Company NameBespoke Design Interiors Limited
Company StatusDissolved
Company Number07801500
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Friend
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(5 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameJason Ralph Jarvis
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Mill Lane
Hawkinge
Kent
CT18 5EY
Director NameMrs Karen Louise Friend
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2012(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2014)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnfield Road
Park Farm Industrial Estate
Folkestone
Kent
CT19 5EY

Contact

Websitebdikent.co.uk
Telephone01303 251184
Telephone regionFolkestone

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Mark Friend
100.00%
Ordinary

Financials

Year2014
Net Worth£619
Current Liabilities£104,628

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

13 September 2016Delivered on: 24 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 14A & 14B barnfield road park farm industrial estate folkestone kent.
Outstanding
4 February 2015Delivered on: 6 February 2015
Persons entitled: The Kent County Council

Classification: A registered charge
Particulars: 14 barnfield road park farm industrial estate folestone kent t/no K153381.
Outstanding
4 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 14 barnfield road, park farm industrial estate, folkestone, kent t/no K153381.
Outstanding
13 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 28 April 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 28 December 2012
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Outstanding
8 November 2011Delivered on: 25 November 2011
Satisfied on: 11 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2021Final Gazette dissolved following liquidation (1 page)
21 September 2021Notice of move from Administration to Dissolution (27 pages)
14 April 2021Administrator's progress report (28 pages)
9 February 2021Satisfaction of charge 078015000005 in full (1 page)
20 October 2020Administrator's progress report (28 pages)
15 July 2020Notice of extension of period of Administration (3 pages)
24 April 2020Administrator's progress report (23 pages)
16 October 2019Notice of deemed approval of proposals (3 pages)
27 September 2019Statement of administrator's proposal (65 pages)
27 September 2019Notice of completion of voluntary arrangement (13 pages)
19 September 2019Registered office address changed from 14 Barnfield Road Park Farm Industrial Estate Folkestone Kent CT19 5EY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 September 2019 (2 pages)
18 September 2019Appointment of an administrator (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 February 2019Confirmation statement made on 7 October 2018 with updates (4 pages)
12 October 2018Registration of charge 078015000008, created on 21 September 2018 (25 pages)
20 August 2018Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
15 August 2018Satisfaction of charge 2 in full (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 June 2018Satisfaction of charge 078015000003 in full (1 page)
28 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 September 2016Registration of charge 078015000007, created on 13 September 2016 (40 pages)
24 September 2016Registration of charge 078015000007, created on 13 September 2016 (40 pages)
8 September 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
8 September 2016Amended total exemption full accounts made up to 30 September 2015 (12 pages)
3 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
3 August 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 February 2015Registration of charge 078015000006, created on 4 February 2015 (39 pages)
6 February 2015Registration of charge 078015000005, created on 4 February 2015 (40 pages)
6 February 2015Registration of charge 078015000006, created on 4 February 2015 (39 pages)
6 February 2015Registration of charge 078015000005, created on 4 February 2015 (40 pages)
6 February 2015Registration of charge 078015000005, created on 4 February 2015 (40 pages)
6 February 2015Registration of charge 078015000006, created on 4 February 2015 (39 pages)
15 January 2015Registration of charge 078015000004, created on 13 January 2015 (44 pages)
15 January 2015Registration of charge 078015000004, created on 13 January 2015 (44 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
28 April 2014Registration of charge 078015000003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
28 April 2014Registration of charge 078015000003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 February 2014Satisfaction of charge 1 in full (6 pages)
11 February 2014Satisfaction of charge 1 in full (6 pages)
7 February 2014Termination of appointment of Karen Friend as a director (1 page)
7 February 2014Termination of appointment of Karen Friend as a director (1 page)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
2 May 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Termination of appointment of Jason Jarvis as a director (1 page)
20 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of Jason Jarvis as a director (1 page)
20 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 September 2012Appointment of Mrs Karen Friend as a director (2 pages)
21 September 2012Appointment of Mrs Karen Friend as a director (2 pages)
21 September 2012Appointment of Mr Mark Friend as a director (2 pages)
21 September 2012Appointment of Mr Mark Friend as a director (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2011Director's details changed for Jason Ralph Jarvis on 21 October 2011 (2 pages)
3 November 2011Director's details changed for Jason Ralph Jarvis on 21 October 2011 (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)