BENEFICIAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BENEFICIAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07848253

Incorporation date

15/11/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon10/06/2025
Progress report in a winding up by the court
dot icon14/06/2024
Progress report in a winding up by the court
dot icon14/06/2023
Progress report in a winding up by the court
dot icon10/06/2022
Progress report in a winding up by the court
dot icon11/06/2021
Progress report in a winding up by the court
dot icon05/09/2020
Appointment of a liquidator
dot icon03/09/2020
Registered office address changed from 1 Radian Court Knowhill Milton Keynes MK5 8PJ to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2020-09-03
dot icon16/06/2020
Progress report in a winding up by the court
dot icon07/05/2020
Cessation of Sarah Dawn Whitthread as a person with significant control on 2017-12-14
dot icon05/05/2020
Notification of Mary Mitchell as a person with significant control on 2018-02-18
dot icon05/05/2020
Confirmation statement made on 2018-12-12 with updates
dot icon07/06/2019
Progress report in a winding up by the court
dot icon24/05/2018
Appointment of a liquidator
dot icon15/05/2018
Registered office address changed from Pentre Kendrick Farm Weston Rhyn Owestry Shropshire SY10 7LA to 1 Radian Court Knowhill Milton Keynes MK5 8PJ on 2018-05-15
dot icon26/02/2018
Order of court to wind up
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Notification of Sarah Dawn Whitthread as a person with significant control on 2017-12-12
dot icon12/12/2017
Cessation of Matthew Mark Whitthread as a person with significant control on 2017-12-12
dot icon12/12/2017
Appointment of Mr Vishal Bhundia as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Matthew Mark Whitthread as a director on 2017-12-12
dot icon12/12/2017
Cessation of Matthew Mark Whitthread as a person with significant control on 2017-12-12
dot icon15/11/2017
Notification of Matthew Mark Whitthread as a person with significant control on 2016-04-06
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2016
Satisfaction of charge 078482530001 in full
dot icon15/04/2016
Current accounting period extended from 2015-11-30 to 2016-04-30
dot icon11/12/2015
Registration of charge 078482530002, created on 2015-11-26
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-15
dot icon02/04/2015
Change of share class name or designation
dot icon02/04/2015
Resolutions
dot icon18/03/2015
Director's details changed for Mr Matthew Mark Whitthread on 2015-03-18
dot icon18/03/2015
Registered office address changed from Heathfield Farm Rotherhams Oak Lane Hockley Heath Solihull West Midlands B94 6RW to Pentre Kendrick Farm Weston Rhyn Owestry Shropshire SY10 7LA on 2015-03-18
dot icon18/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/03/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon23/02/2015
Registration of charge 078482530001, created on 2015-02-13
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/04/2014
Registered office address changed from Unit 10 Site a4 Rednal Industrial Estate Rednal Oswestry Shropshire SY11 4HS on 2014-04-14
dot icon03/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Compulsory strike-off action has been discontinued
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/06/2012
Registered office address changed from 2 Dairy Square Powis Castle Welshpool Powys SY21 8RF United Kingdom on 2012-06-21
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
12/12/2019
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
dot iconNext due on
31/01/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhundia, Vishal
Director
12/12/2017 - Present
2
Whitthread, Matthew Mark
Director
15/11/2011 - 12/12/2017
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BENEFICIAL CONTRACTS LIMITED

BENEFICIAL CONTRACTS LIMITED is an(a) Liquidation company incorporated on 15/11/2011 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENEFICIAL CONTRACTS LIMITED?

toggle

BENEFICIAL CONTRACTS LIMITED is currently Liquidation. It was registered on 15/11/2011 .

Where is BENEFICIAL CONTRACTS LIMITED located?

toggle

BENEFICIAL CONTRACTS LIMITED is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does BENEFICIAL CONTRACTS LIMITED do?

toggle

BENEFICIAL CONTRACTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BENEFICIAL CONTRACTS LIMITED?

toggle

The latest filing was on 10/06/2025: Progress report in a winding up by the court.