B E HARGAN LIMITED

Register to unlock more data on OkredoRegister

B E HARGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04260575

Incorporation date

27/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House/Links Point Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-09-18
dot icon09/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Statement of affairs
dot icon27/09/2024
Registered office address changed from 26 Marne Avenue Ravenstown Flookburgh Cumbria LA11 7LH England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-09-27
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon06/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon06/08/2021
Notification of Michelle Mcclure as a person with significant control on 2020-11-01
dot icon06/08/2021
Cessation of Brian Edward Hargan as a person with significant control on 2020-11-01
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/07/2021
Appointment of Mr Paul Mcclure as a secretary on 2021-07-14
dot icon15/07/2021
Termination of appointment of Michelle Mcclure as a secretary on 2021-07-14
dot icon15/07/2021
Registered office address changed from 44 Somme Avenue Ravenstown Flookburgh Grange over Sands Cumbria LA11 7LJ to 26 Marne Avenue Ravenstown Flookburgh Cumbria LA11 7LH on 2021-07-15
dot icon02/07/2021
Registration of charge 042605750002, created on 2021-06-16
dot icon02/11/2020
Termination of appointment of Brian Edward Hargan as a director on 2020-11-01
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon19/08/2010
Director's details changed for Brian Edward Hargan on 2010-07-27
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Appointment of Mrs Michelle Mcclure as a director
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2008
Return made up to 27/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/08/2007
Return made up to 27/07/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/08/2005
Return made up to 27/07/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/08/2004
Return made up to 27/07/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/08/2003
Return made up to 27/07/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/08/2002
Return made up to 27/07/02; full list of members
dot icon24/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon29/08/2001
Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2001
Secretary resigned
dot icon27/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-11.14 % *

* during past year

Cash in Bank

£25,371.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
10.79K
-
0.00
48.07K
-
2022
6
17.21K
-
0.00
28.55K
-
2023
7
45.73K
-
0.00
25.37K
-
2023
7
45.73K
-
0.00
25.37K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

45.73K £Ascended165.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.37K £Descended-11.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Michelle
Director
15/03/2010 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/2001 - 27/07/2001
99600
Mr Brian Edward Hargan
Director
27/07/2001 - 01/11/2020
-
Mcclure, Paul
Secretary
14/07/2021 - Present
-
Mcclure, Michelle
Secretary
27/07/2001 - 14/07/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B E HARGAN LIMITED

B E HARGAN LIMITED is an(a) Liquidation company incorporated on 27/07/2001 with the registered office located at Seneca House/Links Point Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B E HARGAN LIMITED?

toggle

B E HARGAN LIMITED is currently Liquidation. It was registered on 27/07/2001 .

Where is B E HARGAN LIMITED located?

toggle

B E HARGAN LIMITED is registered at Seneca House/Links Point Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does B E HARGAN LIMITED do?

toggle

B E HARGAN LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does B E HARGAN LIMITED have?

toggle

B E HARGAN LIMITED had 7 employees in 2023.

What is the latest filing for B E HARGAN LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-09-18.