BEAUMONT ABS LTD

Register to unlock more data on OkredoRegister

BEAUMONT ABS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09771974

Incorporation date

10/09/2015

Size

Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon15/03/2026
Final Gazette dissolved following liquidation
dot icon15/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2025
Appointment of a voluntary liquidator
dot icon14/11/2025
Removal of liquidator by court order
dot icon09/04/2025
Removal of liquidator by court order
dot icon09/04/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-17
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-17
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Auditor's resignation
dot icon20/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/12/2022
Statement of affairs
dot icon06/12/2022
Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6AG England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-12-06
dot icon17/11/2022
Termination of appointment of Ian David Goddard as a director on 2022-11-15
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon01/11/2022
Termination of appointment of Anthony Leonard Clark Stockdale as a director on 2022-11-01
dot icon26/10/2022
Termination of appointment of Nicola Clare Crossley as a director on 2022-10-25
dot icon29/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon05/08/2022
Termination of appointment of Rachel Sarah Melanie Walton as a director on 2022-05-31
dot icon26/07/2022
Termination of appointment of Ian Torkington as a director on 2022-06-21
dot icon29/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon10/07/2021
Full accounts made up to 2020-06-30
dot icon20/11/2020
Appointment of Mr Ian David Goddard as a director on 2020-08-12
dot icon29/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon28/07/2020
Registration of charge 097719740001, created on 2020-07-24
dot icon11/06/2020
Termination of appointment of Ian David Goddard as a director on 2020-06-11
dot icon11/06/2020
Change of details for Metamorph Group Limited as a person with significant control on 2020-04-08
dot icon15/05/2020
Cessation of Legalzoom Uk Holdings Ltd as a person with significant control on 2020-04-08
dot icon15/05/2020
Notification of Metamorph Group Limited as a person with significant control on 2020-04-08
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon16/04/2020
Registered office address changed from 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF England to Sale Point 126-150 Washway Road Sale M33 6AG on 2020-04-16
dot icon16/04/2020
Termination of appointment of Helen Linda Leman Torresi as a director on 2020-04-08
dot icon16/04/2020
Termination of appointment of Richard Neil Preece as a director on 2020-04-08
dot icon16/04/2020
Appointment of Mr Ian David Goddard as a director on 2020-04-08
dot icon16/04/2020
Appointment of Mr Simon Robert Goldhill as a director on 2020-04-08
dot icon16/04/2020
Appointment of Mr Anthony Leonard Clark Stockdale as a director on 2020-04-08
dot icon11/03/2020
Appointment of Mr Richard Neil Preece as a director on 2020-02-21
dot icon11/03/2020
Termination of appointment of Peter Henry Oey as a director on 2020-02-21
dot icon11/03/2020
Termination of appointment of Piers Chead as a director on 2020-02-21
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon13/09/2019
Termination of appointment of James Peters as a director on 2019-09-13
dot icon13/09/2019
Termination of appointment of Craig John Holt as a director on 2019-09-13
dot icon16/08/2019
Appointment of Mrs Rachel Sarah Melanie Walton as a director on 2019-08-12
dot icon16/08/2019
Appointment of Mrs Nicola Clare Crossley as a director on 2019-08-12
dot icon07/03/2019
Appointment of Ian Torkington as a director on 2019-03-06
dot icon31/01/2019
Termination of appointment of Emma Newby as a director on 2019-01-28
dot icon31/01/2019
Appointment of Mr Craig John Holt as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Adele Marie Barker as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Frank Monestere as a director on 2019-01-28
dot icon31/01/2019
Appointment of Mr James Peters as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Gary James Mcauley as a director on 2019-01-28
dot icon28/01/2019
Full accounts made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Termination of appointment of Pieter Berkelaar as a director on 2018-10-25
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon02/07/2018
Termination of appointment of James Peters as a director on 2018-02-27
dot icon02/07/2018
Termination of appointment of Craig John Holt as a director on 2018-02-27
dot icon02/07/2018
Appointment of Emma Newby as a director on 2018-02-27
dot icon02/07/2018
Appointment of Mr Gary James Mcauley as a director on 2018-02-27
dot icon02/07/2018
Appointment of Pieter Berkelaar as a director on 2018-02-27
dot icon02/07/2018
Appointment of Adele Marie Barker as a director on 2018-02-27
dot icon15/11/2017
Confirmation statement made on 2017-09-09 with updates
dot icon03/10/2017
Appointment of Mr Frank Monestere as a director on 2017-09-11
dot icon02/10/2017
Appointment of Mr Peter Henry Oey as a director on 2017-09-11
dot icon27/09/2017
Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 2017-08-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Termination of appointment of Peter Oey as a director on 2017-06-30
dot icon17/08/2017
Termination of appointment of Frank Monestere as a director on 2017-06-30
dot icon17/08/2017
Appointment of Mrs Helen Linda Leman Torresi as a director on 2017-06-30
dot icon17/08/2017
Appointment of Mr Piers Chead as a director on 2017-06-30
dot icon07/08/2017
Cessation of Legalzoom Legal Services, Ltd. as a person with significant control on 2017-06-30
dot icon07/08/2017
Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 2017-06-30
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon12/09/2016
Appointment of Frank Monestere as a director on 2016-09-09
dot icon10/09/2016
Termination of appointment of John Suh as a director on 2016-09-09
dot icon11/02/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon15/01/2016
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicester LE13 0PB England to 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF on 2016-01-15
dot icon10/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
10/11/2023
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
30/06/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Craig John
Director
28/01/2019 - 13/09/2019
11
Oey, Peter Henry
Director
11/09/2017 - 21/02/2020
10
Barker, Adele Marie
Director
27/02/2018 - 28/01/2019
2
Stockdale, Anthony Leonard Clark
Director
08/04/2020 - 01/11/2022
70
Berkelaar, Pieter
Director
27/02/2018 - 25/10/2018
-

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

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 BEAUMONT ABS LTD

BEAUMONT ABS LTD is an(a) Dissolved company incorporated on 10/09/2015 with the registered office located at Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU. 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 BEAUMONT ABS LTD?

toggle

BEAUMONT ABS LTD is currently Dissolved. It was registered on 10/09/2015 and dissolved on 15/03/2026.

Where is BEAUMONT ABS LTD located?

toggle

BEAUMONT ABS LTD is registered at Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU.

What does BEAUMONT ABS LTD do?

toggle

BEAUMONT ABS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEAUMONT ABS LTD?

toggle

The latest filing was on 15/03/2026: Final Gazette dissolved following liquidation.