Liquidation
Company Information for BEAUREGARD CAPITAL LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
03530260
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEAUREGARD CAPITAL LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 03530260 | |
---|---|---|
Company ID Number | 03530260 | |
Date formed | 1998-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-11 15:46:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAUREGARD CAPITAL LLC | Delaware | Unknown | ||
BEAUREGARD CAPITAL II LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN-EVRARD DOMINICE |
||
GRÉGOIRE CHARLES ANDRÉ GÉRARD VAUCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE HERBERT WARD |
Director | ||
ANDREW BARRINGTON LOVETT |
Company Secretary | ||
ANGELIKI GEORGANA WARD |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CFE (UK) LTD | Director | 2016-03-14 | CURRENT | 2012-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM C/O FRP ADVISORY LLP TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS AL1 3HZ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRÉGOIRE CHARLES ANDRÉ GÉRARD VAUCHER / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-EVRARD DOMINICE / 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 4TH FLOOR ERGON HOUSE DEAN BRADLEY STREET LONDON SW1P 2AL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WARD | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRÉGOIRE CHARLES ANDRÉ GÉRARD VAUCHER / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-EVRARD DOMINICE / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HERBERT WARD / 06/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 4/5 PARK PLACE LONDON SW1A 1LP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-EVRARD DOMINICE / 27/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRÉGOIRE CHARLES ANDRÉ GÉRARD VAUCHER / 13/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HERBERT WARD / 13/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-EVRARD DOMINICE / 13/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-EVRARD DOMINICE / 01/03/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM FIRST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB UNITED KINGDOM | |
AR01 | 18/03/13 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR GRÉGOIRE CHARLES ANDRÉ GÉRARD VAUCHER | |
RES15 | CHANGE OF NAME 11/10/2012 | |
CERTNM | COMPANY NAME CHANGED L.H. WARD & CO. LIMITED CERTIFICATE ISSUED ON 11/10/12 | |
AP01 | DIRECTOR APPOINTED MR JEAN-EVRARD DOMINICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LOVETT | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 1ST FLOOR 236 GRAYS INN ROAD LONDON WC1X 8HL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HERBERT WARD / 15/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/00 FROM: BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
Notices to Creditors | 2016-10-14 |
Resolutions for Winding-up | 2016-10-14 |
Appointment of Liquidators | 2016-10-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRYCON LIMITED |
|
|
|
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 BEAUREGARD CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BEAUREGARD CAPITAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BEAUREGARD CAPITAL LIMITED | Event Date | 2016-09-21 |
Notice is hereby given that creditors of the Company are required, on or before 31 October 2016 to 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 FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 September 2016 Office Holder details: Miles Needham , (IP No. 14372) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ and Sarah Cook , (IP No. 18750) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ . For further details contact: The Joint Liquidators, Tel: 01727 811 111, Email: cp.stalbans@frpadvisory.com. Alternative contact: Michael Quinn. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEAUREGARD CAPITAL LIMITED | Event Date | 2016-09-21 |
Notice is hereby given that the following resolutions were passed on 21 September 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Miles Needham , (IP No. 14372) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Sarah Cook , (IP No. 18750) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be appointed as Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01727 735 235, Email: cp.stalbans@frpadvisory.com. Alternative contact: Michael Quinn. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEAUREGARD CAPITAL LIMITED | Event Date | 2016-09-21 |
Miles Needham , (IP No. 14372) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Sarah Cook , (IP No. 18750) of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : For further details contact: The Joint Liquidators, Tel: 01727 811 111, Email: cp.stalbans@frpadvisory.com. Alternative contact: Michael Quinn. | |||
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. |