Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEALAW(MAN)6 LIMITED
Company Information for

BEALAW(MAN)6 LIMITED

LONDON, EC2P 2YU,
Company Registration Number
05624648
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About Bealaw(man)6 Ltd
BEALAW(MAN)6 LIMITED was founded on 2005-11-16 and had its registered office in London. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
BEALAW(MAN)6 LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in M2
 
Filing Information
Company Number 05624648
Date formed 2005-11-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-31
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEALAW(MAN)6 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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.

Company Officers of BEALAW(MAN)6 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CROSS
Company Secretary 2009-08-07
JONATHAN PAUL CROSS
Director 2009-08-07
JOHN JAMES HUGHES
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DONALD BATE
Director 2007-04-27 2013-08-31
KENNETH JOHN KNOTT
Director 2007-04-27 2013-08-09
ANDREW STEPHEN PARKER
Director 2009-08-07 2012-10-31
DAVID JOHN BURKINSHAW
Director 2009-08-07 2011-12-31
ALAN FRANCIS BURKE
Director 2011-01-24 2011-10-31
ALEXANDER HENDERSON
Director 2007-04-27 2009-08-08
MONICA COUGHLAN
Company Secretary 2007-04-30 2009-08-07
EWAN GORDON WYSE
Company Secretary 2005-11-21 2007-04-27
DAVID RUSSELL
Director 2005-11-21 2007-04-27
BEACH SECRETARIES LIMITED
Company Secretary 2005-11-16 2005-11-21
CROFT NOMINEES LIMITED
Director 2005-11-16 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CROSS LEND LEASE RESIDENTIAL: ASK LIMITED Director 2016-07-31 CURRENT 1999-11-05 Active - Proposal to Strike off
JONATHAN PAUL CROSS SALBOY CENTRAL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2015-12-14 CURRENT 2014-04-23 Active
JONATHAN PAUL CROSS ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JONATHAN PAUL CROSS ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JONATHAN PAUL CROSS ASK/GOODMAN DEVELOPMENTS (UK) LIMITED Director 2012-03-01 CURRENT 2001-07-20 Dissolved 2018-01-09
JONATHAN PAUL CROSS ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JONATHAN PAUL CROSS EVER 1824 LIMITED Director 2009-08-07 CURRENT 2002-06-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JONATHAN PAUL CROSS SWEETING STREET DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-01-07 Dissolved 2017-08-31
JONATHAN PAUL CROSS WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JONATHAN PAUL CROSS ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JONATHAN PAUL CROSS AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK URMSTON RESIDENTIAL LIMITED Director 2009-08-07 CURRENT 2007-06-29 Active - Proposal to Strike off
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JONATHAN PAUL CROSS ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-10-19 Active
JONATHAN PAUL CROSS ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK REAL ESTATE (INVESTMENTS) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
JOHN JAMES HUGHES ASK REAL ESTATE (EMBANKMENT) LIMITED Director 2014-04-15 CURRENT 2014-04-09 Active
JOHN JAMES HUGHES ASK REAL ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JOHN JAMES HUGHES ASK TOWNSIDE HOLDINGS LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JOHN JAMES HUGHES ASK TOWNSIDE (NO 2) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2017-08-31
JOHN JAMES HUGHES SWEETING STREET DEVELOPMENTS LIMITED Director 2009-10-02 CURRENT 1997-01-07 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK DEVELOPMENTS GROUP LIMITED Director 2009-09-01 CURRENT 2009-08-28 Dissolved 2017-09-19
JOHN JAMES HUGHES EVER 1824 LIMITED Director 2009-08-07 CURRENT 2002-06-13 Dissolved 2017-08-31
JOHN JAMES HUGHES GRG PROPERTIES UK LIMITED Director 2009-08-07 CURRENT 1997-11-26 Dissolved 2017-08-31
JOHN JAMES HUGHES WESTPORT DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1997-05-29 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK INVESTMENTS LIMITED Director 2009-08-07 CURRENT 2003-01-02 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK LIFE LIMITED Director 2009-08-07 CURRENT 2006-06-19 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 1999-12-13 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK TOWNSIDE (NO 1) LIMITED Director 2009-08-07 CURRENT 2007-08-01 Dissolved 2017-08-31
JOHN JAMES HUGHES ASK URMSTON DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2007-12-17 Dissolved 2017-08-31
JOHN JAMES HUGHES AURORA (GENERAL PARTNER) I LIMITED Director 2009-08-07 CURRENT 2006-09-06 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK URMSTON RESIDENTIAL LIMITED Director 2009-08-07 CURRENT 2007-06-29 Active - Proposal to Strike off
JOHN JAMES HUGHES WSQ PROPERTY DEVELOPMENTS LIMITED Director 2009-08-07 CURRENT 2004-04-13 Active
JOHN JAMES HUGHES ST PETERSFIELD MANAGEMENT COMPANY LIMITED Director 2009-08-07 CURRENT 2005-10-20 Active - Proposal to Strike off
JOHN JAMES HUGHES ASK (EXCHANGE EAST) LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOHN JAMES HUGHES ASK (EXCHANGE EAST) DEVELOPMENTS LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active

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
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM CLARENCE HOUSE 3RD FLOOR, CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0116/11/15 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0116/11/14 FULL LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM THE PINNACLE 5TH FLOOR 73 - 79 KING STREET MANCHESTER M2 4NG
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0116/11/13 FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BATE
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOTT
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0116/11/12 FULL LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-23AR0116/11/11 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKINSHAW
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURKE
2011-04-20MISCSECTION 519
2011-03-30AP01DIRECTOR APPOINTED MR ALAN FRANCIS BURKE
2010-12-17AR0116/11/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 16/07/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKINSHAW / 19/08/2010
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KNOTT / 01/05/2009
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AR0116/11/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURKINSHAW / 02/10/2009
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-04AP01DIRECTOR APPOINTED DAVID BURKINSHAW
2009-10-26AP01DIRECTOR APPOINTED DR ANDREW PARKER
2009-10-23AP01DIRECTOR APPOINTED JOHN JAMES HUGHES
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MONICA COUGHLAN
2009-10-06AP03SECRETARY APPOINTED JONATHAN PAUL CROSS
2009-10-06AP01DIRECTOR APPOINTED JONATHAN PAUL CROSS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-08-03AA31/03/07 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-03-29363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: DEANSGATE QUAY DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LA
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER
2007-05-14225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-11288aNEW SECRETARY APPOINTED
2006-12-14225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-11-30363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-30225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08RES13CHANGE ROA TRANSFER APP 21/11/05
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bSECRETARY RESIGNED
2005-12-07225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: ST ANNS HOUSE ST ANN STREET MANCHESTER M28 7LP
2005-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEALAW(MAN)6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against BEALAW(MAN)6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-25 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2009-11-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-10-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-02-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BEALAW(MAN)6 LIMITED

Intangible Assets
Patents
We have not found any records of BEALAW(MAN)6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEALAW(MAN)6 LIMITED
Trademarks
We have not found any records of BEALAW(MAN)6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEALAW(MAN)6 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 (41100 - Development of building projects) as BEALAW(MAN)6 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEALAW(MAN)6 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 Type
Defending partyBEALAW(MAN)6 LIMITED Event Date2017-04-03
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 17 May 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 23 March 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBEALAW(MAN)6 LIMITEDEvent Date2016-03-23
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 03 May 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the entities. After 3 May 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the entities/members absolutely. This notice refers to the above-named entities, which are solvent. Date of Appointment: 23 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean Cannon, Tel: 020 7865 2565, Email: sean.cannon@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEALAW(MAN)6 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 BEALAW(MAN)6 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.