B.E.E. MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

B.E.E. MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02847700

Incorporation date

24/08/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O MICHAEL BOOTH, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon28/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2012
First Gazette notice for voluntary strike-off
dot icon02/10/2012
Application to strike the company off the register
dot icon24/09/2012
Statement of capital on 2012-09-25
dot icon24/09/2012
Statement by Directors
dot icon24/09/2012
Solvency Statement dated 24/09/12
dot icon24/09/2012
Resolutions
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/08/2012
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2012-08-29
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/11/2011
Termination of appointment of Richard Ironmonger Derry as a director on 2011-11-14
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon20/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon30/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon30/08/2010
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2010-08-31
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Termination of appointment of Peter Talbot as a director
dot icon24/08/2009
Return made up to 25/08/09; full list of members
dot icon24/08/2009
Director's Change of Particulars / peter talbot / 18/08/2009 / HouseName/Number was: stuart house, now: the orchard; Street was: coronation road, now: grosvenor road; Area was: cressex business park, now: petts wood; Post Town was: high wycombe, now: orpington; Region was: buckinghamshire, now: kent; Post Code was: HP12 3TA, now: BR5 1QT
dot icon24/08/2009
Director and Secretary's Change of Particulars / michael booth / 18/08/2009 / HouseName/Number was: stuart house, now: 16; Street was: coronation road, now: wimbushes; Area was: cressex business park, now: finchampstead; Post Town was: high wycombe, now: wokingham; Region was: buckinghamshire, now: berkshire; Post Code was: HP12 3TA, now: RG40 4XG
dot icon16/08/2009
Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
dot icon16/08/2009
Director appointed mr peter john campbell talbot
dot icon16/08/2009
Secretary appointed mr michael andrew booth
dot icon16/08/2009
Director appointed mr michael andrew booth
dot icon16/08/2009
Appointment Terminated Director nigel gavin
dot icon16/08/2009
Appointment Terminated Director jonathan dart
dot icon16/08/2009
Appointment Terminated Secretary jonathan dart
dot icon16/11/2008
Accounts made up to 2008-09-30
dot icon12/10/2008
Return made up to 25/08/08; full list of members
dot icon26/08/2008
Return made up to 25/08/07; full list of members
dot icon15/07/2008
Accounts made up to 2007-09-30
dot icon05/02/2008
Secretary's particulars changed;director's particulars changed
dot icon05/02/2008
Registered office changed on 06/02/08 from: 46 loman street london SE1 0BA
dot icon03/09/2007
New director appointed
dot icon03/09/2007
Registered office changed on 04/09/07 from: sabre house bath road midgham berkshire RG7 5UU
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Secretary resigned;director resigned
dot icon18/07/2007
Accounts made up to 2006-09-30
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Return made up to 25/08/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon19/06/2006
Accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 25/08/05; full list of members
dot icon27/07/2005
Accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 25/08/04; full list of members
dot icon21/04/2004
Accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 25/08/03; full list of members
dot icon25/08/2003
Accounts made up to 2002-09-30
dot icon08/07/2003
Director resigned
dot icon21/08/2002
Return made up to 25/08/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon04/09/2001
Return made up to 25/08/01; full list of members
dot icon28/05/2001
Return made up to 25/08/00; full list of members
dot icon04/04/2001
Full accounts made up to 2000-09-30
dot icon25/03/2001
Registered office changed on 26/03/01 from: royston house 42-44 east street andover hampshire SP10 1ES
dot icon06/11/2000
Certificate of change of name
dot icon25/07/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon12/03/2000
Accounts for a small company made up to 1999-04-30
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned;director resigned
dot icon20/11/1999
Return made up to 25/08/99; change of members
dot icon11/11/1999
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Director resigned
dot icon18/05/1999
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon28/04/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon28/09/1998
Return made up to 25/08/98; full list of members
dot icon28/09/1998
Director's particulars changed
dot icon23/07/1998
Accounts for a small company made up to 1998-04-30
dot icon25/05/1998
New director appointed
dot icon08/09/1997
Return made up to 25/08/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-04-30
dot icon24/11/1996
Accounts for a small company made up to 1996-04-30
dot icon03/09/1996
Return made up to 25/08/96; change of members
dot icon18/07/1996
Particulars of contract relating to shares
dot icon18/07/1996
Ad 10/06/96--------- £ si 20000@1=20000 £ ic 51000/71000
dot icon18/07/1996
Nc inc already adjusted 06/06/96
dot icon18/07/1996
Resolutions
dot icon27/09/1995
Particulars of contract relating to shares
dot icon27/09/1995
Ad 08/09/95--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon27/09/1995
Resolutions
dot icon27/09/1995
£ nc 1000/51000 24/04/95
dot icon26/09/1995
Accounts for a small company made up to 1995-04-30
dot icon13/09/1995
Registered office changed on 14/09/95 from: unit 3 west march business centr river way andover hampshire SP10 1NS
dot icon13/09/1995
Return made up to 25/08/95; full list of members
dot icon18/08/1995
Particulars of mortgage/charge
dot icon04/01/1995
Registered office changed on 05/01/95 from: walcote chambers high street winchester hants. SO23 9AP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Accounts for a small company made up to 1994-04-30
dot icon20/09/1994
Return made up to 25/08/94; full list of members
dot icon22/03/1994
Particulars of mortgage/charge
dot icon10/10/1993
Accounting reference date notified as 30/04
dot icon10/10/1993
Ad 25/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon05/09/1993
Secretary resigned
dot icon24/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Colin Stephen
Director
12/10/2010 - Present
40
Talbot, Peter John Campbell
Director
16/08/2009 - 11/02/2010
16
Booth, Michael Andrew
Director
16/08/2009 - Present
57
Littlewood, Alan Trevor
Director
24/08/1993 - 31/10/1999
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/08/1993 - 24/08/1993
7613

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E.E. MAINTENANCE LIMITED

B.E.E. MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 24/08/1993 with the registered office located at C/O MICHAEL BOOTH, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.E. MAINTENANCE LIMITED?

toggle

B.E.E. MAINTENANCE LIMITED is currently Dissolved. It was registered on 24/08/1993 and dissolved on 28/01/2013.

Where is B.E.E. MAINTENANCE LIMITED located?

toggle

B.E.E. MAINTENANCE LIMITED is registered at C/O MICHAEL BOOTH, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3TA.

What does B.E.E. MAINTENANCE LIMITED do?

toggle

B.E.E. MAINTENANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B.E.E. MAINTENANCE LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved via voluntary strike-off.