Company NameBeves And Company Limited
Company StatusDissolved
Company Number00240437
CategoryPrivate Limited Company
Incorporation Date20 June 1929(94 years, 11 months ago)
Dissolution Date1 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(71 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(71 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(75 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 01 May 2016)
RoleGeneral Delegate, Uk, Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Hugh Ralph Kibblewhite
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(62 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address11 Kendal Avenue
Epping
Essex
CM16 4RN
Director NameMichael Ivor Phillips
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(62 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressOrchards House 2 Dawes Close
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LE
Wales
Secretary NameMr Peter Francis Hodkinson
NationalityBritish
StatusResigned
Appointed05 June 1991(62 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address65 Pinehurst Road
West Moors
Ferndown
Dorset
BH22 0AJ
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(63 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(63 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed19 October 1994(65 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(69 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(69 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(69 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(70 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(70 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(70 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(73 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£477,721

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (5 pages)
11 September 2015Liquidators statement of receipts and payments to 29 July 2015 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
12 August 2013Liquidators statement of receipts and payments to 29 July 2013 (6 pages)
12 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (6 pages)
7 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 29 July 2011 (6 pages)
12 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (6 pages)
4 March 2011Liquidators statement of receipts and payments to 29 January 2011 (6 pages)
4 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (6 pages)
18 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (6 pages)
18 August 2010Liquidators statement of receipts and payments to 29 July 2010 (6 pages)
16 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
14 March 2008Insolvency:sec of state's release of liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Court order insolvency:replacement of liquidator (10 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
24 August 2007Registered office changed on 24/08/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 August 2007Appointment of a voluntary liquidator (1 page)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2007Return made up to 01/03/07; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
31 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Return made up to 05/06/03; full list of members (5 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 July 2000Return made up to 05/06/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Return made up to 05/06/99; full list of members (6 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Accounts made up to 31 March 1998 (9 pages)
31 December 1998Secretary resigned;director resigned (1 page)
21 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
25 June 1998Return made up to 05/06/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Accounts made up to 31 December 1996 (11 pages)
10 June 1997Return made up to 05/06/97; full list of members (5 pages)
29 October 1996Accounts made up to 31 December 1995 (11 pages)
14 June 1996Return made up to 05/06/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
19 October 1995Accounts made up to 31 December 1994 (12 pages)
27 June 1974Accounts made up to 31 December 2073 (9 pages)