Company Information for BEAUMONT FACADES LTD
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
05983668
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAUMONT FACADES LTD | |
Legal Registered Office | |
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in CT19 | |
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 |
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 |
---|---|---|
ENRIQUE IGLESIAS REINA |
||
HOWARD ERNEST COCKER |
||
ENRIQUE IGLESIAS REINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM GRIFFIN |
Director | ||
MARTIN KEITH TOWNS |
Director | ||
SAMANTHA TOWNS |
Company Secretary | ||
MAUREEN DUNDERDALE |
Company Secretary | ||
JOHN JOSEPH DUNDERDALE |
Director | ||
JOHN JOSEPH DUNDERDALE |
Company Secretary | ||
ROY KAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE LIVING LIMITED | Director | 2014-07-01 | CURRENT | 2011-06-20 | Active - Proposal to Strike off | |
JENNER RBP LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
HEAT HOUSE LTD | Director | 2009-01-07 | CURRENT | 2009-01-07 | Active | |
E.REINA LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM 70 Pavilion Road Folkestone Kent CT19 5RL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE IGLESIAS REINA / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ERNEST COCKER / 01/02/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE IGLESIAS REINA on 2016-02-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 10 Stone Way Lakesview Business Park Hersden Canterbury Kent CT3 4GR to 70 Pavilion Road Folkestone Kent CT19 5RL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GRIFFIN | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH TOWNS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Enrique Inglesia Reina on 2014-07-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059836680001 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH | |
TM02 | Termination of appointment of Samantha Towns on 2014-07-02 | |
AP01 | DIRECTOR APPOINTED MR ENRIQUE INGLESIA REINA | |
AP03 | Appointment of Mr Enrique Iglesias Reina as company secretary on 2014-07-02 | |
AP01 | DIRECTOR APPOINTED MR HOWARD ERNEST COCKER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIETH TOWNS / 20/05/2012 | |
AP03 | SECRETARY APPOINTED MRS SAMANTHA TOWNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDERDALE | |
AP01 | DIRECTOR APPOINTED MR ADAM GRIFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN DUNDERDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 3 HIGH STREET, ST. LAWRENCE RAMSGATE KENT CT11 0QL | |
AP01 | DIRECTOR APPOINTED MR MARTIN KIETH TOWNS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES04 | GBP NC 1000/5000 21/12/2007 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: NEVILLE WESTON, 3 HIGH STREET ST. LAWRENCE RAMSGATE CT11 0QL | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TOWNS HOTELS LIMITED |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BEAUMONT FACADES LTD | Event Date | 2016-07-22 |
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 : | |||
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. |