BEVELYNN LIMITED

Register to unlock more data on OkredoRegister

BEVELYNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604416

Incorporation date

27/07/1998

Size

Full

Contacts

Registered address

Registered address

The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon17/10/2023
Final Gazette dissolved following liquidation
dot icon17/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2023
Liquidators' statement of receipts and payments to 2023-02-26
dot icon02/11/2022
Removal of liquidator by court order
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon05/05/2021
Liquidators' statement of receipts and payments to 2020-10-15
dot icon27/04/2020
Liquidators' statement of receipts and payments to 2020-02-26
dot icon01/05/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-02-26
dot icon02/05/2017
Liquidators' statement of receipts and payments to 2017-02-26
dot icon06/05/2016
Liquidators' statement of receipts and payments to 2016-02-26
dot icon06/05/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2015
Appointment of a voluntary liquidator
dot icon15/04/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon15/04/2015
Certificate of removal of voluntary liquidator
dot icon26/03/2015
Registered office address changed from 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2015-03-26
dot icon12/11/2014
Administrator's progress report to 2014-10-13
dot icon03/11/2014
Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2014-11-03
dot icon16/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/05/2014
Administrator's progress report to 2014-04-13
dot icon14/01/2014
Notice of deemed approval of proposals
dot icon02/01/2014
Notice of deemed approval of proposals
dot icon12/12/2013
Statement of administrator's proposal
dot icon22/10/2013
Registered office address changed from Bevelynn House Unit 33 Riverwalk Industrial Park Riverwalk Road Off Jeffreys Road Enfield Middlesex EN3 7QN on 2013-10-22
dot icon21/10/2013
Appointment of an administrator
dot icon11/10/2013
Satisfaction of charge 3 in full
dot icon11/10/2013
Satisfaction of charge 5 in full
dot icon11/10/2013
Satisfaction of charge 10 in full
dot icon01/05/2013
Satisfaction of charge 8 in full
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon07/04/2011
Amended accounts made up to 2010-03-31
dot icon07/04/2011
Amended accounts made up to 2009-03-31
dot icon04/04/2011
Appointment of Mrs Artemis Kakolyris as a director
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Peter Kakolyris on 2010-07-27
dot icon02/08/2010
Director's details changed for Peghe Kakolyris on 2010-07-27
dot icon02/08/2010
Director's details changed for Zoe Kakolyris on 2010-07-27
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 27/07/09; full list of members
dot icon10/09/2009
Appointment terminated director panayiotis kakolyris
dot icon13/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/08/2008
Return made up to 27/07/08; full list of members
dot icon21/08/2008
Director appointed mr peter kakolyris
dot icon21/08/2008
Director appointed zoe kakolyris
dot icon12/03/2008
Registered office changed on 12/03/2008 from bevelynn house unit 10 fieldings road, cheshunt waltham cross hertfordshire EN8 9TL
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 27/07/07; full list of members
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 27/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 27/07/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 27/07/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 27/07/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 27/07/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
Return made up to 27/07/01; full list of members
dot icon29/06/2001
Particulars of mortgage/charge
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon03/08/2000
Return made up to 27/07/00; full list of members
dot icon29/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon03/12/1999
Resolutions
dot icon12/11/1999
Return made up to 27/07/99; full list of members
dot icon10/07/1999
Particulars of mortgage/charge
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed
dot icon01/04/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon25/03/1999
Registered office changed on 25/03/99 from: the glassmill 1 battersea bridge road, london SW11 3BG
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Secretary resigned
dot icon27/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVELYNN LIMITED

BEVELYNN LIMITED is an(a) Dissolved company incorporated on 27/07/1998 with the registered office located at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG. 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 BEVELYNN LIMITED?

toggle

BEVELYNN LIMITED is currently Dissolved. It was registered on 27/07/1998 and dissolved on 17/10/2023.

Where is BEVELYNN LIMITED located?

toggle

BEVELYNN LIMITED is registered at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG.

What does BEVELYNN LIMITED do?

toggle

BEVELYNN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEVELYNN LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved following liquidation.