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

BEAUMONT FACADES LTD

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
05983668
Private Limited Company
Liquidation

Company Overview

About Beaumont Facades Ltd
BEAUMONT FACADES LTD was founded on 2006-10-31 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Beaumont Facades Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEAUMONT FACADES LTD
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in CT19
 
Filing Information
Company Number 05983668
Company ID Number 05983668
Date formed 2006-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONT FACADES LTD
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 BEAUMONT FACADES LTD

Current Directors
Officer Role Date Appointed
ENRIQUE IGLESIAS REINA
Company Secretary 2014-07-02
HOWARD ERNEST COCKER
Director 2014-07-02
ENRIQUE IGLESIAS REINA
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM GRIFFIN
Director 2012-04-16 2015-09-25
MARTIN KEITH TOWNS
Director 2012-03-16 2015-02-01
SAMANTHA TOWNS
Company Secretary 2012-04-16 2014-07-02
MAUREEN DUNDERDALE
Company Secretary 2007-05-31 2012-04-16
JOHN JOSEPH DUNDERDALE
Director 2006-10-31 2012-04-16
JOHN JOSEPH DUNDERDALE
Company Secretary 2006-10-31 2007-05-31
ROY KAY
Director 2006-10-31 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ERNEST COCKER SAFE LIVING LIMITED Director 2014-07-01 CURRENT 2011-06-20 Active - Proposal to Strike off
ENRIQUE IGLESIAS REINA JENNER RBP LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
ENRIQUE IGLESIAS REINA HEAT HOUSE LTD Director 2009-01-07 CURRENT 2009-01-07 Active
ENRIQUE IGLESIAS REINA E.REINA LIMITED Director 2003-04-03 CURRENT 2003-04-03 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
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-11
2017-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-11
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 70 Pavilion Road Folkestone Kent CT19 5RL
2016-08-234.20STATEMENT OF AFFAIRS/4.19
2016-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-234.20STATEMENT OF AFFAIRS/4.19
2016-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIAS REINA / 01/02/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ERNEST COCKER / 01/02/2016
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE IGLESIAS REINA on 2016-02-01
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from 10 Stone Way Lakesview Business Park Hersden Canterbury Kent CT3 4GR to 70 Pavilion Road Folkestone Kent CT19 5RL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRIFFIN
2015-04-02TM01Termination of appointment of a director
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH TOWNS
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-08AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Enrique Inglesia Reina on 2014-07-02
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059836680001
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH
2014-08-21TM02Termination of appointment of Samantha Towns on 2014-07-02
2014-08-21AP01DIRECTOR APPOINTED MR ENRIQUE INGLESIA REINA
2014-08-21AP03Appointment of Mr Enrique Iglesias Reina as company secretary on 2014-07-02
2014-08-21AP01DIRECTOR APPOINTED MR HOWARD ERNEST COCKER
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-06AR0131/10/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15AR0131/10/12 FULL LIST
2012-07-16AD02SAIL ADDRESS CHANGED FROM: 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL UNITED KINGDOM
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIETH TOWNS / 20/05/2012
2012-06-01AP03SECRETARY APPOINTED MRS SAMANTHA TOWNS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDERDALE
2012-05-10AP01DIRECTOR APPOINTED MR ADAM GRIFFIN
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN DUNDERDALE
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 3 HIGH STREET, ST. LAWRENCE RAMSGATE KENT CT11 0QL
2012-03-16AP01DIRECTOR APPOINTED MR MARTIN KIETH TOWNS
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AR0131/10/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 FULL LIST
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0131/10/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-26AD02SAIL ADDRESS CREATED
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-13RES04GBP NC 1000/5000 21/12/2007
2007-11-09363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09190LOCATION OF DEBENTURE REGISTER
2007-11-09353LOCATION OF REGISTER OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: NEVILLE WESTON, 3 HIGH STREET ST. LAWRENCE RAMSGATE CT11 0QL
2007-06-25288bDIRECTOR RESIGNED
2006-11-16225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAUMONT FACADES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-22
Fines / Sanctions
No fines or sanctions have been issued against BEAUMONT FACADES LTD
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
2014-08-25 Outstanding TOWNS HOTELS LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BEAUMONT FACADES LTD

Intangible Assets
Patents
We have not found any records of BEAUMONT FACADES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT FACADES LTD
Trademarks
We have not found any records of BEAUMONT FACADES LTD registering or being granted any trademarks
Income
Government Income

Government spend with BEAUMONT FACADES LTD

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-04-22 GBP £8,820

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 BEAUMONT FACADES 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 TypeMeetings of Creditors
Defending partyBEAUMONT FACADES LTDEvent Date2016-07-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Regus, The Panorama, Park Street, Ashford, Kent TN24 8EZ on 12 August 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Helen@mcalisterco.co.uk. Howard Cocker , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONT FACADES LTD 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 BEAUMONT FACADES 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.