Dissolved
Dissolved 2015-07-07
Company Information for BEAULEY LIMITED
89 NEW BOND STREET, LONDON, W1S,
|
Company Registration Number
06754058
Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | ||
---|---|---|
BEAULEY LIMITED | ||
Legal Registered Office | ||
89 NEW BOND STREET LONDON | ||
Previous Names | ||
|
Company Number | 06754058 | |
---|---|---|
Date formed | 2008-11-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | DORMANT |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAULEY BUILD LIMITED | 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX | Dissolved | Company formed on the 2012-10-25 | |
BEAULEY ELECTRICAL SERVICES LTD | 31 RUDTHORPE ROAD BRISTOL BS7 9QG | Active | Company formed on the 2023-06-01 | |
BEAULEY LIMITED | 20, CLANWILLIAM TERRACE, DUBLIN 2 | Dissolved | Company formed on the 1993-09-21 | |
BEAULEY LIMITED | 57 KINGSLEY AVENUE CHESHUNT WALTHAM CROSS EN8 9PU | Active | Company formed on the 2023-09-21 | |
BEAULEY MOTOR SERVICES LIMITED | 1 COOPERIDGE ROAD SOUTHVILLE BRISTOL BS3 1PL | Active | Company formed on the 2008-04-01 | |
BEAULEY MOTORS LTD | Unit 1 Cooperage Lane COOPERAGE LANE Bristol BS3 1PL | Active | Company formed on the 2021-03-01 |
Officer | Role | Date Appointed |
---|---|---|
BOND STREET REGISTRARS LIMITED |
||
RIMAL PATEL |
||
DIVYA TANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
ASHOK SONI |
Director | ||
DAVID SINANAN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Company Secretary | ||
IAN DUNSFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUR TOURING LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Liquidation | |
JEM ATTRACTION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2015-08-11 | |
HCB PUBLISHING LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2009-05-18 | Dissolved 2017-09-14 | |
VANBOUCH LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-09-20 | |
JACQUELINE RABUN DESIGN LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2015-11-03 | |
THEBIGE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
FREEDOM TRUST LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2006-12-19 | Dissolved 2016-09-20 | |
THOMAS VERMAELEN LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-09-22 | |
TLP IMAGES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-11-11 | |
MAGNESIUM MUSIC LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-03-24 | |
SHELTON ARTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-19 | Dissolved 2015-07-21 | |
SOUNDSTYLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1982-07-26 | Dissolved 2015-05-19 | |
WARHOL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-07-07 | Dissolved 2015-07-21 | |
EMERALD RACING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-02-18 | Dissolved 2015-07-21 | |
NORSAN, KEMI (U.K.) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1980-04-16 | Dissolved 2015-07-21 | |
HALTUSSA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-05-23 | Dissolved 2015-09-22 | |
SRLV FINANCIAL SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-03-05 | Dissolved 2015-07-21 | |
OFFICE WELLBEING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-10-20 | Dissolved 2015-05-19 | |
DUCHESS HOUSE INVESTMENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-05 | Dissolved 2015-09-22 | |
LEWIS FINE ART LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2015-06-16 | |
FERNBROOK PROPERTY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2000-07-05 | Dissolved 2016-02-09 | |
BOOYAH! PEOPLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-11-06 | Dissolved 2016-03-01 | |
JANSON PRODUCTION LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-12-13 | Dissolved 2016-04-05 | |
EUROHEALTHCARE (UK) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1993-08-05 | Dissolved 2016-04-05 | |
SRLV EMPLOYMENT SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1999-01-26 | Dissolved 2016-06-21 | |
ORD GARDEN LEASING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-12-14 | Dissolved 2016-09-20 | |
THE FESTIVAL AGENCY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-09-23 | Dissolved 2016-04-26 | |
HARVESTA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2016-10-01 | |
ICONDEAL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1994-03-11 | Dissolved 2017-12-27 | |
IHW ENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2011-11-01 | Dissolved 2017-11-09 | |
KGN TRADING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-09-07 | Dissolved 2016-12-06 | |
TRAVIS TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1997-01-21 | Dissolved 2017-07-03 | |
BANG BANG TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-31 | Dissolved 2017-08-31 | |
AD 1930 LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2002-01-25 | Liquidation | |
TUSK MUSIC LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
STREATHAM PHARMACY CONSORTIUM LIMITED | Director | 2004-05-05 | CURRENT | 2004-05-05 | Dissolved 2014-11-18 | |
LOCAL INTEGRATED PHARMACY SERVICES LIMITED | Director | 2015-11-16 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
CRAY HILL PHARMACEUTICALS LIMITED | Director | 2015-05-12 | CURRENT | 2011-09-22 | Active | |
HAMPSHIRE PHARMACEUTICALS LIMITED | Director | 2014-09-01 | CURRENT | 1977-11-04 | Active | |
ROCKLANDS MAIDSTONE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
GREEN ST PHARMACEUTICALS LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
DIGIKWIK UK LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2014-05-06 | |
ALEXSAR LIMITED | Director | 2009-04-01 | CURRENT | 2008-08-08 | Active - Proposal to Strike off | |
BAYSTREAM MANAGEMENT LIMITED | Director | 2008-09-18 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
MARLBOROUGH (UK) LIMITED | Director | 2008-09-18 | CURRENT | 2008-06-24 | Active | |
PETTS WOOD PHARMACY LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
HARMER COURT LIMITED | Director | 1999-06-01 | CURRENT | 1999-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 30600 | |
AR01 | 20/11/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK SONI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA01 | PREVSHO FROM 30/11/2010 TO 30/09/2010 | |
RES13 | INC SHARE CAP 28/04/2011 | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 30600 | |
AR01 | 20/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SINANAN | |
AP01 | DIRECTOR APPOINTED MR RIMAL PATEL | |
AP01 | DIRECTOR APPOINTED MR ASHOK SONI | |
AP01 | DIRECTOR APPOINTED MR DIVYA TANNA | |
SH01 | 19/11/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 19/11/10 STATEMENT OF CAPITAL GBP 40 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 14/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 20/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 08/12/2009 | |
288a | DIRECTOR APPOINTED DAVID SINANAN | |
ELRES | S386 DISP APP AUDS 24/11/2008 | |
288a | SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED | |
ELRES | S252 DISP LAYING ACC 24/11/2008 | |
ELRES | S366A DISP HOLDING AGM 24/11/2008 | |
CERTNM | COMPANY NAME CHANGED C.G.H. LIMITED CERTIFICATE ISSUED ON 03/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BEAULEY LIMITED are:
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. |