BEARCLAY LIMITED

Register to unlock more data on OkredoRegister

BEARCLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06488546

Incorporation date

30/01/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

63 Rednal Road Rednal Road, Birmingham B38 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
Amended accounts made up to 2023-05-31
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon08/05/2024
Application to strike the company off the register
dot icon29/10/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-05-31
dot icon11/07/2022
Certificate of change of name
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon09/07/2022
Notification of Ellenormay Hocking as a person with significant control on 2022-06-01
dot icon09/07/2022
Termination of appointment of Mark David Gumbley as a director on 2022-07-09
dot icon09/07/2022
Cessation of Amanda-Jayne Gumbley as a person with significant control on 2022-06-01
dot icon09/07/2022
Termination of appointment of Amanda-Jayne Gumbley as a director on 2022-07-09
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon01/06/2022
Appointment of Ms Ellenormay Hocking as a director on 2022-06-01
dot icon01/06/2022
Registered office address changed from 43 Barkers Lane Wythall Birmingham B47 6BY England to 63 Rednal Road Rednal Road Birmingham B38 8DT on 2022-06-01
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon20/01/2022
Registered office address changed from 43 Barkers Lane Wythall Birmingham B47 6BY England to 43 Barkers Lane Wythall Birmingham B47 6BY on 2022-01-20
dot icon20/01/2022
Registered office address changed from 18 Noble Way Cheswick Green Solihull B90 4JF England to 43 Barkers Lane Wythall Birmingham B47 6BY on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Mark David Gumbley on 2022-01-17
dot icon20/01/2022
Director's details changed for Mrs Amanda-Jayne Gumbley on 2022-01-17
dot icon21/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon11/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/09/2017
Change of details for Mrs Amanda-Jayne Gumbley as a person with significant control on 2017-09-27
dot icon28/09/2017
Change of details for Mrs Amanda-Jayne Gumbley as a person with significant control on 2017-09-27
dot icon13/09/2017
Director's details changed for Mr Mark David Gumbley on 2017-09-13
dot icon13/09/2017
Director's details changed for Mrs Amanda-Jayne Gumbley on 2017-09-13
dot icon13/09/2017
Registered office address changed from 38 Taylor Road Kings Heath Birmingham B13 0PG to 18 Noble Way Cheswick Green Solihull B90 4JF on 2017-09-13
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/02/2013
Director's details changed for Amanda-Jayne Rush on 2012-09-30
dot icon25/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon17/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Current accounting period extended from 2010-01-31 to 2010-05-31
dot icon14/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr Mark David Gumbley on 2010-02-13
dot icon14/02/2010
Director's details changed for Amanda-Jayne Rush on 2010-02-13
dot icon15/05/2009
Director's change of particulars / amanda-jayne rush / 19/06/2008
dot icon17/03/2009
Return made up to 30/01/09; full list of members
dot icon17/03/2009
Director appointed mr mark david gumbley
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Appointment terminated secretary mark gumbley
dot icon17/03/2009
Registered office changed on 17/03/2009 from 106 browns lane, knowle solihull west midlands B93 9BD
dot icon17/03/2009
Location of register of members
dot icon03/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/02/2008
Memorandum and Articles of Association
dot icon04/02/2008
Certificate of change of name
dot icon31/01/2008
Director's particulars changed
dot icon30/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
09/07/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.04K
-
0.00
-
-
2022
0
2.35K
-
0.00
-
-
2023
0
7.57K
-
0.00
-
-
2023
0
7.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.57K £Ascended221.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gumbley, Amanda-Jayne
Director
30/01/2008 - 09/07/2022
2
Gumbley, Mark David
Director
01/01/2009 - 09/07/2022
2
Hocking, Ellenormay
Director
01/06/2022 - Present
-
Gumbley, Mark David
Secretary
30/01/2008 - 31/12/2008
-

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 BEARCLAY LIMITED

BEARCLAY LIMITED is an(a) Dissolved company incorporated on 30/01/2008 with the registered office located at 63 Rednal Road Rednal Road, Birmingham B38 8DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARCLAY LIMITED?

toggle

BEARCLAY LIMITED is currently Dissolved. It was registered on 30/01/2008 and dissolved on 06/08/2024.

Where is BEARCLAY LIMITED located?

toggle

BEARCLAY LIMITED is registered at 63 Rednal Road Rednal Road, Birmingham B38 8DT.

What does BEARCLAY LIMITED do?

toggle

BEARCLAY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BEARCLAY LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.