Company NameD M Beagle Building Contractors Limited
Company StatusDissolved
Company Number04292345
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTracey Anne Beagle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration11 years (closed 01 January 2013)
RoleLearning Support Assistant
Correspondence Address14 Laurel Road
Chalfont St. Peter
Buckinghamshire
SL9 9SJ
Secretary NameDavid Martin Beagle
NationalityBritish
StatusClosed
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration11 years (closed 01 January 2013)
RoleCompany Director
Correspondence Address14 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameDavid Martin Beagle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleBuilder
Correspondence Address14 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameTracey Anne Beagle
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Laurel Road
Chalfont St. Peter
Buckinghamshire
SL9 9SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Insolvency:form 4.31 (1 page)
12 October 2012Insolvency:form 4.31 (1 page)
1 October 2012Notice of final account prior to dissolution (1 page)
1 October 2012Notice of final account prior to dissolution (1 page)
1 October 2012Return of final meeting of creditors (1 page)
19 January 2009Order of court to wind up (5 pages)
19 January 2009Order of court to wind up (5 pages)
24 November 2008Order of court to wind up (3 pages)
24 November 2008Appointment of a liquidator (1 page)
24 November 2008Appointment of a liquidator (1 page)
24 November 2008Order of court to wind up (3 pages)
10 October 2008Registered office changed on 10/10/2008 from c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 October 2008Registered office changed on 10/10/2008 from c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
2 October 2008Notice of a court order ending Administration (9 pages)
2 October 2008Administrator's progress report to 23 September 2008 (9 pages)
2 October 2008Notice of a court order ending Administration (9 pages)
2 October 2008Administrator's progress report to 23 September 2008 (9 pages)
10 March 2008Notice of extension of period of Administration (1 page)
10 March 2008Notice of extension of period of Administration (1 page)
10 March 2008Notice of extension of period of Administration (1 page)
10 March 2008Administrator's progress report to 31 August 2008 (6 pages)
10 March 2008Notice of extension of period of Administration (1 page)
10 March 2008Administrator's progress report to 31 August 2008 (6 pages)
9 September 2007Administrator's progress report (7 pages)
9 September 2007Administrator's progress report (7 pages)
23 July 2007Statement of affairs (6 pages)
23 July 2007Statement of affairs (6 pages)
31 May 2007Result of meeting of creditors (2 pages)
31 May 2007Result of meeting of creditors (2 pages)
31 May 2007Result of meeting of creditors (2 pages)
31 May 2007Result of meeting of creditors (2 pages)
4 May 2007Statement of administrator's proposal (28 pages)
4 May 2007Statement of administrator's proposal (28 pages)
14 March 2007Registered office changed on 14/03/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
14 March 2007Registered office changed on 14/03/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
9 March 2007Appointment of an administrator (1 page)
9 March 2007Appointment of an administrator (1 page)
3 August 2006Particulars of mortgage/charge (9 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2005Return made up to 24/09/05; full list of members (8 pages)
7 October 2005Return made up to 24/09/05; full list of members (8 pages)
11 January 2005Return made up to 24/09/04; full list of members (8 pages)
11 January 2005Return made up to 24/09/04; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 April 2004Accounts made up to 31 August 2002 (4 pages)
22 April 2004Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 April 2004Return made up to 24/09/03; full list of members (8 pages)
8 April 2004Return made up to 24/09/03; full list of members (8 pages)
15 November 2002Return made up to 24/09/02; full list of members (8 pages)
15 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
18 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
13 May 2002Ad 30/09/01--------- £ si 20@1=20 £ ic 4/24 (2 pages)
13 May 2002Ad 30/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Ad 30/09/01--------- £ si 20@1=20 £ ic 4/24 (2 pages)
13 May 2002Ad 30/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
2 October 2001Director resigned (2 pages)
2 October 2001Secretary resigned (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (2 pages)
24 September 2001Incorporation (16 pages)