Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAMS 4 BUILDERS LIMITED
Company Information for

BEAMS 4 BUILDERS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04544615
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Beams 4 Builders Ltd
BEAMS 4 BUILDERS LIMITED was founded on 2002-09-25 and had its registered office in Southampton. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
BEAMS 4 BUILDERS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name BEAMS 4 BUILDERS LIMITED
The following companies were found which have the same name as BEAMS 4 BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAMS 4 BUILDERS LTD 22 KIRKFIELDS SHERBURN HILL DURHAM DH6 1PR Active Company formed on the 2021-12-29

Company Officers of BEAMS 4 BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
DARREN CUTLER
Company Secretary 2005-09-21
JANE ELIZABETH WHITE
Company Secretary 2007-06-18
DARREN CUTLER
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT CROOMBS
Director 2002-09-25 2007-01-31
AMANDA ELAINE HUGHES
Company Secretary 2002-09-25 2005-09-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-25 2002-09-25
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN CUTLER BUILDWELL ASSET LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-07-25
DARREN CUTLER BUILDWELL STEEL STOCKISTS LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-07-25

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ
2015-01-274.20STATEMENT OF AFFAIRS/4.19
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTA WIMBORNE DORSET BH21 7PQ
2015-01-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0125/09/14 FULL LIST
2014-05-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0125/09/13 FULL LIST
2013-01-04AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-22AR0125/09/12 FULL LIST
2012-05-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-01AR0125/09/11 FULL LIST
2011-02-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0125/09/10 FULL LIST
2010-01-07AR0125/09/09 FULL LIST
2009-12-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-25363(288)DIRECTOR RESIGNED
2007-10-25363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 106-108 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ
2007-06-28288aNEW SECRETARY APPOINTED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-09363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-10363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/05
2005-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/05
2005-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 106 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7PQ
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-03225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-1488(2)RAD 04/10/02--------- £ SI 2@1=2 £ IC 1/3
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1019813 Expired Licenced property: 100 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7PQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Appointment of Liquidators2015-01-02
Resolutions for Winding-up2015-01-02
Meetings of Creditors2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against BEAMS 4 BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

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 BEAMS 4 BUILDERS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BEAMS 4 BUILDERS LIMITED registering or being granted any patents
Domain Names

BEAMS 4 BUILDERS LIMITED owns 1 domain names.

beams4builders.co.uk  

Trademarks
We have not found any records of BEAMS 4 BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMS 4 BUILDERS 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 (32990 - Other manufacturing not elsewhere classified) as BEAMS 4 BUILDERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BEAMS 4 BUILDERS 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 TypeAppointment of Liquidators
Defending partyBEAMS 4 BUILDERS LIMITEDEvent Date2014-12-23
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 TypeResolutions for Winding-up
Defending partyBEAMS 4 BUILDERS LIMITEDEvent Date2014-12-23
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 TypeFinal Meetings
Defending partyBEAMS 4 BUILDERS LIMITEDEvent Date2014-12-23
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 TypeMeetings of Creditors
Defending partyBEAMS 4 BUILDERS LIMITEDEvent Date2014-12-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAMS 4 BUILDERS 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 BEAMS 4 BUILDERS 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.