BESWICK HOMES LIMITED

Register to unlock more data on OkredoRegister

BESWICK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04541157

Incorporation date

20/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a members' voluntary winding up
dot icon21/10/2022
Liquidators' statement of receipts and payments to 2022-08-20
dot icon15/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-15
dot icon18/10/2021
Liquidators' statement of receipts and payments to 2021-08-20
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/09/2020
Registered office address changed from 11 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucester GL7 1YT England to 38-42 Newport Street Swindon SN1 3DR on 2020-09-19
dot icon05/09/2020
Appointment of a voluntary liquidator
dot icon05/09/2020
Resolutions
dot icon05/09/2020
Declaration of solvency
dot icon23/07/2020
Satisfaction of charge 1 in full
dot icon23/07/2020
Satisfaction of charge 045411570008 in full
dot icon23/07/2020
Satisfaction of charge 3 in full
dot icon23/07/2020
Satisfaction of charge 045411570007 in full
dot icon01/07/2020
Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England to 11 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucester GL7 1YT on 2020-07-01
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/09/2018
Registered office address changed from The Coach House Hyde Chalford Stroud GL6 8NZ England to Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF on 2018-09-27
dot icon21/09/2018
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Coach House Hyde Chalford Stroud GL6 8NZ on 2018-09-21
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/03/2017
Director's details changed for Mrs Susan Kirby Forde on 2017-03-17
dot icon30/03/2017
Director's details changed for Mr William John Forde on 2017-03-17
dot icon06/12/2016
Termination of appointment of Julie Savage as a secretary on 2016-12-06
dot icon30/11/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/12/2015
Registration of charge 045411570008, created on 2015-12-09
dot icon15/10/2015
Satisfaction of charge 4 in full
dot icon15/10/2015
Satisfaction of charge 5 in full
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon15/10/2015
Satisfaction of charge 6 in full
dot icon14/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/08/2015
Registration of charge 045411570007, created on 2015-08-13
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/07/2015
Appointment of Mr William John Forde as a director on 2015-07-28
dot icon03/06/2015
Amended total exemption small company accounts made up to 2013-09-30
dot icon10/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon10/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon05/11/2010
Registered office address changed from 9 Merlin Way Covingham Swindon SN3 5AN on 2010-11-05
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon21/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 20/09/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 20/09/07; no change of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/03/2007
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2006
Return made up to 20/09/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2005
Return made up to 20/09/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon12/01/2004
Return made up to 20/09/03; full list of members
dot icon13/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned
dot icon20/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Kirby Forde
Director
20/09/2002 - Present
5

Persons with Significant Control

2
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 BESWICK HOMES LIMITED

BESWICK HOMES LIMITED is an(a) Dissolved company incorporated on 20/09/2002 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. 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 BESWICK HOMES LIMITED?

toggle

BESWICK HOMES LIMITED is currently Dissolved. It was registered on 20/09/2002 and dissolved on 26/01/2024.

Where is BESWICK HOMES LIMITED located?

toggle

BESWICK HOMES LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does BESWICK HOMES LIMITED do?

toggle

BESWICK HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BESWICK HOMES LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.