Liquidation
Company Information for BEAULIEU STRATEGIC LAND LTD
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
06499546
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAULIEU STRATEGIC LAND LTD | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in RG40 | |
Company Number | 06499546 | |
---|---|---|
Company ID Number | 06499546 | |
Date formed | 2008-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 24/04/2016 | |
Account next due | 24/01/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 07:45:50 |
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 | ||
---|---|---|---|---|
BEAULIEU STRATEGIC LAND LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER EMRYS EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG FRANCIS KILLORAN |
Director | ||
SAMANTHA DARE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRIS EVANS CONSULTANCY LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
BEAULIEU COMMERCIALS LIMITED | Director | 2016-07-06 | CURRENT | 2009-03-20 | Active | |
SUSTAINABLE LAND PRODUCTS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
BEAULIEU HOMES SOUTHERN LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
ABLE INVESTMENTS (UK) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2013-12-03 | |
LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-08-11 | |
MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-07-21 | |
TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
SUSTAINABLE LAND PLC | Director | 2004-02-12 | CURRENT | 2003-11-18 | Dissolved 2018-04-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM 4B Market House Market Place Wokingham Berkshire RG40 1AP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS KILLORAN | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 24/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/16 FROM C/O Sustainable Land Plc Market House 19-21 Market Street Wokingham Berkshire RG40 1AP | |
AA | 24/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-02-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/14 | |
AA01 | Previous accounting period extended from 28/02/14 TO 24/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064995460001 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064995460001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM Beaulieu House 41 Ivanhoe Road Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ United Kingdom | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA DARE | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM EASTMONDS, 4 CORDWALLIS STREET MAIDENHEAD BERKS SL6 7BE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 11/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EMRYS EVANS | |
SH01 | 06/01/11 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 11/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-08-24 |
Appointment of Liquidators | 2017-08-24 |
Notices to Creditors | 2017-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CHESTNUT PROPERTY 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 BEAULIEU STRATEGIC LAND LTD
Cash Bank In Hand | 2012-02-29 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BEAULIEU STRATEGIC LAND LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BEAULIEU STRATEGIC LAND LTD | Event Date | 2017-08-17 |
Passed: 17 August 2017 At a General Meeting of the Members of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 17 August 2017 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company. "That the Company be wound up voluntarily and that Lloyd Edward Hinton FIPA (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Joanne Underwood, joanneunderwood@insolveplus.com, 020 7495 2348. Christopher Evans : Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEAULIEU STRATEGIC LAND LTD | Event Date | 2017-08-17 |
Liquidator: Lloyd Edward Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348) : For further details contact: Joanne Underwood, on 020 7495 2348 or by email at joanneunderwood@insolveplus.com, | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BEAULIEU STRATEGIC LAND LTD | Event Date | 2017-08-17 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 17 August 2017, are required, on or before 17 November 2017 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com. Liquidator: Lloyd Edward Hinton (IP No. 9516 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348) Date of Appointment: 17 August 2017 Lloyd Hinton FIPA : Liquidator : | |||
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. |