About

Registered Number: 03382134
Date of Incorporation: 05/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

 

Bezier Holdings Ltd was established in 1997, it has a status of "Dissolved". The companies directors are listed as Barfield, Richard Timothy, Shaw, Mark, Stirling, John Henry in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARFIELD, Richard Timothy 01 February 2010 23 January 2012 1
SHAW, Mark 30 April 2009 01 February 2010 1
STIRLING, John Henry 27 February 2012 21 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 19 June 2012
MISC - Miscellaneous document 14 June 2012
AUD - Auditor's letter of resignation 13 June 2012
AP03 - Appointment of secretary 04 May 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 07 November 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AP01 - Appointment of director 12 March 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 12 February 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM01 - Termination of appointment of director 18 November 2009
AP03 - Appointment of secretary 16 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
MEM/ARTS - N/A 21 September 2005
123 - Notice of increase in nominal capital 21 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 June 2004
RESOLUTIONS - N/A 26 May 2004
AA - Annual Accounts 14 May 2004
287 - Change in situation or address of Registered Office 19 August 2003
363s - Annual Return 15 June 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 30 May 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
RESOLUTIONS - N/A 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
123 - Notice of increase in nominal capital 26 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 December 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 15 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 December 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 07 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 1999
RESOLUTIONS - N/A 22 November 1999
AA - Annual Accounts 08 September 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
363s - Annual Return 07 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
225 - Change of Accounting Reference Date 01 December 1998
225 - Change of Accounting Reference Date 19 October 1998
RESOLUTIONS - N/A 30 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
CERTNM - Change of name certificate 15 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
225 - Change of Accounting Reference Date 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
123 - Notice of increase in nominal capital 11 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2012 Outstanding

N/A

An amendment and restatement deed 21 September 2011 Outstanding

N/A

A security debenture 19 August 2011 Outstanding

N/A

Security confirmation and supplemental deed 13 June 2011 Outstanding

N/A

A security confirmation and supplemental deed 24 February 2011 Fully Satisfied

N/A

A confirmatory deed 18 December 2009 Fully Satisfied

N/A

A confirmatory deed 31 July 2009 Fully Satisfied

N/A

Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and 17 March 2009 Fully Satisfied

N/A

Supplemental deed 20 March 2008 Fully Satisfied

N/A

A security accession deed 06 September 2005 Fully Satisfied

N/A

Keyman insurance assignment 13 May 2002 Outstanding

N/A

Keyman insurance assignment 01 May 1998 Outstanding

N/A

Guarantee and debenture 01 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.