Company Information for DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD
30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
06868758
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD | |
Legal Registered Office | |
30 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in CV31 | |
Company Number | 06868758 | |
---|---|---|
Company ID Number | 06868758 | |
Date formed | 2009-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-17 02:13:39 |
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 | ||
---|---|---|---|---|
DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN BEVAN |
||
DAVID JOHN BEVAN |
||
JENNIFER LYNNE BEVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LKQ GROUP (UK) LIMITED | Director | 2006-11-02 | CURRENT | 1992-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Jennifer Lynne Bevan as a person with significant control on 2017-12-13 | |
PSC07 | CESSATION OF DAVID JOHN BEVAN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Bevan on 2013-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN BEVAN on 2013-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN BEVAN on 2013-03-01 | |
CH01 | Director's details changed for Jennifer Lynne Bevan on 2013-03-04 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNNE BEVAN / 01/04/2010 | |
88(2) | AD 06/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED JENNIFER LYNNE BEVAN | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID JOHN BEVAN | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-10-04 |
Notices to Creditors | 2019-10-04 |
Appointment of Liquidators | 2019-10-04 |
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 n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 55,168 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 45,543 |
Creditors and other liabilities
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 DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD
Cash Bank In Hand | 2013-04-30 | £ 175,332 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 115,102 |
Current Assets | 2013-04-30 | £ 191,142 |
Current Assets | 2012-04-30 | £ 120,681 |
Debtors | 2013-04-30 | £ 15,810 |
Debtors | 2012-04-30 | £ 5,579 |
Shareholder Funds | 2013-04-30 | £ 136,446 |
Shareholder Funds | 2012-04-30 | £ 75,895 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD | Event Date | 2019-10-02 |
At a General Meeting of the above named Company, duly convened, and held at 2.45pm on 2 October 2019 at 30 St. Paul's Square, Birmingham, B3 1QZ, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS That the Company be wound up voluntarily and that Matthew Douglas Hardy, Licensed Insolvency Practitioner, Office Holder Number 9160 of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.' Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 2 October 2019 . Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962 or at markm@poppletonandappleby.co.uk.. David J Bevan : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD | Event Date | 2019-10-02 |
I, Matthew Douglas Hardy Office Holder Number 9160, of Poppleton & Appleby, 30 St. Paul's Square, Birmingham 83 1QZ, telephone number 0121 200 2962, give notice that on 2 October 2019, I was appointed Liquidator of David J Bevan Marketing & Supply Chain Consultancy Ltd. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 18 November 2019, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Matthew Douglas Hardy, of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members' Voluntary Liquidation and as such all Creditor claims would be payable in full. Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 2 October 2019 . Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962 or at markm@poppletonandappleby.co.uk.. Matthew Douglas Hardy , Liquidator DATED THIS 2 October 2019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID J BEVAN MARKETING & SUPPLY CHAIN CONSULTANCY LTD | Event Date | 2019-10-02 |
Matthew Douglas Hardy of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ : Further information about this case is available from Mark Monaghan at the offices of Poppleton & Appleby on 0121 200 2962 or at markm@poppletonandappleby.co.uk.. | |||
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. |