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.
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 |
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 |
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 |