Dissolved 2018-07-30
Company Information for BE HOME GROUP LTD.
175 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC348315
Private Limited Company
Dissolved Dissolved 2018-07-30 |
Company Name | ||
---|---|---|
BE HOME GROUP LTD. | ||
Legal Registered Office | ||
175 WEST GEORGE STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC348315 | |
---|---|---|
Date formed | 2008-09-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-07-30 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
ROBERT GRAEME MCEWAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRICK SAND MORTAR GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active - Proposal to Strike off | |
BE SOLD LIMITED | Director | 2008-08-06 | CURRENT | 2006-05-25 | Dissolved 2014-10-03 | |
BE MAINTAINED LIMITED | Director | 2008-06-25 | CURRENT | 2006-10-09 | Active - Proposal to Strike off | |
BE CENTRAL LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2014-10-03 | |
BE RENTED LTD. | Director | 2005-08-01 | CURRENT | 2005-06-13 | Active | |
BE FACTORED LTD. | Director | 2002-10-31 | CURRENT | 2002-10-31 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O GORDON FERGUSON & CO COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 2A NORTH KIRKLANDS EAGLESHAM ROAD GLASGOW EAST RENFREWSHIRE G76 0NT | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 08/09/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/15 | |
RES15 | CHANGE OF NAME 28/01/2015 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 08/09/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAEME MCEWAN / 11/09/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WELSH WALKER 179A DALRYMPLE STREET GREENOCK INVERCLYDE PA15 1BX UK | |
AR01 | 08/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME MCEWAN / 01/02/2011 | |
AR01 | 09/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/09/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-03-22 |
Resolutions for Winding-up | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Meetings of Creditors | 2017-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 BE HOME GROUP LTD.
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BE HOME GROUP LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | BE HOME GROUP LIMITED | Event Date | 2018-03-22 |
BE HOME GROUP LIMITED Company Number: SC348315 (IN LIQUIDATION) Registered office: C/O WRI ASSOCIATES LTD, 3RD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB. FORMER REGISTERED OFFICE… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BE HOME GROUP LTD | Event Date | 2017-01-26 |
PASSED: 26 JANUARY 2017 At a General Meeting of the Members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 26 January 2017 at 10.30 am the following Special Resolution was duly passed: That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily". Thereafter, the following Ordinary Resolution was duly passed: That Scott Milne , (IP No. 17012), Licensed Insolvency Practitioner, of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be appointed liquidator for the purposes of such winding up". For further details contact info@wriassociates.co.uk or telephone 0141 285 0910 Robert Graeme McEwan : Chairman of the Meeting : 26 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BE HOME GROUP LTD | Event Date | 2017-01-26 |
Liquidator's name and address: Scott Milne , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : For further details contact: David Angus Email: info@wriassociates.co.uk Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BE HOME GROUP LTD | Event Date | 2017-01-11 |
Registered Office: Gordon Ferguson & Co, Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held within the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 24 January 2017 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors 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 costs of preparing the statement of affairs and convening the meeting. For further information contact: David Angus Email info@wriassociates.co.uk Telephone 0141 285 0910 By Order of the Board Robert Graeme McEwan : | |||
Initiating party | Event Type | ||
Defending party | BE HOME GROUP LTD | Event Date | 2017-01-11 |
Registered Office: Gordon Ferguson & Co, Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held within the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 24 January 2017 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors 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 costs of preparing the statement of affairs and convening the meeting. For further information contact: David Angus Email info@wriassociates.co.uk Telephone 0141 285 0910 By Order of the Board Robert Graeme McEwan : | |||
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. |