Dissolved 2016-08-20
Company Information for BEULAH PACKAGING PROPERTIES LTD.
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
03826926 Private Limited Company
Dissolved Dissolved 2016-08-20 |
| Company Name | |
|---|---|
| BEULAH PACKAGING PROPERTIES LTD. | |
| Legal Registered Office | |
| CRAWLEY WEST SUSSEX | |
| Company Number | 03826926 | |
|---|---|---|
| Date formed | 1999-08-17 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-08-31 | |
| Date Dissolved | 2016-08-20 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:24:15 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DAVID JOSEPH HAMMOND |
||
DAVID JOSEPH HAMMOND |
||
MARK BARRY TANNER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GAIL BEVERLEY TANNER |
Director | ||
BARRY ALBERT TANNER |
Company Secretary | ||
BARRY ALBERT TANNER |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 38 BRICKFIELDS WEST MALLING KENT ME19 5AG | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/08/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 102 | |
| AR01 | 30/03/15 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 16/12/2014 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25 SCOTTS ROAD BROMLEY KENT BR1 3QD | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 01/01/2015 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRY TANNER / 01/08/2014 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 20/11/2013 | |
| LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 102 | |
| AR01 | 17/08/14 FULL LIST | |
| AA | 31/08/13 TOTAL EXEMPTION SMALL | |
| AR01 | 17/08/13 FULL LIST | |
| AA | 31/08/12 TOTAL EXEMPTION FULL | |
| AR01 | 17/08/12 FULL LIST | |
| AA | 31/08/11 TOTAL EXEMPTION SMALL | |
| AR01 | 17/08/11 FULL LIST | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| AR01 | 17/08/10 FULL LIST | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HAMMOND / 07/09/2009 | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HAMMOND / 21/09/2007 | |
| AA | 31/08/07 TOTAL EXEMPTION SMALL | |
| 363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
| 88(2)R | AD 01/09/03-31/05/04 £ SI 2@1=2 £ IC 100/102 | |
| RES04 | £ NC 100/200 19/04/04 | |
| 123 | NC INC ALREADY ADJUSTED 19/04/04 | |
| RES13 | EXGENMEET/ALLOTSHARES 19/04/04 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-03-09 |
| Resolutions for Winding-up | 2015-12-08 |
| Appointment of Liquidators | 2015-12-08 |
| Notices to Creditors | 2015-12-08 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
| LEGAL CHARGE | Satisfied | NORWICH & PETERBOROUGH BUILDING SOCIETY |
| Bank Borrowings Overdrafts | 2012-08-31 | £ 285,539 |
|---|
Creditors and other liabilities
|
|
|
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 BEULAH PACKAGING PROPERTIES LTD.
| Tangible Fixed Assets | 2012-08-31 | £ 450,000 |
|---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as BEULAH PACKAGING PROPERTIES LTD. are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | BEULAH PACKAGING PROPERTIES LTD. | Event Date | 2016-03-04 |
| Notice is hereby given that a Final General Meeting of the Members of the above named company will be held at 10.30 am on 11 May 2016. The meeting will held at the offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. The meeting is being called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving a report and account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting should be lodged at 5-6 The Courtyard, East Park, Crawley, West Sussex no later than 12 noon on the business day immediately before the meeting. Date of appointment: 30 November 2015 Office Holder details: Grant L Pegg, (IP No. 10832) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG For further details contact: Ed Guest, Tel: 01293 447799, Email: Crawley@benemack.com | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | BEULAH PACKAGING PROPERTIES LTD. | Event Date | 2015-12-02 |
| On 30 November 2015 the above named Company was placed into Members Voluntary Liquidation and Grant L Pegg of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG was appointed Liquidator. The Company is presently expected to be able to pay all its known liabilities in full. Notice is hereby given, under Rules 4.182A and 11.2 of the Insolvency Rules 1986 that it is the Liquidators intention to declare a first and final distribution to creditors in respect of the above named Company within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 06 January 2016 (the last date for proving) to send their proofs of debt in writing to Grand L Pegg of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG the Liquidator of the said Company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. It should be noted that, after this date, the Liquidator has the right to make any distributions which he may think fit, without further regard to the Creditors claims which were not proved within the above mentioned period. Office Holder details: Grant L Pegg , (IP No. 10832) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG . Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BEULAH PACKAGING PROPERTIES LTD. | Event Date | 2015-11-30 |
| At a General Meeting of the Members of the above-named Company, duly convened and held at Holiday Inn, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS on 30 November 2015 , at 6.15 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Grant L Pegg , (IP No. 10832) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | BEULAH PACKAGING PROPERTIES LTD. | Event Date | 2015-11-30 |
| Grant L Pegg , (IP No. 10832) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG . : Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest | |||
| Initiating party | Event Type | Appointment of Administrative Receivers | |
| Defending party | Event Date | 2003-04-15 | |
| (Reg No 3702987) Nature of Business: Air Conditioning and Heating Rental. Trade Classification: 7134, 7133. Date of Appointment of Joint Administrative Receivers: 30 September 2002. Name of Person Appointing the Joint Administrative Receivers: SME Invoice Finance Limited. Joint Administrative Receivers: P R Boyle (Office Holder No 08897), Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL, and J C Sallabank (Office Holder No 08099), Harrisons, 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ. | |||
| 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. |