BEARDSLEY REALISATIONS 1 LIMITED

Register to unlock more data on OkredoRegister

BEARDSLEY REALISATIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01222212

Incorporation date

07/08/1975

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1975)
dot icon20/09/2024
Final Gazette dissolved following liquidation
dot icon20/06/2024
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon22/06/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon18/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Appointment of a voluntary liquidator
dot icon18/11/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Termination of appointment of Richard Stephen Laker as a director on 2020-05-19
dot icon20/05/2020
Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD England to 6 Snow Hill London EC1A 2AY on 2020-05-20
dot icon18/05/2020
Declaration of solvency
dot icon13/02/2020
Registered office address changed from Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 2020-02-13
dot icon12/11/2019
Full accounts made up to 2018-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon26/04/2019
Current accounting period shortened from 2019-07-31 to 2019-07-30
dot icon25/04/2019
Satisfaction of charge 012222120007 in full
dot icon25/04/2019
Satisfaction of charge 012222120006 in full
dot icon05/04/2019
Resolutions
dot icon03/04/2019
Termination of appointment of Richard Brinsley Sheridan as a director on 2019-04-03
dot icon26/03/2019
Part of the property or undertaking no longer forms part of charge 012222120007
dot icon02/03/2019
Satisfaction of charge 012222120005 in full
dot icon15/02/2019
Registered office address changed from 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to Ravens Court Hedera Road Ravensbank Business Park Redditch B98 9EY on 2019-02-15
dot icon23/10/2018
Resolutions
dot icon20/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon09/04/2018
Full accounts made up to 2017-07-31
dot icon01/01/2018
Termination of appointment of Julianne Mccorry as a secretary on 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon22/06/2017
Termination of appointment of Ashley Charles Guise as a director on 2017-05-31
dot icon09/02/2017
Full accounts made up to 2016-07-31
dot icon10/01/2017
Appointment of Mr Richard Stephen Laker as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Jonathan Kempster as a director on 2016-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon24/05/2016
Termination of appointment of Jonathan Kempster as a secretary on 2016-05-23
dot icon24/05/2016
Appointment of Mrs Julianne Mccorry as a secretary on 2016-05-23
dot icon23/05/2016
Appointment of Mr Richard Brinsley Sheridan as a director on 2016-05-07
dot icon23/05/2016
Termination of appointment of Adam Thompson as a director on 2016-05-07
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon12/01/2016
Termination of appointment of Michael Dent as a director on 2015-12-08
dot icon27/11/2015
Termination of appointment of Andrew Richardson as a director on 2015-10-27
dot icon20/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Ashley Charles Guise as a director on 2015-08-19
dot icon11/05/2015
Resolutions
dot icon07/05/2015
Full accounts made up to 2014-07-31
dot icon22/04/2015
Registration of charge 012222120007, created on 2015-04-20
dot icon07/11/2014
Appointment of Mr Jonathan Kempster as a director on 2014-10-28
dot icon05/11/2014
Appointment of Mr Jonathan Kempster as a secretary on 2014-11-05
dot icon05/11/2014
Termination of appointment of Andrew Richardson as a secretary on 2014-11-05
dot icon16/10/2014
Registered office address changed from Utilitywise House 30-31 Long Row South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 2014-10-16
dot icon30/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Simon Butterfield as a director
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon23/01/2014
Satisfaction of charge 3 in full
dot icon23/01/2014
Satisfaction of charge 4 in full
dot icon14/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon23/07/2013
Resolutions
dot icon12/07/2013
Appointment of Andrew Richardson as a secretary
dot icon12/07/2013
Appointment of Andrew Richardson as a director
dot icon10/07/2013
Registered office address changed from Ravens Court Ravensbank Business Park Redditch Worcestershire B98 9EY on 2013-07-10
dot icon10/07/2013
Termination of appointment of Eric Butterfield as a director
dot icon09/07/2013
Current accounting period extended from 2013-04-30 to 2013-07-31
dot icon09/07/2013
Appointment of Adam Thompson as a director
dot icon09/07/2013
Appointment of Michael Dent as a director
dot icon05/07/2013
Registration of charge 012222120005
dot icon05/07/2013
Registration of charge 012222120006
dot icon20/06/2013
Auditor's resignation
dot icon10/06/2013
Termination of appointment of Steven Whitby as a secretary
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon25/01/2011
Resolutions
dot icon25/01/2011
Resolutions
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/08/2010
Director's details changed for Simon Butterfield on 2010-07-01
dot icon14/05/2010
Resolutions
dot icon27/04/2010
Auditor's resignation
dot icon28/01/2010
Accounts for a small company made up to 2009-04-30
dot icon18/08/2009
Return made up to 08/07/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2009
Return made up to 08/07/08; full list of members; amend
dot icon18/08/2008
Auditor's resignation
dot icon16/07/2008
Return made up to 08/07/08; full list of members
dot icon07/03/2008
Return made up to 08/07/07; full list of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon20/02/2008
Full accounts made up to 2006-09-30
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Memorandum and Articles of Association
dot icon08/05/2007
Ad 12/04/07--------- £ si 34053@1=34053 £ ic 10000/44053
dot icon08/05/2007
Nc inc already adjusted 12/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon21/04/2007
