BEAMSTATES LIMITED

Register to unlock more data on OkredoRegister

BEAMSTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208225

Incorporation date

24/12/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1987)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Return of final meeting in a members' voluntary winding up
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-11-02
dot icon24/11/2021
Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2021-11-24
dot icon24/11/2021
Declaration of solvency
dot icon24/11/2021
Appointment of a voluntary liquidator
dot icon24/11/2021
Resolutions
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon14/09/2021
Previous accounting period extended from 2021-03-30 to 2021-05-31
dot icon16/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/07/2021
Termination of appointment of Morris Wolff as a secretary on 2020-11-02
dot icon16/07/2021
Termination of appointment of Morris Wolff as a director on 2020-11-02
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/11/2018
Change of details for Mr Stanley Klor as a person with significant control on 2018-11-26
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Morris Wolff on 2009-10-02
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Registered office changed on 07/11/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
dot icon16/07/2008
Return made up to 31/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 31/05/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: 1ST floor treasure house 19-21 hatton gardens london. EC1N 8BA
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon29/08/2006
Return made up to 31/05/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/08/2005
Return made up to 31/05/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/07/2003
Return made up to 31/05/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/05/2002
Return made up to 31/05/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/06/2001
Return made up to 31/05/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Return made up to 31/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 31/05/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Return made up to 31/05/97; full list of members
dot icon07/07/1997
Auditor's resignation
dot icon05/12/1996
Accounts for a small company made up to 1996-03-31
dot icon05/08/1996
Return made up to 31/05/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon29/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Return made up to 31/05/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 31/05/94; change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/12/1993
Return made up to 31/05/93; full list of members
dot icon17/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/10/1992
Return made up to 31/05/92; no change of members
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon05/12/1991
Return made up to 31/05/91; no change of members
dot icon01/03/1991
Accounts for a small company made up to 1989-03-31
dot icon28/02/1991
Accounts for a small company made up to 1990-03-31
dot icon08/02/1991
Return made up to 31/07/90; full list of members
dot icon17/12/1990
Registered office changed on 17/12/90 from: 124/130 seymour place london W1H 6AA
dot icon22/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon21/05/1990
Compulsory strike-off action has been discontinued
dot icon21/05/1990
Return made up to 31/05/89; full list of members
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon04/12/1988
New director appointed
dot icon04/12/1988
New secretary appointed
dot icon04/12/1988
Director resigned
dot icon04/12/1988
Secretary resigned
dot icon04/12/1988
Registered office changed on 04/12/88 from: 142 bridge lane london NW11 9JS
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1988
New secretary appointed;new director appointed
dot icon19/01/1988
Registered office changed on 19/01/88 from: 49 green lanes london N16 9BU
dot icon24/12/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£916,188.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
929.04K
-
0.00
916.19K
-
2021
0
929.04K
-
0.00
916.19K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

929.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

916.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMSTATES LIMITED

BEAMSTATES LIMITED is an(a) Dissolved company incorporated on 24/12/1987 with the registered office located at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMSTATES LIMITED?

toggle

BEAMSTATES LIMITED is currently Dissolved. It was registered on 24/12/1987 and dissolved on 03/08/2023.

Where is BEAMSTATES LIMITED located?

toggle

BEAMSTATES LIMITED is registered at C/O Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does BEAMSTATES LIMITED do?

toggle

BEAMSTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEAMSTATES LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.