Dissolved 2018-02-03
Company Information for BEARDS WELCOME LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04935461
Private Limited Company
Dissolved Dissolved 2018-02-03 |
Company Name | |
---|---|
BEARDS WELCOME LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in LE18 | |
Company Number | 04935461 | |
---|---|---|
Date formed | 2003-10-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-02-03 | |
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 |
---|---|---|
MARILYN YVONNE LANE |
||
MARILYN YVONNE LANE |
||
STEPHEN PAUL WINNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 2 STATION ROAD WIGSTON LEICESTER LEICESTERSHIRE LE18 2DH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WINNING / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN YVONNE LANE / 13/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 17/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 2 STATION ROAD WIGSTON LEICESTER LE13 2DH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-29 |
Resolutions for Winding-up | 2016-11-29 |
Meetings of Creditors | 2016-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due After One Year | 2011-11-01 | £ 10,000 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 33,419 |
Provisions For Liabilities Charges | 2011-11-01 | £ 1,151 |
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 BEARDS WELCOME LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 21,562 |
Current Assets | 2011-11-01 | £ 36,206 |
Debtors | 2011-11-01 | £ 7,657 |
Stocks Inventory | 2011-11-01 | £ 6,987 |
Tangible Fixed Assets | 2011-11-01 | £ 9,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BEARDS WELCOME LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEARDS WELCOME LIMITED | Event Date | 2016-11-24 |
John William Rimmer and Peter John Windatt , both of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH . : For further details contact: Dan Smith, Tel: 02476 226839 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEARDS WELCOME LIMITED | Event Date | 2016-11-24 |
At a General Meeting of the members of the above named company, duly convened and held at BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH on 24 November 2016 the following Special Resolution was duly passed: That the Company be wound-up voluntarily and that John William Rimmer and Peter John Windatt , both of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH , (IP Nos. 13836 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Dan Smith, Tel: 02476 226839 Stephen Paul Winning , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEARDS WELCOME LIMITED | Event Date | 2016-11-08 |
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 BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH on 24 November 2016 at 11.15 am for the purposes mentioned in Section 96 and 102 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH , on 22 and 23 of November 2016. For further details contact: Dan Smith, Tel: 02476 226839. | |||
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. |