BEAUFORT ASSET CLEARING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT ASSET CLEARING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06637499

Incorporation date

02/07/2008

Size

Full

Contacts

Registered address

Registered address

23 Austin Friars, London EC2N 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon26/01/2026
Bona Vacantia disclaimer
dot icon17/01/2023
Final Gazette dissolved following liquidation
dot icon18/10/2022
Completion of winding up
dot icon17/02/2021
Order of court to wind up
dot icon17/02/2021
Notice of a court order ending Administration
dot icon25/01/2021
Order of court to wind up
dot icon16/12/2020
Administrator's progress report
dot icon11/05/2020
Administrator's progress report
dot icon31/01/2020
Termination of appointment of Sanjeev Verma as a director on 2019-10-31
dot icon08/01/2020
Change of membership of creditors or liquidation committee
dot icon14/10/2019
Administrator's progress report
dot icon09/04/2019
Change of membership of creditors or liquidation committee
dot icon09/04/2019
Administrator's progress report
dot icon01/04/2019
Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 23 Austin Friars London EC2N 2QP on 2019-04-01
dot icon07/11/2018
Satisfaction of charge 066374990003 in full
dot icon11/10/2018
Administrator's progress report
dot icon02/07/2018
Result of meeting of creditors
dot icon08/06/2018
Result of meeting of creditors
dot icon08/06/2018
Establishment of creditors or liquidation committee
dot icon08/06/2018
Statement of administrator's proposal
dot icon10/05/2018
Statement of affairs with form AM02SOA
dot icon22/03/2018
Appointment of an administrator
dot icon22/03/2018
Appointment of an administrator
dot icon05/02/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Director's details changed for Mr Sanjeev Verma on 2017-01-31
dot icon29/11/2016
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 2016-11-29
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Termination of appointment of John Walker as a director on 2016-05-03
dot icon01/03/2016
Appointment of Mr John Walker as a director on 2016-01-19
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of Aran Derek John Gibbs as a director on 2015-09-04
dot icon01/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/11/2014
Termination of appointment of John Gordon Douthwaite as a director on 2014-10-31
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registration of charge 066374990003, created on 2014-09-30
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon26/07/2013
Register inspection address has been changed from 60-62 Commercial Street London E1 6LT
dot icon26/07/2013
Director's details changed for Mr John Gordon Douthwaite on 2013-07-26
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon15/03/2013
Certificate of change of name
dot icon08/03/2013
Registered office address changed from 49 Whitehall London SW1A 2BX United Kingdom on 2013-03-08
dot icon24/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mr Sanjeev Verma as a director on 2011-12-15
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon14/07/2011
Register(s) moved to registered office address
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon21/12/2010
Appointment of Mr Aran Derek John Gibbs as a director
dot icon21/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon14/09/2010
Appointment of Mr Tahir Akbar as a secretary
dot icon14/09/2010
Termination of appointment of John Douthwaite as a secretary
dot icon10/09/2010
Appointment of Mr Peter Claude Armour as a director
dot icon13/08/2010
Appointment of Mr Tanvier Malik as a director
dot icon07/08/2010
Termination of appointment of Stephen Pinner as a director
dot icon02/08/2010
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2010-08-02
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register inspection address has been changed
dot icon30/06/2010
Statement of capital on 2010-06-24
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Appointment of Mr John Gordon Douthwaite as a secretary
dot icon26/02/2010
Termination of appointment of John Farthing as a director
dot icon26/02/2010
Termination of appointment of John Farthing as a secretary
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon12/02/2010
Resolutions
dot icon10/02/2010
Appointment of Mr Tahir Akbar as a director
dot icon04/11/2009
Ad 30/09/09-30/09/09\gbp si 17639@1=17639\gbp ic 50000/67639\
dot icon15/07/2009
Return made up to 03/07/09; full list of members
dot icon09/02/2009
Director appointed john gordon douthwaite
dot icon27/01/2009
Ad 26/01/09-26/01/09\gbp si 25000@1=25000\gbp ic 25000/50000\
dot icon10/07/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon03/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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
Malik, Tanvier
Director
12/08/2010 - Present
27
Douthwaite, John Gordon
Director
02/02/2009 - 31/10/2014
15
Verma, Sanjeev
Director
15/12/2011 - 31/10/2019
8

Persons with Significant Control

0

No PSC data available.

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 BEAUFORT ASSET CLEARING SERVICES LIMITED

BEAUFORT ASSET CLEARING SERVICES LIMITED is an(a) Dissolved company incorporated on 02/07/2008 with the registered office located at 23 Austin Friars, London EC2N 2QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT ASSET CLEARING SERVICES LIMITED?

toggle

BEAUFORT ASSET CLEARING SERVICES LIMITED is currently Dissolved. It was registered on 02/07/2008 and dissolved on 17/01/2023.

Where is BEAUFORT ASSET CLEARING SERVICES LIMITED located?

toggle

BEAUFORT ASSET CLEARING SERVICES LIMITED is registered at 23 Austin Friars, London EC2N 2QP.

What does BEAUFORT ASSET CLEARING SERVICES LIMITED do?

toggle

BEAUFORT ASSET CLEARING SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEAUFORT ASSET CLEARING SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Bona Vacantia disclaimer.