Dissolved
Dissolved 2017-05-06
Company Information for SAMUEL BEADIE (PROPERTIES) LIMITED
29 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
02892698
Private Limited Company
Dissolved Dissolved 2017-05-06 |
Company Name | |
---|---|
SAMUEL BEADIE (PROPERTIES) LIMITED | |
Legal Registered Office | |
29 WELLINGTON STREET LEEDS | |
Company Number | 02892698 | |
---|---|---|
Date formed | 1994-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-06-30 | |
Date Dissolved | 2017-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 18:52:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK OLIVER CHARLES ROBINSON |
||
ALAN CHARLES DEVILLE |
||
NIGEL LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ROBERT THOMPSON |
Director | ||
SUSAN MARY DEVILLE |
Director | ||
DAVID OWEN KNIGHT |
Director | ||
DAVID OWEN KNIGHT |
Company Secretary | ||
SUSAN MARY DEVILLE |
Company Secretary | ||
SUSAN COWLEY |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMUEL BEADIE (LEYTON) LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2005-03-10 | Dissolved 2015-04-02 | |
GAINSBOROUGH RETAIL PARK LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2001-06-22 | Dissolved 2013-08-29 | |
PICKENHAM (ROMFORD) LIMITED | Company Secretary | 2006-06-07 | CURRENT | 1998-04-09 | Dissolved 2015-05-18 | |
ST JOHN ALEXANDER CONSTRUCTION LIMITED | Director | 2007-07-02 | CURRENT | 2003-11-03 | Dissolved 2014-01-28 | |
ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED | Director | 2005-10-01 | CURRENT | 2003-11-03 | Dissolved 2015-10-22 | |
SAMUEL BEADIE (LEYTON) LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Dissolved 2015-04-02 | |
PICKENHAM (ROMFORD) LIMITED | Director | 2004-12-19 | CURRENT | 1998-04-09 | Dissolved 2015-05-18 | |
GAINSBOROUGH RETAIL PARK LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2013-08-29 | |
PEASFIELD DEVELOPMENTS LIMITED | Director | 1996-09-26 | CURRENT | 1996-09-26 | Active - Proposal to Strike off | |
SAMUEL BEADIE (ARLESEY) LIMITED | Director | 2016-08-08 | CURRENT | 2008-03-07 | Active | |
SAMUEL BEADIE (RESIDENTIAL) LIMITED | Director | 2016-08-05 | CURRENT | 2005-10-19 | Active | |
SAMUEL BEADIE (LEYTON) LIMITED | Director | 2007-07-27 | CURRENT | 2005-03-10 | Dissolved 2015-04-02 | |
ST JOHN ALEXANDER CONSTRUCTION LIMITED | Director | 2007-07-02 | CURRENT | 2003-11-03 | Dissolved 2014-01-28 | |
GAINSBOROUGH RETAIL PARK LIMITED | Director | 2007-06-28 | CURRENT | 2001-06-22 | Dissolved 2013-08-29 | |
ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED | Director | 2005-10-01 | CURRENT | 2003-11-03 | Dissolved 2015-10-22 | |
PICKENHAM (ROMFORD) LIMITED | Director | 1998-12-01 | CURRENT | 1998-04-09 | Dissolved 2015-05-18 | |
WARDEN DEVELOPMENTS LIMITED | Director | 1995-02-28 | CURRENT | 1995-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O C/O BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2016 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATES CERTIFICATE OF RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM HEATH HOUSE PRINCES MEWS ROYSTON HERTFORDSHIRE SG8 9RT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN DEVILLE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KNIGHT | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: GOFFS OAK HOUSE GOFFS LANE CHESHUNT HERTFORDSHIRE EN7 5HG | |
RES13 | CROSS GUARANTEE 29/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-10-27 |
Notices to Creditors | 2011-08-26 |
Appointment of Administrators | 2009-08-20 |
Total # Mortgages/Charges | 40 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 25 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER SHARES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF RENTAL ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER SHARES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | SAINSBURY'S SUPERMARKETS LTD | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
AGREEMENT | Satisfied | VOLVO CAR (UK) LIMITED | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS BANK PLC | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | WEST BROMWICH BUILDING SOCIETY | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | BONDOR DEVELOPMENTS LIMITED | 2002-09-07 | Outstanding |
DEBENTURE | NEWTON BYRE LIMITED | 2003-05-16 | Outstanding |
We have found 2 mortgage charges which are owed to SAMUEL BEADIE (PROPERTIES) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SAMUEL BEADIE (PROPERTIES) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAMUEL BEADIE (PROPERTIES) LIMITED | Event Date | 2011-08-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Central Square, 29 Wellington Street, Leeds, LS1 4DL on 15 December 2016 at 11.00 am for Members and 11.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Central Square, 29 Wellington Street, Leeds, LS1 4DL, no later than 12 noon on the business day before the meeting. Office Holder Details: Julian Guy Parr (IP number 8003 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 16 August 2011 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at parry.eve@uk.pwc.com. Julian Guy Parr , Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SAMUEL BEADIE (PROPERTIES) LIMITED | Event Date | 2009-08-10 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8505 Christopher William Pillar , Stephen Mark Oldfield and Robert Jonathan Hunt (IP Nos 8801 , 9010 and 8597 ) all of PricewaterhouseCoopers LLP , Abacus House, Castle Park, Gloucester Street, Cambridge CB3 0AN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SAMUEL BEADIE (PROPERTIES) LIMITED | Event Date | |
Notice is hereby given that Creditors of the Companies are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher William Pillar (IP Number 8801), Robert Jonathan Hunt (IP Number 8597) and Stephen Mark Oldfield (IP Number 9010) all of PricewaterhouseCoopers LLP, Abacus House, Castle Park, Cambridge, CB3 0AN were appointed as Joint Liquidators of the Company on 16 August 2011. The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is Heath House, Princes Mews, Royston. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |