Company NameBeeson & Galloway Limited
Company StatusDissolved
Company Number02595791
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Wallace Graham Beeson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 176a High Street
Barnet
EN5 5SZ
Director NameMr Alexander John Galloway
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleMotor Engineer
Correspondence Address20 Highfield Road
Little Eaton
Derby
Derbyshire
DE21 5AG
Secretary NameMr Alexander John Galloway
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Highfield Road
Little Eaton
Derby
Derbyshire
DE21 5AG
Director NameMr Wallace Graham Beeson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 02 October 2009)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Churnett Close
Mayfield
Ashbourne
Derbyshire
DE6 2LR
Secretary NameMrs Joyce Marilyn Beeson
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 October 2009)
RoleBuilding Society Customer Assi
Correspondence Address8 Churnett Close
Mayfield
Ashbourne
Derbyshire
DE6 2LR
Director NameMrs Joyce Marilyn Beeson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2009)
RoleBuilding Society Customer Assi
Correspondence Address8 Churnett Close
Mayfield
Ashbourne
Derbyshire
DE6 2LR
Director NameMr Paul Christopher Peter Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Chaveney Road
Quorn
Leicestershire
LE12 8AB
Secretary NamePaul Goodchild
NationalityBritish
StatusResigned
Appointed02 October 2009(18 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2010)
RoleCompany Director
Correspondence Address3 Slate Brook Close
Groby
Leicester
Leicestershire
LE6 0EE
Secretary NameMrs Helen Sara Williams
StatusResigned
Appointed01 April 2010(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressMead Crest Upper Mayfield
Ashbourne
Derbyshire
DE6 2HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beesongalloway.co.uk/
Telephone01335 342808
Telephone regionAshbourne

Location

Registered AddressAlpha House 176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth-£337,576
Cash£861
Current Liabilities£365,550

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (19 pages)
16 June 2016Notice of completion of voluntary arrangement (9 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (8 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
13 April 2016Registered office address changed from Blenheim Road Airfield Ind.Estate Ashbourne Derbyshire DE6 1HA to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2015 (14 pages)
6 October 2015Registration of charge 025957910007, created on 28 September 2015 (24 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000
(4 pages)
14 September 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,000
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2014 (14 pages)
12 December 2013Termination of appointment of Helen Williams as a secretary (1 page)
12 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 40,000
(3 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2013 (12 pages)
25 November 2013Termination of appointment of Helen Williams as a secretary (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
3 October 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
9 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Appointment of Mrs Helen Sara Williams as a secretary (1 page)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 February 2010Appointment of Mr Wallace Graham Beeson as a director (2 pages)
6 February 2010Termination of appointment of Paul Smith as a director (2 pages)
6 February 2010Termination of appointment of Paul Goodchild as a secretary (2 pages)
14 October 2009Appointment of Paul Christopher Peter Smith as a director (2 pages)
7 October 2009Termination of appointment of Wallace Beeson as a director (1 page)
7 October 2009Appointment of Paul Goodchild as a secretary (1 page)
7 October 2009Termination of appointment of Joyce Beeson as a secretary (1 page)
7 October 2009Termination of appointment of Joyce Beeson as a director (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 26/03/08; no change of members
  • 363(287) ‐ Registered office changed on 06/08/08
(7 pages)
4 September 2007Return made up to 26/03/07; full list of members; amend (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 May 2002Return made up to 26/03/02; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2000New director appointed (2 pages)
23 January 2000Auditor's resignation (1 page)
22 December 1999Auditor's resignation (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999Ad 20/03/99--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 May 1997Return made up to 26/03/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 June 1996Return made up to 26/03/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 May 1995Return made up to 26/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)