BEARDSLEY REALISATIONS 2 LIMITED

Register to unlock more data on OkredoRegister

BEARDSLEY REALISATIONS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05254756

Incorporation date

08/10/2004

Size

Full

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
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 icon22/06/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon27/05/2021
Resolutions
dot icon27/05/2020
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 icon18/05/2020
Appointment of a voluntary liquidator
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 icon14/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon12/11/2019
Full accounts made up to 2018-07-31
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 052547560002 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 icon15/02/2019
Registered office address changed from Utilitywise House 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 icon18/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon10/04/2018
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 icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon04/09/2017
Appointment of Mr Richard Brinsley Sheridan as a director on 2017-09-01
dot icon22/06/2017
Termination of appointment of Jonathan James Wilkinson as a director on 2017-04-30
dot icon22/06/2017
Termination of appointment of Lisa Kate Gingell as a director on 2017-04-30
dot icon22/06/2017
Termination of appointment of Richard Gingell as a director on 2017-04-30
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
Termination of appointment of Jonathan Kempster as a director on 2016-12-31
dot icon10/01/2017
Appointment of Mr Richard Stephen Laker as a director on 2017-01-01
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon25/05/2016
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 icon27/11/2015
Termination of appointment of Andrew Richardson as a director on 2015-10-27
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/10/2015
Director's details changed for Jonathan James Wilkinson on 2015-10-19
dot icon19/10/2015
Director's details changed for Mrs Lisa Kate Gingell on 2015-10-19
dot icon20/07/2015
Appointment of Mr Jonathan Kempster as a secretary on 2015-04-20
dot icon01/07/2015
Termination of appointment of Irene Wilkinson as a secretary on 2015-04-20
dot icon21/05/2015
Appointment of Richard Gingell as a director on 2015-01-20
dot icon21/05/2015
Registered office address changed from 69 Foljambe Avenue Chesterfield Derbyshire S40 3EY to Utilitywise House 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 2015-05-21
dot icon21/05/2015
Appointment of Mr Andrew Richardson as a director on 2015-04-20
dot icon21/05/2015
Appointment of Mr Jonathan Kempster as a director on 2015-04-20
dot icon21/05/2015
Appointment of Mr Ashley Charles Guise as a director on 2015-04-20
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Termination of appointment of Irene Wilkinson as a director on 2015-04-20
dot icon12/05/2015
Termination of appointment of Frank Alan Wilkinson as a director on 2015-04-20
dot icon12/05/2015
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Registration of charge 052547560002, created on 2015-04-20
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon27/10/2014
Secretary's details changed for Irene Wilkinson on 2014-10-01
dot icon27/10/2014
Director's details changed for Jonathan James Wilkinson on 2014-10-01
dot icon27/10/2014
Director's details changed for Irene Wilkinson on 2014-10-01
dot icon27/10/2014
Director's details changed for Frank Alan Wilkinson on 2014-10-01
dot icon27/10/2014
Director's details changed for Mrs Lisa Kate Gingell on 2014-10-01
dot icon24/01/2014
Director's details changed for Jonathan James Wilkinson on 2014-01-16
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon24/10/2013
Director's details changed for Jonathan James Wilkinson on 2013-09-23
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/05/2012
Change of share class name or designation
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Statement of capital on 2012-05-03
dot icon29/05/2012
Statement of capital on 2012-05-03
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Director's details changed for Lisa Kate Wilkinson on 2011-05-20
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Director's details changed for Jonathan James Wilkinson on 2010-03-22
dot icon27/01/2010
Director's details changed for Jonathan James Wilkinson on 2010-01-20
dot icon19/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for Lisa Kate Wilkinson on 2008-04-10
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Resolutions
dot icon08/05/2009
Ad 14/04/09\gbp si 10@1=10\gbp ic 1030/1040\
dot icon08/05/2009
Ad 14/04/09\gbp si 30@1=30\gbp ic 1000/1030\
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 08/10/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon09/11/2007
Return made up to 08/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2006
Return made up to 08/10/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon04/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Ad 08/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon09/11/2004
Registered office changed on 09/11/04 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon08/10/2004
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
08/10/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Irene
Director
08/10/2004 - 20/04/2015
3
Richardson, Andrew
Director
20/04/2015 - 27/10/2015
25
MARRIOTT SECRETARIAL LIMITED
Corporate Secretary
08/10/2004 - 08/10/2004
17
Wilkinson, Frank Alan
Director
08/10/2004 - 20/04/2015
2
Guise, Ashley Charles
Director
20/04/2015 - 31/05/2017
15

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 2 LIMITED

BEARDSLEY REALISATIONS 2 LIMITED is an(a) Dissolved company incorporated on 08/10/2004 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 2 LIMITED?

toggle

BEARDSLEY REALISATIONS 2 LIMITED is currently Dissolved. It was registered on 08/10/2004 and dissolved on 20/09/2024.

Where is BEARDSLEY REALISATIONS 2 LIMITED located?

toggle

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

What does BEARDSLEY REALISATIONS 2 LIMITED do?

toggle

BEARDSLEY REALISATIONS 2 LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BEARDSLEY REALISATIONS 2 LIMITED?

toggle

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