BEANHEROES LIMITED

Register to unlock more data on OkredoRegister

BEANHEROES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09553950

Incorporation date

21/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2015)
dot icon06/01/2026
Final Gazette dissolved following liquidation
dot icon06/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon15/06/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon17/07/2023
Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-17
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-05-30
dot icon09/06/2022
Registered office address changed from Sterling House Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 2022-06-09
dot icon09/06/2022
Appointment of a voluntary liquidator
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Statement of affairs
dot icon31/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/08/2020
Second filing of Confirmation Statement dated 2019-05-12
dot icon23/07/2020
Confirmation statement made on 2020-05-12 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2019
Confirmation statement made on 2019-05-12 with updates
dot icon13/05/2019
Director's details changed for Mr Matthew Deasy on 2019-05-10
dot icon13/05/2019
Change of details for Mr Matthew Deasy as a person with significant control on 2019-05-10
dot icon13/05/2019
Change of details for Mrs Sara Kusum Nagarkar Deasy as a person with significant control on 2019-05-10
dot icon13/05/2019
Director's details changed for Mr Chandrashekhar Vishnu Nagarkar on 2019-05-10
dot icon13/05/2019
Change of details for Chandrashekhar Vishnu Nagarkar as a person with significant control on 2019-05-10
dot icon13/05/2019
Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 2019-05-10
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon19/03/2018
Sub-division of shares on 2018-01-31
dot icon15/03/2018
Resolutions
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon30/06/2017
Notification of Chandrashekhar Vishnu Nagarkar as a person with significant control on 2017-05-05
dot icon30/06/2017
Notification of Matthew Deasy as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Sara Kusum Nagarkar Deasy as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/06/2017
Resolutions
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 2015-04-21
dot icon12/05/2016
Director's details changed for Mr Matthew Deasy on 2015-04-21
dot icon12/05/2016
Director's details changed for Chandrashekhar Vishnu Nagarkar on 2015-04-21
dot icon12/05/2016
Registered office address changed from Stirling House Turves Road Cheadle Hulme Cheshire SK8 6AW England to Sterling House Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW on 2016-05-12
dot icon09/06/2015
Resolutions
dot icon21/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
12/05/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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
Nagarkar Deasy, Sara Kusum
Director
21/04/2015 - Present
-
Nagarkar, Chandrashekhar Vishnu
Director
21/04/2015 - Present
7
Deasy, Matthew
Director
21/04/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEANHEROES LIMITED

BEANHEROES LIMITED is an(a) Dissolved company incorporated on 21/04/2015 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. 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 BEANHEROES LIMITED?

toggle

BEANHEROES LIMITED is currently Dissolved. It was registered on 21/04/2015 and dissolved on 06/01/2026.

Where is BEANHEROES LIMITED located?

toggle

BEANHEROES LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does BEANHEROES LIMITED do?

toggle

BEANHEROES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BEANHEROES LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved following liquidation.