Beaconsfield
Buckinghamshire
HP9 1PN
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Chenies Village Bucks WD3 6EQ |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Mr Mark William Vestey |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxcote Manor Andoversford Cheltenham Gloucestershire GL54 4LP Wales |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Accountant |
Correspondence Address | 54 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Timothy Ronald Geoffry Vestey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waltons Ashdon Saffron Walden Essex CB10 2JD |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £891,484,000 |
Gross Profit | £127,696,000 |
Net Worth | £32,752,000 |
Current Liabilities | £337,954,000 |
Next Accounts Due | 31 July 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 July 2020 | Restoration by order of court - previously in Compulsory Liquidation (4 pages) |
---|---|
10 May 2004 | Dissolved (1 page) |
9 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
9 July 2003 | Receiver ceasing to act (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 greenside walk biggin hill westerham kent TN16 3NU (1 page) |
20 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 February 2001 | Dissolution deferment (1 page) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1999 | Receiver ceasing to act (1 page) |
17 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 14 west smithfield london EC1A 9HY (1 page) |
13 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1998 | Dissolution deferment (2 pages) |
12 February 1998 | Notice to Secretary of State for direction (1 page) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Dissolution deferment (1 page) |
5 February 1996 | Completion of winding up (1 page) |
16 August 1995 | Administrative Receiver's report (62 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
28 June 1995 | Order of court to wind up (2 pages) |
31 May 1995 | Court order notice of winding up (2 pages) |
27 April 1995 | Secretary resigned (4 pages) |
27 March 1995 | Appointment of receiver/manager (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (388 pages) |
24 November 1994 | Resolutions
|
7 July 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
4 July 1994 | Return made up to 18/06/94; bulk list available separately (17 pages) |
16 July 1993 | Return made up to 18/06/93; bulk list available separately (18 pages) |
3 June 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
21 October 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
9 July 1992 | Return made up to 18/06/92; bulk list available separately (11 pages) |
5 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
5 July 1991 | Return made up to 18/06/91; bulk list available separately (16 pages) |
22 May 1991 | Ad 08/05/91--------- £ si [email protected]=36000000 £ ic 83750000/119750000 (2 pages) |
15 January 1991 | Ad 28/12/90--------- £ si [email protected]=20069249 £ ic 63680751/83750000 (2 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (19 pages) |
26 October 1976 | Accounts made up to 31 December 1975 (15 pages) |
7 November 1975 | Annual return made up to 01/10/75 (15 pages) |