BEAUQUEST LIMITED

Register to unlock more data on OkredoRegister

BEAUQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04935241

Incorporation date

16/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/10/2023
Liquidators' statement of receipts and payments to 2023-05-05
dot icon13/05/2022
Registered office address changed from Ockwells Manor Ockwells Road Maidenhead SL6 3AB England to Wentworth House 122 New Road Side Hosforth, Leeds West Yorkshire LS18 4QB on 2022-05-13
dot icon13/05/2022
Statement of affairs
dot icon13/05/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Resolutions
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon13/07/2021
Unaudited abridged accounts made up to 2020-10-29
dot icon09/04/2021
Unaudited abridged accounts made up to 2019-10-29
dot icon24/02/2021
Registered office address changed from Ockwells Ockwells Road Maidenhead SL6 3AB England to Ockwells Manor Ockwells Road Maidenhead SL6 3AB on 2021-02-24
dot icon18/02/2021
Registered office address changed from 22 Henrietta Street London WC2E 8nd to Ockwells Ockwells Road Maidenhead SL6 3AB on 2021-02-18
dot icon16/02/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon20/07/2020
Satisfaction of charge 049352410007 in full
dot icon20/07/2020
Satisfaction of charge 5 in full
dot icon20/07/2020
Satisfaction of charge 6 in full
dot icon18/11/2019
Registration of charge 049352410007, created on 2019-11-12
dot icon15/10/2019
Termination of appointment of Maxwell Scott as a secretary on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/08/2019
Audit exemption subsidiary accounts made up to 2018-10-29
dot icon07/08/2019
Consolidated accounts of parent company for subsidiary company period ending 29/10/18
dot icon07/08/2019
Audit exemption statement of guarantee by parent company for period ending 29/10/18
dot icon07/08/2019
Notice of agreement to exemption from audit of accounts for period ending 29/10/18
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-30
dot icon31/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/10/17
dot icon31/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/10/17
dot icon31/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/10/17
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon01/08/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon01/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon01/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon01/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon23/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon02/08/2016
Audit exemption subsidiary accounts made up to 2015-11-02
dot icon02/08/2016
Consolidated accounts of parent company for subsidiary company period ending 02/11/15
dot icon02/08/2016
Notice of agreement to exemption from audit of accounts for period ending 02/11/15
dot icon02/08/2016
Audit exemption statement of guarantee by parent company for period ending 02/11/15
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon17/08/2015
Audit exemption subsidiary accounts made up to 2014-10-27
dot icon17/08/2015
Consolidated accounts of parent company for subsidiary company period ending 27/10/14
dot icon03/08/2015
Notice of agreement to exemption from audit of accounts for period ending 27/10/14
dot icon03/08/2015
Audit exemption statement of guarantee by parent company for period ending 27/10/14
dot icon03/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon08/09/2014
Audit exemption subsidiary accounts made up to 2013-10-28
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 28/10/13
dot icon25/07/2014
Notice of agreement to exemption from audit of accounts for period ending 28/10/13
dot icon25/07/2014
Audit exemption statement of guarantee by parent company for period ending 28/10/13
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon17/06/2013
Audit exemption subsidiary accounts made up to 2012-10-29
dot icon17/06/2013
Consolidated accounts of parent company for subsidiary company period ending 29/10/12
dot icon17/06/2013
Notice of agreement to exemption from audit of accounts for period ending 29/10/12
dot icon17/06/2013
Audit exemption statement of guarantee by parent company for period ending 29/10/12
dot icon03/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2012
Accounts for a small company made up to 2011-10-31
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Registered office address changed from Guanabara New London Theatre Parker Street London WC2B 5PW on 2012-04-17
dot icon17/04/2012
Appointment of Mr Brian Peter Stein as a director
dot icon17/04/2012
Termination of appointment of Steven Seymour as a director
dot icon17/04/2012
Termination of appointment of Michael Rae as a director
dot icon17/04/2012
Termination of appointment of Alan Lorrimer as a director
dot icon17/04/2012
Termination of appointment of David Kent as a director
dot icon17/04/2012
Termination of appointment of Stephen Austen as a director
dot icon17/04/2012
Appointment of Mr Maxwell Scott as a secretary
dot icon17/04/2012
Termination of appointment of David Albella Perez as a secretary
dot icon10/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/02/2011
Director's details changed for Mr Michael Neill Rae on 2010-07-07
dot icon16/02/2011
Director's details changed for Michael Neill Rae on 2010-07-20
dot icon15/02/2011
Appointment of Mr David Albella Perez as a secretary
dot icon15/02/2011
Termination of appointment of David Kent as a secretary
dot icon22/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon22/11/2010
Director's details changed for Stephen Austen on 2010-11-05
dot icon24/09/2010
Termination of appointment of Owen Crinnigan as a director
dot icon25/08/2010
Statement of capital following an allotment of shares on 2008-12-03
dot icon04/08/2010
Accounts for a small company made up to 2009-10-31
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr David Kent on 2009-10-16
dot icon03/11/2009
Director's details changed for Michael Neill Rae on 2009-10-16
dot icon03/11/2009
Director's details changed for Stephen Austen on 2009-10-16
dot icon03/11/2009
Director's details changed for Owen William Crinnigan on 2009-10-16
dot icon03/11/2009
Director's details changed for Alan Lorrimer on 2009-10-16
dot icon03/11/2009
Director's details changed for Steven Paul Seymour on 2009-10-16
dot icon24/08/2009
Accounts for a small company made up to 2008-10-31
dot icon17/08/2009
Ad 22/06/09\gbp si [email protected]=16000\gbp ic 194000/210000\
dot icon03/12/2008
Statement by directors
dot icon03/12/2008
Miscellaneous
dot icon03/12/2008
Solvency statement dated 21/11/08
dot icon03/12/2008
Resolutions
dot icon27/11/2008
Return made up to 16/10/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-10-31
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Return made up to 16/10/07; full list of members
dot icon18/09/2007
Registered office changed on 18/09/07 from: new london theatre parker street london WC2B 5PW
dot icon29/08/2007
Accounts for a small company made up to 2006-10-31
dot icon18/12/2006
Return made up to 16/10/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-10-31
dot icon10/05/2006
Secretary resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: 101 fortess road kentish town london NW5 1AG
dot icon05/05/2006
New secretary appointed
dot icon16/11/2005
Return made up to 16/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/06/2005
New director appointed
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon15/04/2004
Ad 08/03/04-06/04/04 £ si 484998@1=484998 £ ic 2/485000
dot icon06/04/2004
Secretary resigned
dot icon01/04/2004
Resolutions
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon26/03/2004
Nc inc already adjusted 26/02/04
dot icon26/03/2004
Resolutions
dot icon31/12/2003
New secretary appointed
dot icon31/12/2003
Secretary resigned
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2020
dot iconNext confirmation date
08/10/2022
dot iconLast change occurred
29/10/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/10/2020
dot iconNext account date
29/10/2021
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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUQUEST LIMITED

BEAUQUEST LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire LS18 4QB. 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 BEAUQUEST LIMITED?

toggle

BEAUQUEST LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 10/10/2024.

Where is BEAUQUEST LIMITED located?

toggle

BEAUQUEST LIMITED is registered at Wentworth House, 122 New Road Side, Hosforth, Leeds, West Yorkshire LS18 4QB.

What does BEAUQUEST LIMITED do?

toggle

BEAUQUEST LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEAUQUEST LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.