BEEMCAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEEMCAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08853139

Incorporation date

20/01/2014

Size

Dormant

Contacts

Registered address

Registered address

5 5, Longhirst Village, Morpeth, Northumberland NE61 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
Application to strike the company off the register
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR England to 5 5 Longhirst Village Morpeth Northumberland NE61 3LT on 2022-03-18
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/09/2021
Termination of appointment of Joanne Louise Waddell as a secretary on 2021-09-17
dot icon21/03/2021
Cessation of Beemcar Group Ltd as a person with significant control on 2021-03-20
dot icon21/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/03/2021
Termination of appointment of Edward Michael Carr as a director on 2021-03-20
dot icon21/03/2021
Termination of appointment of Robin David Brownsell as a director on 2021-03-20
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/11/2020
Termination of appointment of Beemcar Group Limited as a director on 2020-11-01
dot icon02/11/2020
Notification of Beemcar Group Limited as a person with significant control on 2020-11-01
dot icon02/11/2020
Appointment of Mr Peter Richard Lovering as a director on 2020-11-01
dot icon02/11/2020
Appointment of Mr Edward Michael Carr as a director on 2020-11-01
dot icon02/11/2020
Appointment of Mr Robin David Brownsell as a director on 2020-11-01
dot icon04/10/2020
Cessation of Peter Richard Lovering as a person with significant control on 2020-10-01
dot icon04/10/2020
Notification of Beemcar Group Ltd as a person with significant control on 2020-10-01
dot icon04/10/2020
Termination of appointment of Edward Michael Carr as a director on 2020-10-01
dot icon04/10/2020
Termination of appointment of Peter Richard Lovering as a director on 2020-10-01
dot icon04/10/2020
Termination of appointment of Robin David Brownsell as a director on 2020-10-01
dot icon04/10/2020
Appointment of Beemcar Group Limited as a director on 2020-10-01
dot icon10/05/2020
Appointment of Ms Joanne Louise Waddell as a secretary on 2020-05-08
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Resolutions
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon09/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/09/2018
Appointment of Mr Edward Michael Carr as a director on 2018-09-18
dot icon18/09/2018
Appointment of Mr Robin David Brownsell as a director on 2018-09-18
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Registered office address changed from 5 Longhirst Village Morpeth NE61 3LT to 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 2015-06-02
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon20/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.21K
-
0.00
-
-
2022
0
26.21K
-
0.00
-
-
2022
0
26.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Richard Lovering
Director
01/11/2020 - Present
8
Mr Edward Michael Carr
Director
01/11/2020 - 20/03/2021
26
Waddell, Joanne Louise
Secretary
08/05/2020 - 17/09/2021
-
Mr Robin David Brownsell
Director
18/09/2018 - 01/10/2020
12
Mr Robin David Brownsell
Director
01/11/2020 - 20/03/2021
12

Persons with Significant Control

3
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 BEEMCAR HOLDINGS LIMITED

BEEMCAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/01/2014 with the registered office located at 5 5, Longhirst Village, Morpeth, Northumberland NE61 3LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEMCAR HOLDINGS LIMITED?

toggle

BEEMCAR HOLDINGS LIMITED is currently Dissolved. It was registered on 20/01/2014 and dissolved on 23/05/2023.

Where is BEEMCAR HOLDINGS LIMITED located?

toggle

BEEMCAR HOLDINGS LIMITED is registered at 5 5, Longhirst Village, Morpeth, Northumberland NE61 3LT.

What does BEEMCAR HOLDINGS LIMITED do?

toggle

BEEMCAR HOLDINGS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BEEMCAR HOLDINGS LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.