Company NameE.S.Beaven(Maltings)Limited
Company StatusDissolved
Company Number00438570
CategoryPrivate Limited Company
Incorporation Date9 July 1947(76 years, 10 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 July 2006(59 years after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 July 2006(59 years after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 July 2006(59 years after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NamePascale Edith Marie-Anne Wood-Atkins
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House 16 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameMiss Ann Mary O'Sullivan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleAccountant
Correspondence Address51 Wellington Road
Ealing
London
W5 4UJ
Director NameMr Andrew Auger
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleMaltings Manager
Correspondence AddressWillow Tree Cottage
Station Road
Ormesby
Norfolk
NR29 3NG
Director NameWilliam Lawrence Hampton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(44 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Correspondence Address69 Ashbourne Road
Ealing
London
W5 3DH
Director NameMr Raymond Albert Stephens
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(44 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 June 1996)
RoleProduction Director
Correspondence Address37 Thornhill Road
Ickenham
Uxbridge
Middlesex
UB10 8SG
Director NameMr Peter Anthony Sturgeon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(44 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2005)
RoleMaltings Manager
Correspondence Address1 Churchwood
Church Road, North Lopham
Diss
Norfolk
IP22 2LP
Director NameMr William Hugh Turner
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleMaltings Manager
Correspondence Address7 Victoria Road
Warminster
Wiltshire
BA12 8HA
Director NameDavid Holmes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(46 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1998)
RoleHead Of Purchasing
Correspondence AddressWood Lodge
Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Director NameRichard Roth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(51 years after company formation)
Appointment Duration11 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address35 Romulus Court
Brentford Dock
Brentford
Middlesex
TW8 8QW
Director NameDr George Michael Irons
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(51 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 January 2000)
RoleBrewer
Correspondence AddressThe Orchard Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameAdrian Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(52 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2005)
RoleBusiness Support Director
Correspondence Address18 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(56 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Turnover£72,486
Gross Profit£72,486
Net Worth£1,162,060
Cash£1,612
Current Liabilities£227,364

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved following liquidation (1 page)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (7 pages)
5 October 2010Liquidators statement of receipts and payments to 27 September 2010 (7 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (6 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (6 pages)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
(1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
26 June 2007Return made up to 28/05/07; full list of members (7 pages)
26 June 2007Return made up to 28/05/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Registered office changed on 18/07/06 from: the old post office 17 high street whitchurch aylesbury bucks HP22 4JU (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Registered office changed on 18/07/06 from: the old post office 17 high street whitchurch aylesbury bucks HP22 4JU (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (1 page)
14 June 2006Return made up to 28/05/06; full list of members (7 pages)
14 June 2006Return made up to 28/05/06; full list of members (7 pages)
12 May 2006Registered office changed on 12/05/06 from: cuthberts maltings victoria road diss norfolk IP22 4JE (1 page)
12 May 2006Registered office changed on 12/05/06 from: cuthberts maltings victoria road diss norfolk IP22 4JE (1 page)
31 January 2006Full accounts made up to 30 June 2005 (19 pages)
31 January 2006Full accounts made up to 30 June 2005 (19 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
10 June 2005Return made up to 28/05/05; full list of members (8 pages)
10 June 2005Return made up to 28/05/05; full list of members (8 pages)
19 April 2005Full accounts made up to 30 June 2004 (19 pages)
19 April 2005Full accounts made up to 30 June 2004 (19 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
28 June 2003Return made up to 28/05/03; full list of members (7 pages)
28 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
29 April 2003Full accounts made up to 30 June 2002 (12 pages)
10 September 2002Return made up to 28/05/02; full list of members (6 pages)
10 September 2002Location of debenture register (1 page)
10 September 2002Return made up to 28/05/02; full list of members (6 pages)
10 September 2002Location of debenture register (1 page)
25 July 2002Location of register of members (1 page)
25 July 2002Location of register of members (1 page)
15 July 2002Registered office changed on 15/07/02 from: park royal brewery park royal london NW10 7RR (1 page)
15 July 2002Registered office changed on 15/07/02 from: park royal brewery park royal london NW10 7RR (1 page)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
19 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 June 2001Return made up to 28/05/01; no change of members (5 pages)
25 June 2001Return made up to 28/05/01; no change of members (5 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
22 June 2000Return made up to 28/05/00; change of members (7 pages)
22 June 2000Return made up to 28/05/00; change of members (7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
25 February 2000Full accounts made up to 30 June 1999 (14 pages)
25 February 2000Full accounts made up to 30 June 1999 (14 pages)
8 February 2000Director resigned (2 pages)
8 February 2000Director resigned (2 pages)
9 December 1999Director's particulars changed (2 pages)
9 December 1999Director's particulars changed (2 pages)
9 December 1999Director's particulars changed (2 pages)
9 December 1999Director's particulars changed (2 pages)
4 August 1999Return made up to 28/05/99; full list of members (7 pages)
4 August 1999Return made up to 28/05/99; full list of members (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
30 November 1998Full accounts made up to 30 June 1998 (14 pages)
30 November 1998Full accounts made up to 30 June 1998 (14 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary's particulars changed (1 page)
21 August 1998Secretary's particulars changed (1 page)
18 August 1998Return made up to 28/05/98; no change of members (6 pages)
18 August 1998Return made up to 28/05/98; no change of members (6 pages)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
23 July 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1996Full accounts made up to 31 December 1995 (14 pages)
26 June 1996Return made up to 28/05/96; no change of members (6 pages)
26 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 October 1995Secretary's particulars changed (2 pages)
20 October 1995Secretary's particulars changed (2 pages)