BE4 STONE LIMITED

Register to unlock more data on OkredoRegister

BE4 STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03087417

Incorporation date

02/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1995)
dot icon13/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon17/07/2023
Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-17
dot icon28/03/2023
Removal of liquidator by court order
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon31/10/2022
Liquidators' statement of receipts and payments to 2022-08-24
dot icon15/09/2022
Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-15
dot icon20/09/2021
Registered office address changed from 230 Brompton Road London SW3 2BB England to 20 Chapel Street Liverpool Merseyside L3 9AG on 2021-09-20
dot icon16/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2021
Statement of affairs
dot icon16/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/09/2021
Appointment of a voluntary liquidator
dot icon08/09/2021
Resolutions
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon19/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Resolutions
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon07/03/2019
Appointment of Ms Nadia Musbah Elhosh as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Matthew Roberts as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Jonathan Paul Roberts as a director on 2019-02-26
dot icon06/03/2019
Notification of Be4 Holdings Ltd as a person with significant control on 2019-02-26
dot icon06/03/2019
Cessation of Matt Roberts Holdings Limited as a person with significant control on 2019-02-26
dot icon06/03/2019
Appointment of Mr James Michael Joseph Dunn as a director on 2019-02-26
dot icon06/03/2019
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP England to 230 Brompton Road London SW3 2BB on 2019-03-06
dot icon24/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon13/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/04/2018
Satisfaction of charge 7 in full
dot icon25/04/2018
Satisfaction of charge 9 in full
dot icon25/04/2018
Satisfaction of charge 10 in full
dot icon25/04/2018
Satisfaction of charge 12 in full
dot icon25/04/2018
Satisfaction of charge 13 in full
dot icon25/04/2018
Satisfaction of charge 6 in full
dot icon25/04/2018
Satisfaction of charge 8 in full
dot icon24/04/2018
Director's details changed for Mr Matthew Roberts on 2018-04-19
dot icon09/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon11/08/2017
Notification of Matt Roberts Holdings Limited as a person with significant control on 2016-08-03
dot icon11/08/2017
Withdrawal of a person with significant control statement on 2017-08-11
dot icon02/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/01/2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 2017-01-24
dot icon28/11/2016
Termination of appointment of Jacqueline Wright as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of David Robert Coffer as a director on 2016-11-25
dot icon03/11/2016
Satisfaction of charge 11 in full
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon16/09/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-09-16
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon19/06/2015
Auditor's resignation
dot icon12/02/2015
Accounts for a small company made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Miss Jacqueline Wright on 2013-03-13
dot icon05/02/2013
Accounts for a small company made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Miss Jacqueline Wright on 2012-06-29
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/12/2011
Director's details changed for Jonathan Paul Roberts on 1999-11-18
dot icon30/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr David Robert Coffer on 2011-06-23
dot icon29/03/2011
Accounts for a small company made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-03-31
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/11/2009
Secretary's details changed for Miss Jacqueline Wright on 2009-10-10
dot icon12/11/2009
Termination of appointment of Raoul Federman as a director
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/09/2008
Return made up to 02/08/08; full list of members
dot icon04/07/2008
Director appointed jonathan paul roberts
dot icon04/07/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon10/06/2008
Director appointed david robert coffer
dot icon06/06/2008
Secretary appointed jacqueline wright
dot icon05/06/2008
Director appointed raoul grant federman
dot icon05/06/2008
Registered office changed on 05/06/2008 from 3RD floor 24 old bond street london W1S 4BH
dot icon05/06/2008
Appointment terminated secretary jonathan roberts
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/03/2008
Return made up to 02/08/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Director's particulars changed
dot icon19/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/08/2006
Return made up to 02/08/06; full list of members
dot icon22/09/2005
Return made up to 02/08/05; full list of members
dot icon07/06/2005
Secretary's particulars changed
dot icon07/06/2005
Director's particulars changed
dot icon19/05/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/09/2004
Return made up to 02/08/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/09/2003
Return made up to 02/08/03; full list of members
dot icon02/09/2003
Location of register of members address changed
dot icon28/08/2003
Return made up to 02/08/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/10/2001
Registered office changed on 28/10/01 from: 47 albemarle street london W1X 3FE
dot icon27/10/2001
Return made up to 02/08/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon27/12/2000
Director resigned
dot icon06/09/2000
Return made up to 02/08/00; full list of members
dot icon06/01/2000
Accounting reference date extended from 31/08/99 to 28/02/00
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Director's particulars changed
dot icon15/12/1999
Director's particulars changed
dot icon01/10/1999
Return made up to 02/08/99; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon01/10/1999
Director's particulars changed
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: 30B church road burgess hill sussex RH15 9AE
dot icon17/06/1999
Full accounts made up to 1998-08-31
dot icon21/08/1998
Return made up to 02/08/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon26/08/1997
Return made up to 02/08/97; no change of members
dot icon26/08/1997
Secretary resigned
dot icon31/05/1997
Full accounts made up to 1996-08-31
dot icon25/03/1997
Compulsory strike-off action has been discontinued
dot icon24/03/1997
Return made up to 02/08/96; full list of members
dot icon10/03/1997
New secretary appointed
dot icon27/02/1997
Registered office changed on 27/02/97 from: firstbasic LIMITED 1ST floor, barton house broadfield crawley, west sussex RH11 9BA
dot icon25/02/1997
First Gazette notice for compulsory strike-off
dot icon25/01/1996
Particulars of mortgage/charge
dot icon02/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
02/08/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elhosh, Nadia Musbah
Director
26/02/2019 - Present
3
Dunn, James Michael Joseph
Director
26/02/2019 - Present
13
Cooper, Michael Barry
Secretary
04/03/1997 - 09/09/1999
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BE4 STONE LIMITED

BE4 STONE LIMITED is an(a) Liquidation company incorporated on 02/08/1995 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 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 BE4 STONE LIMITED?

toggle

BE4 STONE LIMITED is currently Liquidation. It was registered on 02/08/1995 .

Where is BE4 STONE LIMITED located?

toggle

BE4 STONE LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BE4 STONE LIMITED do?

toggle

BE4 STONE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BE4 STONE LIMITED?

toggle

The latest filing was on 13/04/2026: Return of final meeting in a creditors' voluntary winding up.