About

Registered Number: 02828383
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2017 (6 years and 9 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Bedwell Park Ltd was registered on 18 June 1993 and are based in Northampton, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Carter, Carol Ann, Revell, Craig John. We do not know the number of employees at Bedwell Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVELL, Craig John 17 August 1993 28 September 1993 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Carol Ann 01 July 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2017
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 08 April 2016
4.20 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AA - Annual Accounts 12 February 2016
MR04 - N/A 07 January 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 16 March 2015
MR04 - N/A 10 September 2014
MR04 - N/A 10 September 2014
AR01 - Annual Return 25 June 2014
MR01 - N/A 22 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 April 2013
MISC - Miscellaneous document 23 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 23 December 2010
AP03 - Appointment of secretary 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 June 2008
363s - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 24 June 2005
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
395 - Particulars of a mortgage or charge 04 March 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 23 August 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 22 July 1996
363s - Annual Return 09 August 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 April 1995
363s - Annual Return 07 February 1995
288 - N/A 07 February 1995
288 - N/A 26 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1995
CERTNM - Change of name certificate 24 September 1993
287 - Change in situation or address of Registered Office 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Fully Satisfied

N/A

Guarantee & debenture 24 August 2006 Fully Satisfied

N/A

Debenture 26 February 2004 Fully Satisfied

N/A

Debenture 14 October 2003 Fully Satisfied

N/A

Marine mortgage 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.