BEELEY FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BEELEY FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01290273

Incorporation date

13/12/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAXIM BUSINESS RECOVERY, Omega Court 358 Cemetery Road, Sheffield, South Yorkshire S11 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1976)
dot icon17/12/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon07/06/2019
Final Gazette dissolved following liquidation
dot icon07/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2018
Registered office address changed from Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2018-11-28
dot icon13/04/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon19/05/2016
Notice of completion of voluntary arrangement
dot icon24/04/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2016
Registered office address changed from Niagara Road Sheffield S6 1NH to Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 2016-03-17
dot icon15/03/2016
Statement of affairs with form 4.19
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon11/01/2016
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-14
dot icon25/03/2015
Annual return made up to 2014-05-01 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-14
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/12/2013
Insolvency court order
dot icon18/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-14
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/03/2012
Termination of appointment of Robert Brodie as a director
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon05/07/2011
Resolutions
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon07/06/2010
Termination of appointment of Colette Robinson as a director
dot icon07/06/2010
Termination of appointment of Colette Robinson as a secretary
dot icon07/06/2010
Termination of appointment of Alan Marsh as a director
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Colette Robinson on 2010-05-01
dot icon04/05/2010
Director's details changed for Robert Brodie on 2010-05-01
dot icon04/05/2010
Director's details changed for Mr Wayne Robinson on 2010-05-01
dot icon04/05/2010
Director's details changed for Mr Alan Marsh on 2010-05-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon10/06/2009
Appointment terminated secretary elizabeth whittaker
dot icon07/04/2009
Secretary appointed colette robinson
dot icon28/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 01/05/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2007
Return made up to 01/05/07; full list of members
dot icon04/05/2007
Director resigned
dot icon21/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon15/05/2006
Return made up to 01/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon23/11/2004
New director appointed
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-06-30
dot icon20/05/2003
Return made up to 01/05/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-06-30
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-06-30
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon19/05/2000
Return made up to 03/05/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-06-30
dot icon12/11/1999
Director's particulars changed
dot icon12/11/1999
Director's particulars changed
dot icon13/05/1999
Return made up to 03/05/99; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon13/05/1998
Return made up to 03/05/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-06-30
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-06-30
dot icon26/05/1996
Return made up to 03/05/96; full list of members
dot icon26/02/1996
Accounts for a small company made up to 1995-06-30
dot icon01/02/1996
Director resigned
dot icon10/05/1995
Return made up to 03/05/95; no change of members
dot icon04/04/1995
New director appointed
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-06-30
dot icon04/05/1994
Return made up to 08/05/94; no change of members
dot icon14/05/1993
Return made up to 08/05/93; full list of members
dot icon30/04/1993
Accounts for a small company made up to 1992-06-30
dot icon01/06/1992
Full accounts made up to 1991-06-30
dot icon01/06/1992
Return made up to 08/05/92; no change of members
dot icon02/08/1991
New director appointed
dot icon01/06/1991
Full accounts made up to 1990-06-30
dot icon01/06/1991
Return made up to 08/05/91; no change of members
dot icon25/05/1990
Full accounts made up to 1989-06-30
dot icon25/05/1990
Return made up to 08/05/90; full list of members
dot icon25/05/1989
Full accounts made up to 1988-06-30
dot icon25/05/1989
Return made up to 10/05/89; full list of members
dot icon24/05/1988
Full accounts made up to 1987-06-30
dot icon24/05/1988
Return made up to 12/05/88; full list of members
dot icon21/05/1987
Return made up to 01/05/87; full list of members
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon09/02/1987
Accounting reference date extended from 31/03 to 30/06
dot icon09/10/1986
Particulars of mortgage/charge
dot icon24/01/1979
Share capital
dot icon13/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
01/05/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Mark Edward
Director
01/07/1991 - 02/01/1996
3
Robinson, Colette
Director
16/02/1995 - 07/06/2010
-
Brodie, Robert
Director
01/10/2004 - 09/03/2012
-
Robinson, Colette
Secretary
20/02/2009 - 07/06/2010
-
Whittaker, Elizabeth
Secretary
30/05/2006 - 20/02/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEELEY FABRICATIONS LIMITED

BEELEY FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 13/12/1976 with the registered office located at C/O MAXIM BUSINESS RECOVERY, Omega Court 358 Cemetery Road, Sheffield, South Yorkshire S11 8FT. 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 BEELEY FABRICATIONS LIMITED?

toggle

BEELEY FABRICATIONS LIMITED is currently Liquidation. It was registered on 13/12/1976 and dissolved on 07/06/2019.

Where is BEELEY FABRICATIONS LIMITED located?

toggle

BEELEY FABRICATIONS LIMITED is registered at C/O MAXIM BUSINESS RECOVERY, Omega Court 358 Cemetery Road, Sheffield, South Yorkshire S11 8FT.

What does BEELEY FABRICATIONS LIMITED do?

toggle

BEELEY FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BEELEY FABRICATIONS LIMITED?

toggle

The latest filing was on 17/12/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.