Dissolved
Dissolved 2014-03-16
Company Information for BEA'S OF BLOOMSBURY LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
06290642
Private Limited Company
Dissolved Dissolved 2014-03-16 |
Company Name | |
---|---|
BEA'S OF BLOOMSBURY LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 06290642 | |
---|---|---|
Date formed | 2007-06-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 09:14:57 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES01 | ADOPT ARTICLES 17/10/2012 | |
LATEST SOC | 06/07/12 STATEMENT OF CAPITAL;GBP 378812.51 | |
AR01 | 25/06/12 FULL LIST | |
SH01 | 25/06/12 STATEMENT OF CAPITAL GBP 378758.51 | |
SH01 | 25/06/12 STATEMENT OF CAPITAL GBP 378758.51 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 26/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 1 THORBURN SQUARE LONDON SE1 5QH UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANZ SCHINAGL / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THANH VO / 12/06/2012 | |
SH01 | 12/06/12 STATEMENT OF CAPITAL GBP 14939.61 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 25/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 25/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THANH VO / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THANH VO / 01/09/2008 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM FLAT 3, 1 BROMEHEAD STREET LONDON E1 2PQ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRANZ SCHINAGL / 01/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-24 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHARGE | Outstanding | LS ONE NEW CHANGE LIMITED | |
LEGAL CHARGE | Outstanding | LS ONE NEW CHANGE LIMITED | |
DEBENTURE | Partially Satisfied | LLOYDS TSB BANK PLC |
|
|
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 BEA'S OF BLOOMSBURY LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BEA'S OF BLOOMSBURY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BEA’S OF BLOOMSBURY LIMITED | Event Date | 2012-12-11 |
In the High Court of Justice case number 9098 Freddy Khalastchi and Jonathan David Bass (IP Nos 8752 and 11790 ), both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Freddy Khalastchi FCA FABRP Email: mail@harris-lipman.co.uk Tel: 0208 446 9000 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEA'S OF BLOOMSBURY LIMITED | Event Date | 2011-07-05 |
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. |