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

BEESON & GALLOWAY LIMITED

ALPHA HOUSE 176A, HIGH STREET, BARNET, EN5 5SZ,
Company Registration Number
02595791
Private Limited Company
Liquidation

Company Overview

About Beeson & Galloway Ltd
BEESON & GALLOWAY LIMITED was founded on 1991-03-26 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Beeson & Galloway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEESON & GALLOWAY LIMITED
 
Legal Registered Office
ALPHA HOUSE 176A
HIGH STREET
BARNET
EN5 5SZ
Other companies in DE6
 
Filing Information
Company Number 02595791
Company ID Number 02595791
Date formed 1991-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB127225979  
Last Datalog update: 2020-07-09 17:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEESON & GALLOWAY 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 BEESON & GALLOWAY LIMITED

Current Directors
Officer Role Date Appointed
WALLACE GRAHAM BEESON
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SARA WILLIAMS
Company Secretary 2010-04-01 2013-11-25
PAUL GOODCHILD
Company Secretary 2009-10-02 2010-01-26
PAUL CHRISTOPHER PETER SMITH
Director 2009-10-02 2010-01-26
JOYCE MARILYN BEESON
Company Secretary 1992-11-20 2009-10-02
JOYCE MARILYN BEESON
Director 1999-12-01 2009-10-02
WALLACE GRAHAM BEESON
Director 1992-03-26 2009-10-02
ALEXANDER JOHN GALLOWAY
Company Secretary 1991-03-26 1992-11-20
ALEXANDER JOHN GALLOWAY
Director 1991-03-26 1992-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-26 1991-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALLACE GRAHAM BEESON BLENHEIM EXPRESS REPAIRS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation

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
2020-10-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Maple House High Street Potters Bar Hertfordshire EN6 5BS
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-14
2018-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-14
2017-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-14
2016-06-161.4Notice of completion of liquidation voluntary arrangement
2016-05-044.20Volunatary liquidation statement of affairs with form 4.19
2016-05-04600Appointment of a voluntary liquidator
2016-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-15
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Blenheim Road Airfield Ind.Estate Ashbourne Derbyshire DE6 1HA
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-24
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025957910007
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-14AR0112/11/14 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-24
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN WILLIAMS
2013-11-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-24
2013-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN WILLIAMS
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-06-14AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-09AR0126/03/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0126/03/10 FULL LIST
2010-04-28AP03SECRETARY APPOINTED MRS HELEN SARA WILLIAMS
2010-02-19AP01DIRECTOR APPOINTED MR WALLACE GRAHAM BEESON
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL GOODCHILD
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2009-10-14AP01DIRECTOR APPOINTED PAUL CHRISTOPHER PETER SMITH
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BEESON
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BEESON
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE BEESON
2009-10-07AP03SECRETARY APPOINTED PAUL GOODCHILD
2009-08-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/08
2008-08-06363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2007-09-04363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS; AMEND
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-26363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-04-28363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-14363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-24363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/00
2000-04-27363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-06288aNEW DIRECTOR APPOINTED
2000-01-23AUDAUDITOR'S RESIGNATION
1999-12-22AUDAUDITOR'S RESIGNATION
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-04-01SRES04£ NC 100/100000 20/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BEESON & GALLOWAY 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 2019-09-17
Resolutions for Winding-up2016-04-26
Notices to Creditors2016-04-26
Appointment of Liquidators2016-04-26
Meetings of Creditors2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against BEESON & GALLOWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2011-04-05 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 1999-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEESON & GALLOWAY LIMITED

Intangible Assets
Patents
We have not found any records of BEESON & GALLOWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEESON & GALLOWAY LIMITED
Trademarks
We have not found any records of BEESON & GALLOWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEESON & GALLOWAY 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 (45200 - Maintenance and repair of motor vehicles) as BEESON & GALLOWAY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BEESON & GALLOWAY 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
Defending partyBEESON & GALLOWAY LIMITEDEvent Date2019-09-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEESON & GALLOWAY LIMITEDEvent Date2016-04-15
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Regus House, Herald Way, Pegasus Business Park, Nottingham, Nottinghamshire DE74 2TZ on 15 April 2016 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily. 2. That Mr M Arkin of Arkin & Co. , Maple House, High Street, Potters Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the purposes of such winding-up. Mehmet Arkin (IP No 9122 ), Liquidator , Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828 683 or info@arkinco.com Mr W G Beeson :
 
Initiating party Event TypeNotices to Creditors
Defending partyBEESON & GALLOWAY LIMITEDEvent Date2016-04-15
In accordance with Rule 4.106 of The Insolvency Rules 1986 , I, Mehmet Arkin , give notice that on 15 April 2016 , I was appointed Liquidator of the above named company by resolutions of the members and creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or before 14 June 2016 to send in their names, addresses and the particulars of their debts or claims to Mr M Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS , the Liquidator of the said company, and if so required by Notice in writing from the said Liquidator, are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEESON & GALLOWAY LIMITEDEvent Date2016-04-15
Mehmet Arkin , Liquidator, Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828 683 or info@arkinco.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEESON & GALLOWAY LIMITEDEvent Date2016-03-17
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Regus House, Herald Way, Pegasus Business Park, Nottingham, Nottinghamshire DE74 2TZ on 15 April 2016 at 11:00 am for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, no later than 12:00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986, that Mehmet Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEESON & GALLOWAY 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 BEESON & GALLOWAY 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.