Kent
TN3 8ER

Contact

Websitebewlbikehire.com

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Kent Attractions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£222,663
Current Liabilities£233,627

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

24 March 2010Delivered on: 27 March 2010
Satisfied on: 8 January 2016
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 October 2009Delivered on: 8 October 2009
Satisfied on: 6 April 2010
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 November 2008Delivered on: 19 November 2008
Satisfied on: 31 October 2009
Persons entitled: Kent Attractions LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 July 2017Registered office address changed from C/O F. Winter & Co. Llp Ramillies House Ramillies Street London W1F 7LN to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 July 2017 (2 pages)
15 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
15 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Declaration of solvency (5 pages)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 January 2016Satisfaction of charge 3 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
28 January 2014Registered office address changed from the Estate Office Bewlbridge Lane Lamberhurst Tunbridge Wells Kent TN3 8JH England on 28 January 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
18 July 2012Registered office address changed from 12-16 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 18 July 2012 (1 page)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a small company made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
21 October 2010Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages)
21 October 2010Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages)
21 October 2010Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages)
21 October 2010Director's details changed for Mr Simon Patrick Hume-Kendall on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Registered office address changed from the Estate Office Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
27 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Incorporation (16 pages)