Company Information for BESTIVAL LIMITED
UNIT 1-3 HILLTOP BUSINES PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
05033094
Private Limited Company
Liquidation |
Company Name | |
---|---|
BESTIVAL LIMITED | |
Legal Registered Office | |
UNIT 1-3 HILLTOP BUSINES PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in EC1V | |
Company Number | 05033094 | |
---|---|---|
Company ID Number | 05033094 | |
Date formed | 2004-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 23:04:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BESTIVAL (OVERSEAS) LIMITED | FLOOR 8, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL | Active | Company formed on the 2014-10-16 | |
BESTIVAL (ASIA) LIMITED | 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL | Active | Company formed on the 2015-12-21 | |
BESTIVAL ASSETS LIMITED | FLOOR 8, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL | Active | Company formed on the 2016-09-05 | |
BESTIVAL FOODS LTD | 163 TERRY ROAD COVENTRY ENGLAND CV1 2BG | Dissolved | Company formed on the 2012-05-09 | |
BESTIVAL GROUP LIMITED | UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF | In Administration/Administrative Receiver | Company formed on the 2016-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN GORHAM |
||
JOHN HUGHES |
||
BEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMBL COMPANY SERVICES |
Company Secretary | ||
IMAGINE BUSINESS COSEC LTD |
Company Secretary | ||
DAVID VERRELLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESTIVAL ASSETS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
BESTIVAL GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | In Administration/Administrative Receiver | |
EARWORM MUSIC LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
BESTIVAL ASSETS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
BESTIVAL GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | In Administration/Administrative Receiver | |
GET INVOLVED MANAGEMENT LTD | Director | 2009-01-28 | CURRENT | 2005-11-23 | Dissolved 2017-01-19 | |
BESTIVAL ASSETS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
BESTIVAL GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | In Administration/Administrative Receiver | |
COMMON PEOPLE FESTIVAL LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Liquidation | |
BESTIVAL (OVERSEAS) LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-20 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM08 | Liquidation. Result of creditors meeting | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM Floor 8, Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
PSC02 | Notification of Bestival Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF BEN TURNER AS A PSC | |
PSC07 | CESSATION OF JOHN HUGHES AS A PSC | |
PSC07 | CESSATION OF ROBERT GORHAM AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050330940004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050330940005 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050330940006 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050330940004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050330940005 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O TMBL 56 COMPTON STREET LONDON EC1V 0ET | |
AA01 | PREVEXT FROM 30/11/2015 TO 31/12/2015 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMBL COMPANY SERVICES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O TMBL COMPANY SERVICES 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GORHAM / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN TURNER / 30/04/2013 | |
AR01 | 03/02/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O THE MUSIC BUSINESS LTD 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 56 COMPTON STREET LONDON EC1V 0ET UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O TMBL 229 SHOREDITCH HIGH STREET LONDON E1 6PJ | |
AR01 | 03/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 01/07/2011 | |
AR01 | 03/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2010 TO 30/11/2009 | |
AR01 | 03/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMBL COMPANY SERVICES / 02/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN TURNER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
AA | 28/02/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IMAGINE BUSINESS COSEC LTD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-23 |
Proposal to Strike Off | 2013-12-03 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RICHMOND GROUP DEBT CAPITAL LTD | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
DEED OF CHARGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CASH DEPOSIT DEED | Satisfied | CONSOLIDATED DEVELOPMENTS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESTIVAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
TIC Agency Income Suspense |
Isle of Wight Council | |
|
Bestival |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
44219097 | Articles of wood, n.e.s. | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
66019100 | Umbrellas having a telescopic shaft (excl. toy umbrellas) | |||
94032020 | Metal beds (excl. hospital beds with mechanical fittings) | |||
94054091 | Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BESTIVAL LIMITED | Event Date | 2020-01-23 |
Name of Company: BESTIVAL LIMITED Company Number: 05033094 Nature of Business: Festival Registered office: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF Type of Liquidation: Credit… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BESTIVAL LIMITED | Event Date | 2013-12-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BESTIVAL LIMITED | Event Date | 2011-11-01 |
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. |