FRANK BEAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

FRANK BEAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426624

Incorporation date

25/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOORHEAD SAVAGE LIMITED, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire S60 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1989)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-01-12
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-01-12
dot icon31/10/2012
Administrator's progress report to 2012-01-13
dot icon12/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2011
Result of meeting of creditors
dot icon27/06/2011
Statement of administrator's proposal
dot icon10/05/2011
Registered office address changed from Sipelia Works Cadman Street Sheffield South Yorkshire S4 7ZG on 2011-05-11
dot icon04/05/2011
Appointment of Andrea Blagburn as a director
dot icon04/05/2011
Appointment of an administrator
dot icon01/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr John Henderson Wright on 2010-09-21
dot icon05/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 21/09/08; full list of members
dot icon10/05/2009
Director's change of particulars / john wright / 01/07/2008
dot icon28/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2009
Registered office changed on 26/03/2009 from 102 saltergate chesterfield derbyshire S40 1NE
dot icon25/03/2009
Appointment terminated secretary jacqueline edwards
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/09/2007
Return made up to 21/09/07; no change of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 21/09/06; full list of members
dot icon05/09/2006
Miscellaneous
dot icon05/09/2006
Miscellaneous
dot icon06/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
Miscellaneous
dot icon27/09/2005
Return made up to 21/09/05; full list of members
dot icon14/09/2005
Registered office changed on 15/09/05 from: sipelia works cadman street sheffield south yorkshire S4 7ZG
dot icon12/10/2004
Miscellaneous
dot icon12/10/2004
Miscellaneous
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 21/09/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/10/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/10/2002
Notice of completion of voluntary arrangement
dot icon05/10/2002
Return made up to 21/09/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/08/2002
Total exemption full accounts made up to 2000-12-31
dot icon04/08/2002
Total exemption full accounts made up to 1999-12-31
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed
dot icon07/11/2001
Return made up to 21/09/01; full list of members
dot icon27/12/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/11/2000
Return made up to 21/09/00; full list of members
dot icon19/11/2000
Registered office changed on 20/11/00 from: 54-60 fairleigh sheffield south yorkshire S2 1LA
dot icon16/10/2000
Full accounts made up to 1998-12-31
dot icon22/08/2000
Registered office changed on 23/08/00 from: broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ
dot icon15/11/1999
Return made up to 21/09/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon26/10/1998
Return made up to 21/09/98; full list of members
dot icon08/01/1998
Registered office changed on 09/01/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB
dot icon10/11/1997
Return made up to 21/09/97; full list of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
New secretary appointed
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 21/09/96; no change of members
dot icon18/09/1995
Return made up to 21/09/95; no change of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 21/09/94; full list of members
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon24/07/1994
Accounts for a small company made up to 1993-12-31
dot icon24/07/1994
Accounts for a small company made up to 1992-12-31
dot icon06/05/1994
Full accounts made up to 1991-12-31
dot icon06/05/1994
Full accounts made up to 1990-12-31
dot icon26/01/1994
Registered office changed on 27/01/94 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX
dot icon08/01/1994
Return made up to 21/09/93; no change of members
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon18/10/1992
Return made up to 21/09/92; no change of members
dot icon30/07/1992
Compulsory strike-off action has been discontinued
dot icon30/07/1992
Return made up to 26/09/91; full list of members
dot icon04/05/1992
First Gazette notice for compulsory strike-off
dot icon12/02/1990
Particulars of mortgage/charge
dot icon20/11/1989
Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon20/11/1989
Accounting reference date notified as 31/12
dot icon16/10/1989
Registered office changed on 17/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blagburn, Andrea
Director
19/04/2011 - Present
-
Edwards, Jacqueline
Secretary
28/06/2002 - 30/01/2009
3
Morris, Hilda
Secretary
01/07/1994 - 07/01/1997
-
Wright, Andrea
Secretary
07/01/1997 - 28/06/2002
-

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 FRANK BEAL ENGINEERING LIMITED

FRANK BEAL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 25/09/1989 with the registered office located at C/O MOORHEAD SAVAGE LIMITED, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire S60 2DH. 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 FRANK BEAL ENGINEERING LIMITED?

toggle

FRANK BEAL ENGINEERING LIMITED is currently Dissolved. It was registered on 25/09/1989 and dissolved on 06/07/2016.

Where is FRANK BEAL ENGINEERING LIMITED located?

toggle

FRANK BEAL ENGINEERING LIMITED is registered at C/O MOORHEAD SAVAGE LIMITED, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire S60 2DH.

What does FRANK BEAL ENGINEERING LIMITED do?

toggle

FRANK BEAL ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for FRANK BEAL ENGINEERING LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.