BEEGOOD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BEEGOOD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08416831

Incorporation date

25/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon01/06/2022
Final Gazette dissolved following liquidation
dot icon01/03/2022
Notice of move from Administration to Dissolution
dot icon11/10/2021
Administrator's progress report
dot icon22/09/2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-09-22
dot icon12/05/2021
Result of meeting of creditors
dot icon26/04/2021
Statement of administrator's proposal
dot icon01/04/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon09/03/2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-03-09
dot icon02/03/2021
Registered office address changed from 11a Park Street Camberley GU15 3PQ England to 93 Monks Way Southampton Hampshire SO18 2LR on 2021-03-02
dot icon02/03/2021
Appointment of an administrator
dot icon30/11/2020
Registered office address changed from Ping Ca PO Box 1077 Camberley GU15 9QH England to 11a Park Street Camberley GU15 3PQ on 2020-11-30
dot icon17/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Resolutions
dot icon07/08/2019
Statement of company's objects
dot icon07/08/2019
Change of share class name or designation
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Statement of company's objects
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-03-02
dot icon20/06/2019
Sub-division of shares on 2019-03-01
dot icon15/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon22/02/2019
Appointment of Mr John Colin Loosemore as a director on 2019-02-15
dot icon22/02/2019
Appointment of Mr David John Parker as a director on 2019-02-15
dot icon22/02/2019
Appointment of Ms Hilary Ann Andrews as a director on 2018-02-15
dot icon08/11/2018
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Ping Ca PO Box 1077 Camberley GU15 9QH on 2018-11-08
dot icon20/09/2018
Termination of appointment of Rebecca Louise Nichols as a director on 2018-09-17
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Toni Marie Sheppard as a director on 2017-06-30
dot icon18/05/2017
Second filing of the annual return made up to 2016-02-25
dot icon07/04/2017
25/02/17 Statement of Capital gbp 1376.68
dot icon10/02/2017
Termination of appointment of Glen Albert Jennison as a director on 2017-02-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Registered office address changed from , Dawes Court House, High Street, Esher, Surrey, KT10 9QD to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2016-08-11
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-07-12
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-12
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-22
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon14/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-12
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon03/04/2014
Appointment of Ms Toni Marie Sheppard as a director
dot icon28/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon28/11/2013
Statement of capital on 2013-11-28
dot icon28/11/2013
Solvency statement dated 06/11/13
dot icon28/11/2013
Resolutions
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon25/06/2013
Appointment of Mrs Rebecca Louise Nichols as a director
dot icon24/06/2013
Registered office address changed from , 6 Morris Street, Hook, Hampshire, RG27 9NT, England on 2013-06-24
dot icon24/06/2013
Appointment of Mr Glenville Albert Meurig Jennison as a director
dot icon25/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loosemore, John Colin
Director
15/02/2019 - Present
1
Parker, David John
Director
15/02/2019 - Present
17
Andrews, Hilary Ann
Director
15/02/2018 - Present
7
Sheppard, Toni Marie
Director
01/04/2014 - 30/06/2017
2
Nichols, Rebecca Louise
Director
24/06/2013 - 17/09/2018
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEEGOOD ENTERPRISES LIMITED

BEEGOOD ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 25/02/2013 with the registered office located at Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AZ. There are currently 4 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 BEEGOOD ENTERPRISES LIMITED?

toggle

BEEGOOD ENTERPRISES LIMITED is currently Dissolved. It was registered on 25/02/2013 and dissolved on 01/06/2022.

Where is BEEGOOD ENTERPRISES LIMITED located?

toggle

BEEGOOD ENTERPRISES LIMITED is registered at Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AZ.

What does BEEGOOD ENTERPRISES LIMITED do?

toggle

BEEGOOD ENTERPRISES LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BEEGOOD ENTERPRISES LIMITED?

toggle

The latest filing was on 01/06/2022: Final Gazette dissolved following liquidation.