Company NameBeehive Trading Limited
DirectorsOliver Comberti and Raymond Kives
Company StatusDissolved
Company Number02622090
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOliver Comberti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address23 Clovelly Road
Ealing
London
W5 5HF
Director NameMr Raymond Kives
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusCurrent
Appointed19 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleLawyer
Correspondence Address221 Park Boulevard North
Winnipeg
Manitoba R3p Og6
R3p 0g6
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed19 June 1994(3 years after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameMr Harold Kives
Date of BirthAugust 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 1992)
RoleChartered Accountant
Correspondence Address42 Forest Lake Drive
Winnipeg
Manitoba
Foreign
Director NameMr Paul Popeski
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 December 1992)
RoleLawyer
Correspondence Address403 Niagara Street
Winnipeg
Manitoba Rbn Ov3
Foreign
Director NameMr Mark David Rosenfield
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleCompany Manager
Correspondence Address16 Rusthall Avenue
London
W4 1BP
Secretary NameMr Gary Chin Hock Lim
NationalityMalaysian
StatusResigned
Appointed19 June 1992(1 year after company formation)
Appointment Duration6 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address11 Hornsey Lane Gardens
London
N6 5NX
Secretary NameRepetoire Manager Nicolas Moran
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 1993)
RoleRecord Business
Correspondence Address76 Drayton Gardens
Ealing
W3
Director NameMario Reginald Warner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 October 1994)
RoleMarketing/Sales Director
Correspondence Address84 Northumberland Road
New Barnet
Hertfordshire
EN5 1EE

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£10,254,000
Gross Profit£1,491,000
Net Worth£1,142,000
Cash£221,000
Current Liabilities£1,405,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Liquidators statement of receipts and payments (5 pages)
8 August 2005Return of final meeting in a creditors' voluntary winding up (8 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
9 March 2005Liquidators statement of receipts and payments (9 pages)
23 September 2004Liquidators statement of receipts and payments (9 pages)
18 March 2004Liquidators statement of receipts and payments (9 pages)
10 December 2003Notice of Constitution of Liquidation Committee (2 pages)
5 September 2003Liquidators statement of receipts and payments (9 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Notice of Constitution of Liquidation Committee (2 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Notice of Constitution of Liquidation Committee (2 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (7 pages)
18 May 1998Notice of discharge of Administration Order (4 pages)
10 March 1998Appointment of a voluntary liquidator (2 pages)
10 March 1998Notice of Constitution of Liquidation Committee (2 pages)
10 March 1998Statement of affairs (7 pages)
10 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1998Notice of result of meeting of creditors (4 pages)
21 January 1998Statement of administrator's proposal (2 pages)
11 December 1997Registered office changed on 11/12/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
5 December 1997Notice of Administration Order (1 page)
5 December 1997Administration Order (4 pages)
4 July 1997Return made up to 19/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
24 June 1996Return made up to 19/06/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 June 1995 (14 pages)
26 July 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 June 1995Director resigned (4 pages)