BEEKAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEEKAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03134371

Incorporation date

04/12/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1995)
dot icon11/01/2019
Final Gazette dissolved following liquidation
dot icon11/10/2018
Return of final meeting in a members' voluntary winding up
dot icon20/05/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon11/04/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon10/01/2017
Registered office address changed from C/O Frp Advsiory Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2017-01-11
dot icon29/03/2016
Registered office address changed from C/O C/O Acorn Hill Acorn Hill Radstone Walk Rowlatts Hill Leicester LE5 4UH to C/O Frp Advsiory Castle Acres Everard Way Narborough Leicester LE19 1BY on 2016-03-30
dot icon24/03/2016
Declaration of solvency
dot icon24/03/2016
Appointment of a voluntary liquidator
dot icon24/03/2016
Resolutions
dot icon18/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Fiona Lawn as a director on 2016-01-22
dot icon21/01/2016
Termination of appointment of Fiona Lawn as a director on 2016-01-22
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Vijayagauri Jayshuklal Gandhi as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Jayshree Yogesh Gandhi as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Jayshree Dinesh Gandhi as a director on 2014-11-28
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Director's details changed for Fiona Lawn on 2013-06-14
dot icon24/06/2014
Director's details changed for Fiona Lawn on 2013-06-14
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/02/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/02/2012
Registered office address changed from C/O Crown Hills Radstone Walk Rowletts Hill Leicester Leicestershire LE5 4UH on 2012-02-10
dot icon09/02/2012
Appointment of Mrs Jayshree Dinesh Gandhi as a director
dot icon09/02/2012
Appointment of Mrs Jayshree Yogesh Gandhi as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/12/2009
Director's details changed for Vijayagauri Jayshuklal Gandhi on 2009-12-05
dot icon06/11/2009
Duplicate mortgage certificatecharge no:5
dot icon26/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 05/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/08/2008
Return made up to 05/12/07; full list of members
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
New director appointed
dot icon23/01/2007
Return made up to 05/12/06; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Registered office changed on 11/01/06 from: 36 heybridge road humberstone park leicester leicestershire LE5 0AP
dot icon05/01/2006
Return made up to 05/12/05; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 05/12/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 05/12/03; full list of members
dot icon02/02/2003
Return made up to 05/12/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 05/12/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 05/12/00; full list of members
dot icon24/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/01/2000
Return made up to 05/12/99; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
Registered office changed on 02/09/99 from: 312 woodgrange drive southend on sea essex SS1 2XR
dot icon14/02/1999
Return made up to 05/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/12/1997
Return made up to 05/12/97; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Return made up to 05/12/96; full list of members
dot icon18/09/1996
Particulars of mortgage/charge
dot icon17/04/1996
New director appointed
dot icon19/03/1996
Ad 05/12/95--------- £ si 100@1=100 £ ic 1/101
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Accounting reference date notified as 31/03
dot icon22/02/1996
Particulars of mortgage/charge
dot icon13/12/1995
Registered office changed on 14/12/95 from: 47/9 green lane northwood middlesex HA6 3AE
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New secretary appointed
dot icon10/12/1995
Secretary resigned
dot icon10/12/1995
Director resigned
dot icon04/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
04/12/1995 - 04/12/1995
4875
Mrs Jayshree Dinesh Gandhi
Director
30/11/2011 - 27/11/2014
5
Bhardwaj Corporate Services Limited
Nominee Director
04/12/1995 - 04/12/1995
6099
Gandhi, Yogesh Kumar
Director
05/03/1996 - Present
4
Gandhi, Jayshree Yogesh
Director
01/12/2011 - 28/11/2014
2

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 BEEKAY INVESTMENTS LIMITED

BEEKAY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/12/1995 with the registered office located at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 3 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 BEEKAY INVESTMENTS LIMITED?

toggle

BEEKAY INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/12/1995 and dissolved on 11/01/2019.

Where is BEEKAY INVESTMENTS LIMITED located?

toggle

BEEKAY INVESTMENTS LIMITED is registered at C/O FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does BEEKAY INVESTMENTS LIMITED do?

toggle

BEEKAY INVESTMENTS LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BEEKAY INVESTMENTS LIMITED?

toggle

The latest filing was on 11/01/2019: Final Gazette dissolved following liquidation.