Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD MIDCO LIMITED
Company Information for

BEDFORD MIDCO LIMITED

THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
07391281
Private Limited Company
Liquidation

Company Overview

About Bedford Midco Ltd
BEDFORD MIDCO LIMITED was founded on 2010-09-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bedford Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BEDFORD MIDCO LIMITED
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Filing Information
Company Number 07391281
Company ID Number 07391281
Date formed 2010-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 29/06/2012
Latest return 29/09/2011
Return next due 27/10/2012
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-04-04 07:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORD MIDCO LIMITED
Is this data useful to you?
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.

Company Officers of BEDFORD MIDCO LIMITED

Current Directors
Officer Role Date Appointed
KATIE BECK
Director 2010-10-01
JONATHAN RUSSELL KAYE
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE BARNES
Director 2010-10-01 2012-06-06
SHEILA LOUISE WYE
Director 2010-10-01 2012-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE BECK BEDFORD TOPCO LIMITED Director 2010-10-01 CURRENT 2010-09-29 Dissolved 2014-09-26
KATIE BECK BEDFORD ACQUISITION LIMITED Director 2010-10-01 CURRENT 2010-08-17 Dissolved 2014-09-26
JONATHAN RUSSELL KAYE WE BROUGHT BEER LTD Director 2017-09-14 CURRENT 2014-03-11 Active
JONATHAN RUSSELL KAYE TWO HEADS BEER CO LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN RUSSELL KAYE THE BEER BOUTIQUE LTD Director 2015-11-23 CURRENT 2011-04-19 Liquidation
JONATHAN RUSSELL KAYE KITCHEN BEER BREWING LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
JONATHAN RUSSELL KAYE BEDFORD TOPCO LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2014-09-26
JONATHAN RUSSELL KAYE BEDFORD ACQUISITION LIMITED Director 2010-08-17 CURRENT 2010-08-17 Dissolved 2014-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-07
2017-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-07
2016-04-27600Appointment of a voluntary liquidator
2016-04-08AC92Restoration by order of the court
2014-09-26GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-264.72Voluntary liquidation creditors final meeting
2013-06-074.68 Liquidators' statement of receipts and payments to 2013-05-01
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WYE
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARNES
2012-05-154.20Volunatary liquidation statement of affairs with form 4.19
2012-05-15600Appointment of a voluntary liquidator
2012-05-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM C/O Fenn Wright & Manson Ltd 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom
2011-11-17LATEST SOC17/11/11 STATEMENT OF CAPITAL;GBP 9317.25
2011-11-17AR0129/09/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM Moray House 23-31 Great Titchfield Street London W1W 7HJ
2011-08-17MG01Particulars of a mortgage or charge / charge no: 1
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM 15 Bedford Street London WC2E 9HE
2010-10-11AP01DIRECTOR APPOINTED HELEN LOUISE BARNES
2010-10-11AP01DIRECTOR APPOINTED SHEILA LOUISE WYE
2010-10-11AP01DIRECTOR APPOINTED KATIE BECK
2010-10-11SH0101/10/10 STATEMENT OF CAPITAL GBP 9317.25
2010-09-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to BEDFORD MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against BEDFORD MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BEDFORD MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD MIDCO LIMITED
Trademarks
We have not found any records of BEDFORD MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BEDFORD MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBEDFORD MIDCO LIMITEDEvent Date2016-04-13
Principal Trading Address: 2nd Floor, 2 Valentine Place, London SE1 8QH Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a second and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 8 April 2016. Office holder details: A C OKeefe and C M Williamson (IP Nos 8375 and 15570) both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Sean Ronald, Tel: +44 (0) 161 838 4507. Alternative contact: Sophie Loughnane.
 
Initiating party Event Type
Defending partyBEDFORD MIDCO LIMITEDEvent Date2014-01-28
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to the preferential and unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 24 February 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 2 May 2012. Office holder details: A C OKeefe and C P Holder (IP Nos 008375 and 009093) both of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Sundip Nar, E-mail: snar@zolfocooper.eu, Tel: +44 (0) 161 838 4593. Alternative contact: Robert Hanley. A C O'Keefe and C P Holder , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORD MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORD MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.