Company NameBEDE Developments Ne Ltd
Company StatusDissolved
Company Number08776324
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
NE61 2PJ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£835
Cash£1,237
Current Liabilities£1,338,649

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Charges

28 April 2014Delivered on: 13 May 2014
Persons entitled: High Street Commercial Finance Limited

Classification: A registered charge
Particulars: The masons arms rennington alnwick t/no ND138356,black rock forge stamford rennington t/no ND120615,land adjoining the masons arms rennington alnwick t/no ND69845.
Outstanding

Filing History

28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
7 August 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2019Appointment of Mr Gary Ronald Forrest as a director on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Stuart Thomas Niven as a director on 26 September 2019 (1 page)
26 September 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
20 June 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019 (1 page)
19 June 2019Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 September 2016Notice of ceasing to act as receiver or manager (4 pages)
12 September 2016Notice of ceasing to act as receiver or manager (4 pages)
19 July 2016Termination of appointment of William Steel Thompson as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of William Steel Thompson as a director on 1 July 2016 (1 page)
7 June 2016Appointment of receiver or manager (5 pages)
7 June 2016Appointment of receiver or manager (5 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Appointment of Mr Stuart Thomas Niven as a director on 20 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart Thomas Niven as a director on 20 July 2015 (2 pages)
20 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
20 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 July 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
20 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
13 May 2014Registration of charge 087763240001 (44 pages)
13 May 2014Registration of charge 087763240001 (44 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
(24 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
(24 pages)