BE AND ARE SALES LIMITED

Register to unlock more data on OkredoRegister

BE AND ARE SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03795681

Incorporation date

24/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

269 Church Street, Blackpool, Lancashire FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon24/02/2023
Final Gazette dissolved following liquidation
dot icon24/11/2022
Return of final meeting in a members' voluntary winding up
dot icon28/10/2021
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 269 Church Street Blackpool Lancashire FY1 3PB on 2021-10-28
dot icon26/10/2021
Declaration of solvency
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon06/01/2021
Change of details for Mrs Rachel Davidoff as a person with significant control on 2021-01-06
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon29/01/2020
Change of details for Mrs Rachel Davidoff as a person with significant control on 2019-06-30
dot icon29/01/2020
Cessation of Chava Davidoff as a person with significant control on 2019-06-30
dot icon21/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Chava Davidoff as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Rachel Davidoff as a person with significant control on 2016-04-06
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/06/2016
Director's details changed for Rahel Davidoff on 2016-02-15
dot icon24/06/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-06-24
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/06/2013
Director's details changed for Rahel Davidoff on 2013-06-20
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Termination of appointment of Chana Davidoff as a secretary
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 24/06/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 24/06/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/08/2006
Return made up to 24/06/06; full list of members
dot icon07/10/2005
Return made up to 24/06/05; full list of members
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Registered office changed on 26/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon25/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 24/06/04; full list of members
dot icon31/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/07/2003
Return made up to 24/06/03; full list of members
dot icon19/07/2003
Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 24/06/02; full list of members
dot icon18/03/2002
Secretary resigned;director resigned
dot icon18/03/2002
New secretary appointed
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 24/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 24/06/00; full list of members
dot icon24/02/2000
Ad 08/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Registered office changed on 15/07/99 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Registered office changed on 01/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon24/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,331.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.39K
-
0.00
84.33K
-
2021
1
71.39K
-
0.00
84.33K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

71.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rahel Davidoff
Director
23/06/1999 - Present
2
QA REGISTRARS LIMITED
Nominee Secretary
23/06/1999 - 23/06/1999
9026
QA NOMINEES LIMITED
Nominee Director
23/06/1999 - 23/06/1999
8850
Davidoff, Baruch Bradley, Dr
Director
23/06/1999 - 01/01/2002
4
Davidoff, Baruch Bradley, Dr
Secretary
23/06/1999 - 01/01/2002
1

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BE AND ARE SALES LIMITED

BE AND ARE SALES LIMITED is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 269 Church Street, Blackpool, Lancashire FY1 3PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BE AND ARE SALES LIMITED?

toggle

BE AND ARE SALES LIMITED is currently Dissolved. It was registered on 24/06/1999 and dissolved on 24/02/2023.

Where is BE AND ARE SALES LIMITED located?

toggle

BE AND ARE SALES LIMITED is registered at 269 Church Street, Blackpool, Lancashire FY1 3PB.

What does BE AND ARE SALES LIMITED do?

toggle

BE AND ARE SALES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BE AND ARE SALES LIMITED have?

toggle

BE AND ARE SALES LIMITED had 1 employees in 2021.

What is the latest filing for BE AND ARE SALES LIMITED?

toggle

The latest filing was on 24/02/2023: Final Gazette dissolved following liquidation.