BEAUMONT EVENTS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00580314

Incorporation date

20/03/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1957)
dot icon10/10/2015
Final Gazette dissolved following liquidation
dot icon10/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-02-22
dot icon15/04/2014
Liquidators' statement of receipts and payments to 2013-08-22
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-02-22
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon07/03/2012
Statement of affairs with form 4.19
dot icon07/03/2012
Appointment of a voluntary liquidator
dot icon07/03/2012
Resolutions
dot icon14/02/2012
Registered office address changed from 105 Stanstead Road London SE23 1HH on 2012-02-14
dot icon14/02/2012
Resolutions
dot icon25/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/04/2010
Termination of appointment of James Bischoff as a director
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 09/09/08; full list of members
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 09/09/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 09/09/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon12/09/2005
Director's particulars changed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Return made up to 09/09/04; full list of members
dot icon12/11/2003
Return made up to 09/09/03; full list of members
dot icon15/08/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon17/09/2002
Return made up to 09/09/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon10/09/2001
Return made up to 09/09/01; full list of members
dot icon25/05/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 09/09/00; full list of members
dot icon16/03/2000
Registered office changed on 16/03/00 from: 9 bellingham trading estate franthorne way bellingham
dot icon03/11/1999
Return made up to 09/09/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Director's particulars changed
dot icon11/11/1998
Director's particulars changed
dot icon04/11/1998
Return made up to 09/09/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon01/05/1998
Particulars of mortgage/charge
dot icon30/09/1997
Return made up to 09/09/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Return made up to 09/09/96; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1995-12-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: 46-47 chancery lane, london. Opus 1BA aa
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon15/12/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon20/09/1995
Return made up to 09/09/95; full list of members
dot icon01/06/1995
Particulars of mortgage/charge
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1994
Return made up to 09/09/94; full list of members
dot icon02/12/1993
Certificate of change of name
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/09/1993
Return made up to 09/09/93; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/10/1992
Return made up to 09/09/92; full list of members
dot icon26/04/1992
Director resigned
dot icon17/09/1991
Accounts for a small company made up to 1990-12-31
dot icon17/09/1991
Return made up to 09/09/91; no change of members
dot icon23/01/1991
Particulars of mortgage/charge
dot icon15/11/1990
Accounts for a small company made up to 1989-12-31
dot icon15/11/1990
Return made up to 07/11/90; no change of members
dot icon09/01/1990
Accounts for a small company made up to 1989-01-31
dot icon09/01/1990
Return made up to 17/11/89; full list of members
dot icon09/01/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon09/02/1989
Accounts for a small company made up to 1988-01-31
dot icon09/02/1989
Return made up to 19/09/88; full list of members
dot icon18/02/1988
Accounts made up to 1987-01-31
dot icon18/02/1988
Return made up to 01/12/87; no change of members
dot icon22/01/1988
First gazette
dot icon21/10/1987
Registered office changed on 21/10/87 from: 31-33 high holborn london WC1V 6AW
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon29/11/1986
Accounts for a small company made up to 1985-04-30
dot icon29/11/1986
Return made up to 30/05/86; full list of members
dot icon05/11/1986
Accounting reference date shortened from 30/04 to 31/01
dot icon07/09/1985
Allotment of shares
dot icon12/07/1977
Memorandum and Articles of Association
dot icon21/05/1968
Certificate of change of name
dot icon20/03/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bischoff, John Anthony
Secretary
01/08/1996 - 20/06/2005
-
Bischoff, Tracey
Secretary
20/06/2005 - Present
-
Bischoff, Damian Leonard
Director
01/08/1996 - Present
4
Bischoff, James Anthony
Director
01/08/1996 - 06/04/2010
1

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 BEAUMONT EVENTS LIMITED

BEAUMONT EVENTS LIMITED is an(a) Dissolved company incorporated on 20/03/1957 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 2 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 BEAUMONT EVENTS LIMITED?

toggle

BEAUMONT EVENTS LIMITED is currently Dissolved. It was registered on 20/03/1957 and dissolved on 10/10/2015.

Where is BEAUMONT EVENTS LIMITED located?

toggle

BEAUMONT EVENTS LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does BEAUMONT EVENTS LIMITED do?

toggle

BEAUMONT EVENTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BEAUMONT EVENTS LIMITED?

toggle

The latest filing was on 10/10/2015: Final Gazette dissolved following liquidation.