Accounting reference date shortened from 30/09/07 to 30/04/07
dot icon21/04/2007
Registered office changed on 21/04/07 from: park house park terrace worcester park surrey KT4 7HY
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
Director resigned
dot icon21/04/2007
New secretary appointed;new director appointed
dot icon21/04/2007
New director appointed
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Full accounts made up to 2005-12-31
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon21/02/2007
Director's particulars changed
dot icon24/11/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon04/08/2006
Return made up to 08/07/06; full list of members
dot icon20/04/2006
Director resigned
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 08/07/05; full list of members
dot icon21/04/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 27/07/04; full list of members
dot icon28/07/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon10/08/2003
Return made up to 27/07/03; full list of members
dot icon30/07/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon30/08/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Miscellaneous
dot icon16/08/2002
Return made up to 27/07/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Certificate of change of name
dot icon15/08/2001
Return made up to 27/07/01; full list of members
dot icon11/04/2001
New director appointed
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon28/12/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/08/2000
Return made up to 27/07/00; full list of members
dot icon11/08/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
New director appointed
dot icon05/01/2000
Director's particulars changed
dot icon09/08/1999
Return made up to 27/07/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/01/1999
Auditor's resignation
dot icon20/08/1998
Return made up to 27/07/98; full list of members
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: the energy information centre rosemary house lanwades business park newmarket, suffolk CB8 7PW
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/08/1997
Return made up to 27/07/97; full list of members
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon18/02/1997
Director's particulars changed
dot icon12/02/1997
Particulars of mortgage/charge
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Declaration of assistance for shares acquisition
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Registered office changed on 03/12/96 from: 88 high street newmarket suffolk CB8 8JX
dot icon03/12/1996
Declaration of assistance for shares acquisition
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon20/08/1996
Accounts for a small company made up to 1996-06-30
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon31/07/1996
Return made up to 21/06/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-06-30
dot icon06/09/1995
Return made up to 27/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a small company made up to 1994-06-30
dot icon24/08/1994
Return made up to 27/07/94; no change of members
dot icon17/02/1994
Return made up to 28/12/93; full list of members
dot icon19/11/1993
Accounts for a small company made up to 1993-06-30
dot icon07/01/1993
Return made up to 28/12/92; no change of members
dot icon18/12/1992
Accounts for a small company made up to 1992-06-30
dot icon04/03/1992
Memorandum and Articles of Association
dot icon02/03/1992
Return made up to 28/12/91; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-06-30
dot icon11/12/1991
Director resigned
dot icon22/01/1991
Accounts for a small company made up to 1990-06-30
dot icon22/01/1991
Return made up to 28/12/90; full list of members
dot icon21/01/1991
Registered office changed on 21/01/91 from: grosvenor house high street newmarket suffolk CB8 9AL
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 11/01/90; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-06-30
dot icon30/01/1989
Return made up to 26/12/88; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-06-30
dot icon21/01/1988
Return made up to 06/01/88; full list of members
dot icon15/01/1988
Director resigned
dot icon02/01/1987
Accounts for a small company made up to 1986-06-30
dot icon02/01/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/02/1986
Annual return made up to 16/12/85
dot icon15/07/1985
Annual return made up to 19/11/84
dot icon10/09/1984
Annual return made up to 21/11/83
dot icon26/01/1981
Annual return made up to 19/12/80
dot icon28/04/1980
Annual return made up to 03/01/80
dot icon29/01/1979
Annual return made up to 04/01/79
dot icon16/01/1978
Annual return made up to 31/10/77
dot icon14/11/1977
Annual return made up to 03/11/76
dot icon07/08/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
08/07/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Richard Brinsley
Director
07/05/2016 - 03/04/2019
36
Butterfield, Simon Edward
Director
12/04/2007 - 06/03/2014
8
Richardson, Andrew
Secretary
03/07/2013 - 05/11/2014
-
Gaskell, Peter Kevin
Director
15/09/2004 - 12/04/2007
-
Mccorry, Julianne
Secretary
23/05/2016 - 31/12/2017
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARDSLEY REALISATIONS 1 LIMITED

BEARDSLEY REALISATIONS 1 LIMITED is an(a) Dissolved company incorporated on 07/08/1975 with the registered office located at 6 Snow Hill, London EC1A 2AY. There is currently no 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 BEARDSLEY REALISATIONS 1 LIMITED?

toggle

BEARDSLEY REALISATIONS 1 LIMITED is currently Dissolved. It was registered on 07/08/1975 and dissolved on 20/09/2024.

Where is BEARDSLEY REALISATIONS 1 LIMITED located?

toggle

BEARDSLEY REALISATIONS 1 LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does BEARDSLEY REALISATIONS 1 LIMITED do?

toggle

BEARDSLEY REALISATIONS 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEARDSLEY REALISATIONS 1 LIMITED?

toggle

The latest filing was on 20/09/2024: Final Gazette dissolved following liquidation.