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

BEEF LTD

BATH ROAD, BRISTOL, BS4,
Company Registration Number
05868270
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Beef Ltd
BEEF LTD was founded on 2006-07-06 and had its registered office in Bath Road. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
BEEF LTD
 
Legal Registered Office
BATH ROAD
BRISTOL
 
Filing Information
Company Number 05868270
Date formed 2006-07-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-12-13
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.

Company Officers of BEEF LTD

Current Directors
Officer Role Date Appointed
BENJAMIN NATHAN HOSTLER
Company Secretary 2007-01-15
KEVIN DANIEL BROADLEY
Director 2007-08-01
THOMAS JED BURTON
Director 2006-07-06
BENJAMIN NATHAN HOSTLER
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES ENGLAND
Director 2006-07-06 2013-03-01
BENJAMIN NATHAN HOSHER
Director 2006-07-06 2008-01-01
KEVIN DANIEL BROADLEY
Company Secretary 2006-07-06 2007-01-15
KEVIN DANIEL BROADLEY
Director 2006-07-06 2007-01-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-07-06 2006-07-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-07-06 2006-07-07

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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015
2014-05-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 1.10 THE PAINTWORKS BATH ROAD BRISTOL BRISTOL BS4 3EH ENGLAND
2014-05-024.20STATEMENT OF AFFAIRS/4.19
2014-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-22AR0106/07/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENGLAND
2012-12-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-17SH0119/09/11 STATEMENT OF CAPITAL GBP 196.00
2012-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-25RES12VARYING SHARE RIGHTS AND NAMES
2012-07-19AR0106/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHAN HOSTLER / 06/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ENGLAND / 06/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JED BURTON / 06/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL BROADLEY / 06/07/2012
2012-01-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-06AR0106/07/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-07AR0106/07/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROADLEY / 01/08/2009
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BURTON / 01/08/2009
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 1.10 THE PAINTWORKS THE BATH ROAD BRISTOL BRISTOL BS43EH ENGLAND
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT 4.3 THE PAINTWORKS BATH ROAD BRISTOL BS43EH
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-2988(2)CAPITALS NOT ROLLED UP
2009-05-28288aDIRECTOR APPOINTED MR BENJAMIN NATHAN HOSTLER
2008-07-15363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM UNIT 4, 3 PAINTWORKS ARNOS VALE BRISTOL BS43EH
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN HOSHER
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 12-13 KING SQUARE BRISTOL BS2 8JH
2007-12-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03190LOCATION OF DEBENTURE REGISTER
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 12 KING SQUARE BRISTOL BS2 8JH
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: UNIT 9 14 KING SQUARE BRISTOL BS2 8JJ
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-1988(2)RAD 12/07/06--------- £ SI 94@1=94 £ IC 1/95
2006-07-07288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to BEEF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-22
Resolutions for Winding-up2014-04-30
Appointment of Liquidators2014-04-30
Notices to Creditors2014-04-30
Fines / Sanctions
No fines or sanctions have been issued against BEEF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEEF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 BEEF LTD

Intangible Assets
Patents
We have not found any records of BEEF LTD registering or being granted any patents
Domain Names

BEEF LTD owns 25 domain names.

baseframe.co.uk   drumonline.co.uk   equipmentcases.co.uk   krazyklub.co.uk   pagsupport.co.uk   pagsupportservices.co.uk   pixelprefect.co.uk   the-cedar.co.uk   titstrucksandwar.co.uk   tweetiepies.co.uk   unclejacobs.co.uk   bigblueyonder.co.uk   beefsource.co.uk   irregular.co.uk   iwantlocal.co.uk   monstroso.co.uk   oliverhostler.co.uk   thebristolgroup.co.uk   swtop100.co.uk   thegreenhost.co.uk   mediacloud.co.uk   sugarhillfestival.co.uk   kidcarpet.co.uk   noodall.co.uk   creativecloud.co.uk  

Trademarks
We have not found any records of BEEF LTD registering or being granted any trademarks
Income
Government Income

Government spend with BEEF LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-10-01 GBP £653
Bristol City Council 2011-05-31 GBP £3,148 WEB AND CONTENT MGMT
Bristol City Council 2011-05-06 GBP £3,148 WEB AND CONTENT MGMT
Bristol City Council 2011-01-31 GBP £683 PUBLICATIONS INTERNAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEEF LTD 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 TypeResolutions for Winding-up
Defending partyBEEF LTDEvent Date2014-04-22
That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up.: That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators on 22 April 2014 for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) both of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 22 April 2014. Further information about this case is available from Sandra McAlister at the offices of McAlister and Co on 01792 459 600 . Kevin Broadley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEEF LTDEvent Date2014-04-22
Sandra McAlister and Simon Barriball of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW :
 
Initiating party Event TypeFinal Meetings
Defending partyBEEF LIMITEDEvent Date2014-04-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 10 St Helens Road, Swansea SA1 4AW on 31 August 2016 at 11.30 for Members and 11.45 for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 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 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the business day before the meeting. Office Holder Details: Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950 ) of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 22 April 2014 . Further information about this case is available from Linda Tolley at the offices of McAlister and Co on 01792 459 600 or at simon@mcalisterco.co.uk. Sandra McAlister and Simon Barriball , Joint Liquidators
 
Initiating party Event TypeNotices to Creditors
Defending partyBEEF LTDEvent Date
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW by 25 July 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 22 April 2014. Further information about this case is available from Sandra McAlister at the offices of McAlister and Co on 01792 459 600. Sandra McAlister and Simon Barriball , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
BEEF LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,000

CategoryAward Date Award/Grant
HISTORIC - wi-Map : Collaborative Research and Development 2008-10-01 £ 15,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BEEF LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1