BEETHAM GAINS LTD

Register to unlock more data on OkredoRegister

BEETHAM GAINS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09309455

Incorporation date

13/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon12/02/2023
Application to strike the company off the register
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon28/10/2022
Termination of appointment of Stephen Liam Christopher Hammond as a director on 2022-10-18
dot icon28/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-18
dot icon28/10/2022
Cessation of Stephen Liam Christopher Hammond as a person with significant control on 2022-10-18
dot icon28/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-18
dot icon28/10/2022
Registered office address changed from Flat 21 Ramsey House Bescot Road Walsall WS2 9AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-28
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Registered office address changed from 64 Longcroft Road Rickmansworth WD3 9TR United Kingdom to Flat 21 Ramsey House Bescot Road Walsall WS2 9AB on 2021-01-27
dot icon27/01/2021
Notification of Stephen Hammond as a person with significant control on 2021-01-11
dot icon27/01/2021
Cessation of David Strachini as a person with significant control on 2021-01-11
dot icon27/01/2021
Appointment of Mr Stephen Liam Christopher Hammond as a director on 2021-01-11
dot icon27/01/2021
Termination of appointment of David Strachini as a director on 2021-01-11
dot icon25/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon07/09/2020
Registered office address changed from 2 Iron Bridge Close Southall UB2 4UF United Kingdom to 64 Longcroft Road Rickmansworth WD3 9TR on 2020-09-07
dot icon07/09/2020
Notification of David Strachini as a person with significant control on 2020-08-21
dot icon07/09/2020
Cessation of Cameron Wilson as a person with significant control on 2020-08-21
dot icon07/09/2020
Appointment of Mr David Strachini as a director on 2020-08-21
dot icon07/09/2020
Termination of appointment of Cameron Wilson as a director on 2020-08-21
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon17/02/2020
Notification of Cameron Wilson as a person with significant control on 2020-02-06
dot icon17/02/2020
Cessation of Hudeyfa Nur as a person with significant control on 2020-02-06
dot icon17/02/2020
Appointment of Mr Cameron Wilson as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Hudeyfa Nur as a director on 2020-02-06
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon10/09/2019
Registered office address changed from 2 Daw Green Avenue Crigglestone Wakefield WF4 3HQ United Kingdom to 2 Iron Bridge Close Southall UB2 4UF on 2019-09-10
dot icon10/09/2019
Notification of Hudeyfa Nur as a person with significant control on 2019-08-16
dot icon10/09/2019
Cessation of Stephen Broadbent as a person with significant control on 2019-08-16
dot icon10/09/2019
Appointment of Mr Hudeyfa Nur as a director on 2019-08-16
dot icon10/09/2019
Termination of appointment of Stephen Broadbent as a director on 2019-08-16
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/04/2019
Appointment of Mr Stephen Broadbent as a director on 2019-03-26
dot icon03/04/2019
Registered office address changed from Flat 113, Nauls Mill House Middleborough Road Coventry CV1 4DB England to 2 Daw Green Avenue Crigglestone Wakefield WF4 3HQ on 2019-04-03
dot icon03/04/2019
Notification of Stephen Broadbent as a person with significant control on 2019-03-26
dot icon03/04/2019
Termination of appointment of Mel Antoine Marie Lasme as a director on 2019-03-26
dot icon03/04/2019
Cessation of Mel Antoine Marie Lasme as a person with significant control on 2019-03-26
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon25/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-08
dot icon25/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-08
dot icon25/05/2018
Appointment of Mr Mel Antoine Marie Lasme as a director on 2018-05-08
dot icon25/05/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 113, Nauls Mill House Middleborough Road Coventry CV1 4DB on 2018-05-25
dot icon25/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon25/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/05/2018
Notification of Mel Antoine Marie Lasme as a person with significant control on 2018-05-08
dot icon25/05/2018
Termination of appointment of Kevin Burns as a director on 2018-04-05
dot icon25/05/2018
Cessation of Kevin Burns as a person with significant control on 2018-04-05
dot icon12/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon09/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-12
dot icon09/11/2017
Cessation of Shaun Sapsford as a person with significant control on 2017-03-15
dot icon09/11/2017
Appointment of Mr Kevin Burns as a director on 2017-09-12
dot icon09/11/2017
Notification of Kevin Burns as a person with significant control on 2017-09-12
dot icon09/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-11-09
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/03/2017
Registered office address changed from 29 Westmorland Avenue Dukinfield SK16 5JA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-29
dot icon29/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon29/03/2017
Termination of appointment of Shaun Sapsford as a director on 2017-03-15
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon17/10/2016
Appointment of Shaun Sapsford as a director on 2016-10-06
dot icon17/10/2016
Registered office address changed from 19 Recreation Road Sandiacre Nottingham NG10 5BW United Kingdom to 29 Westmorland Avenue Dukinfield SK16 5JA on 2016-10-17
dot icon17/10/2016
Termination of appointment of Ian Cowlishaw as a director on 2016-10-06
dot icon25/05/2016
Micro company accounts made up to 2015-11-30
dot icon28/04/2016
Appointment of Ian Cowlishaw as a director on 2016-04-18
dot icon28/04/2016
Termination of appointment of Bojan Cavic as a director on 2016-04-18
dot icon28/04/2016
Registered office address changed from Flat 6D, Samuel Vale House St Nicholas Street Coventry CV1 4LT United Kingdom to 19 Recreation Road Sandiacre Nottingham NG10 5BW on 2016-04-28
dot icon08/01/2016
Registered office address changed from Millburn Abbotts Lane Coventry CV1 4AZ to Flat 6D, Samuel Vale House St Nicholas Street Coventry CV1 4LT on 2016-01-08
dot icon08/01/2016
Director's details changed for Bojan Cavic on 2015-12-23
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Millburn Abbotts Lane Coventry CV1 4AZ on 2014-12-03
dot icon02/12/2014
Appointment of Bojan Cavic as a director on 2014-11-26
dot icon02/12/2014
Termination of appointment of Terence Dunne as a director on 2014-11-26
dot icon13/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
18/10/2022 - Present
5384

Persons with Significant Control

10
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 BEETHAM GAINS LTD

BEETHAM GAINS LTD is an(a) Dissolved company incorporated on 13/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEETHAM GAINS LTD?

toggle

BEETHAM GAINS LTD is currently Dissolved. It was registered on 13/11/2014 and dissolved on 09/05/2023.

Where is BEETHAM GAINS LTD located?

toggle

BEETHAM GAINS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BEETHAM GAINS LTD do?

toggle

BEETHAM GAINS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BEETHAM GAINS LTD have?

toggle

BEETHAM GAINS LTD had 1 employees in 2021.

What is the latest filing for BEETHAM GAINS LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.