Company Information for THE BEAUTY DEVELOPMENTS GROUP LTD
3 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY, TAMWORTH, B77 4BF,
|
Company Registration Number
02910315
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE BEAUTY DEVELOPMENTS GROUP LTD | ||
Legal Registered Office | ||
3 HAMEL HOUSE CALICO BUSINESS PARK SANDY WAY TAMWORTH B77 4BF Other companies in B79 | ||
Previous Names | ||
|
Company Number | 02910315 | |
---|---|---|
Company ID Number | 02910315 | |
Date formed | 1994-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 18/03/2015 | |
Return next due | 15/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 10:38:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BEAUTY DEVELOPMENTS GROUP HOLDINGS LIMITED | LOVELL LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA | Dissolved | Company formed on the 2015-05-22 |
Officer | Role | Date Appointed |
---|---|---|
FIONA JAYNE WOODHEAD |
||
CHRISTOPHER JOHN WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN JANINE STAKOUNIS |
Director | ||
PETER GEORGE CAIRNS |
Company Secretary | ||
PETER GEORGE CAIRNS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEELEX 400 LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2016-06-07 | |
CARLTON HEALTH & BEAUTY TRAINING LIMITED | Director | 2017-03-03 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
CHARTWELL SALON SUPPLY LIMITED | Director | 2017-03-03 | CURRENT | 1948-06-30 | Liquidation | |
XPRESS SALON STORE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
YOUR SALON STORE LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
THE BEAUTY DEVELOPMENTS GROUP HOLDINGS LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-22 | Dissolved 2016-08-30 | |
SIMPLY SPA AND SALON LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-14 | Dissolved 2016-05-24 | |
YSS/MTS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-14 | Dissolved 2016-08-30 | |
KEELEX 400 LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Lovell, Lichfield Road Ind Estate, Tamworth Staffs B79 7TA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN STAKOUNIS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/07/13 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/01/2013 | |
CERTNM | Company name changed hive of beauty LIMITED\certificate issued on 25/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
RES13 | SHARES SUBDIVIDED 11/10/2002 | |
RES10 | Resolutions passed:
| |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WOODHEAD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN JANINE STAKOUNIS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 03/03/03 | |
ELRES | S366A DISP HOLDING AGM 03/03/03 | |
122 | S-DIV 11/10/02 | |
RES13 | SUBDIVISION OF SHARES 11/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: QUEENS CHAMBERS 61 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XA | |
363s | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 17/03/96 | |
ELRES | S252 DISP LAYING ACC 17/03/96 | |
288 | NEW SECRETARY APPOINTED |
Notices to | 2019-06-28 |
Appointment of Liquidators | 2015-11-10 |
Resolutions for Winding-up | 2015-11-10 |
Meetings of Creditors | 2015-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS CREATED BY A DEED OF EVEN DATE | Satisfied | NMB-HELLER LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS 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 THE BEAUTY DEVELOPMENTS GROUP LTD
THE BEAUTY DEVELOPMENTS GROUP LTD owns 4 domain names.
simplythegroup.co.uk simplythesalon.co.uk beautybyhive.co.uk equalite.co.uk
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as THE BEAUTY DEVELOPMENTS GROUP LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE BEAUTY DEVELOPMENTS GROUP LTD | Event Date | 2019-06-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE BEAUTY DEVELOPMENTS GROUP LTD | Event Date | 2015-11-03 |
Robert Gibbons , Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF , 0182760020 , enquiries@arrans.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BEAUTY DEVELOPMENTS GROUP LTD | Event Date | 2015-11-03 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 11.00 am at 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF on 3 November 2015 , the subjoined SPECIAL RESOLUTION was duly passed, viz:- Resolution details: That the Company be wound up voluntarily, and that Robert Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and is hereby appointed Liquidator for the purpose of such winding-up. Contact details: Robert Gibbons , (IP No. 9079 ), Licensed Insolvency Practitioner, Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF , enquiries@arrans.co.uk , 01827 60020 , R Cutts C J Woodhead , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BEAUTY DEVELOPMENTS GROUP LTD | Event Date | 2015-09-30 |
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 at 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF on 3 November 2015 at 11.15 am for the purposes mentioned in Sections 99 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF not later than 12.00 noon on 2 November 2015 . Robert Gibbons , a Licensed Insolvency Practitioner (No. 9079 ) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF will, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: R Cutts , enquiries@arrans.co.uk , 01827 60020 | |||
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. |