Company NameBedford Midco Limited
Company StatusDissolved
Company Number07391281
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameKatie Beck
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 days after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameHelen Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

931.7k at £0.01Bedford Topco Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (19 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Restoration by order of the court (3 pages)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (17 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (17 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (17 pages)
4 February 2013Termination of appointment of Sheila Wye as a director (2 pages)
4 December 2012Termination of appointment of Helen Barnes as a director (2 pages)
15 May 2012Statement of affairs with form 4.19 (7 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
14 May 2012Registered office address changed from C/O Fenn Wright & Manson Ltd 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom on 14 May 2012 (2 pages)
17 November 2011Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7HJ on 17 November 2011 (1 page)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 9,317.25
(6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 January 2011Registered office address changed from 15 Bedford Street London WC2E 9HE on 17 January 2011 (2 pages)
11 October 2010Appointment of Sheila Louise Wye as a director (3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 9,317.25
(4 pages)
11 October 2010Appointment of Katie Beck as a director (3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 9,317.25
(4 pages)
11 October 2010Appointment of Helen Louise Barnes as a director (3 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)