Dissolved 2016-12-30
Company Information for BEAMS 4 BUILDERS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
BEAMS 4 BUILDERS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 04544615 | |
---|---|---|
Date formed | 2002-09-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAMS 4 BUILDERS LTD | 22 KIRKFIELDS SHERBURN HILL DURHAM DH6 1PR | Active | Company formed on the 2021-12-29 |
Officer | Role | Date Appointed |
---|---|---|
DARREN CUTLER |
||
JANE ELIZABETH WHITE |
||
DARREN CUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT CROOMBS |
Director | ||
AMANDA ELAINE HUGHES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDWELL ASSET LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-07-25 | |
BUILDWELL STEEL STOCKISTS LTD | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTA WIMBORNE DORSET BH21 7PQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AR01 | 25/09/09 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 106-108 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 106 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7PQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/10/02--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1019813 | Expired | Licenced property: 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7PQ; |
Final Meetings | 2016-07-05 |
Appointment of Liquidators | 2015-01-02 |
Resolutions for Winding-up | 2015-01-02 |
Meetings of Creditors | 2014-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 BEAMS 4 BUILDERS LIMITED
Called Up Share Capital | 2012-10-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 100 |
Cash Bank In Hand | 2012-10-31 | £ 2,057 |
Cash Bank In Hand | 2011-10-31 | £ 1,023 |
Current Assets | 2012-10-31 | £ 224,750 |
Current Assets | 2011-10-31 | £ 142,937 |
Debtors | 2012-10-31 | £ 211,958 |
Debtors | 2011-10-31 | £ 107,714 |
Fixed Assets | 2012-10-31 | £ 35,161 |
Fixed Assets | 2011-10-31 | £ 41,432 |
Shareholder Funds | 2012-10-31 | £ -27,223 |
Shareholder Funds | 2011-10-31 | £ -102,395 |
Stocks Inventory | 2012-10-31 | £ 10,735 |
Stocks Inventory | 2011-10-31 | £ 34,200 |
Tangible Fixed Assets | 2012-10-31 | £ 35,161 |
Tangible Fixed Assets | 2011-10-31 | £ 41,432 |
Debtors and other cash assets
BEAMS 4 BUILDERS LIMITED owns 1 domain names.
beams4builders.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as BEAMS 4 BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEAMS 4 BUILDERS LIMITED | Event Date | 2014-12-23 |
Shane Biddlecombe and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, email address: sam.jones@hjsrecovery.co.uk and telephone number: 02380 234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEAMS 4 BUILDERS LIMITED | Event Date | 2014-12-23 |
At a general meeting of the Company, duly convened and held at 12-14 Carlton Place, Southampton SO15 2EA on 23 December 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 23 December 2014 Creditors: 23 December 2014 Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, email address: sam.jones@hjsrecovery.co.uk and telephone number: 02380 234222 Darren Cutler , Director and Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BEAMS 4 BUILDERS LIMITED | Event Date | 2014-12-23 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 25 August 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Beams 4 Builders Limited on 23 December 2014 . Person to contact with enquiries about the case: Sam Jones, telephone number: 023 8023 4222 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEAMS 4 BUILDERS LIMITED | Event Date | 2014-12-12 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 23 December 2014 at 10.15 am, for the purpose provided for in sections 99 to 101 of the Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 19 December 2014 and 22 December 2014 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: sam.jones@hjsrecovery.co.uk | |||
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. |