Company NameBeale & Wright Engineering Limited
Company StatusDissolved
Company Number05315362
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)
Dissolution Date7 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Simon James Wright
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2004(1 day after company formation)
Appointment Duration11 years, 11 months (closed 07 December 2016)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address32 Malham Drive
Kettering
Northamptonshire
NN16 9FS
Secretary NameRuth Alison Wright
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2016)
RoleOffice/Wages Clerk
Correspondence Address32 Malham Drive
Kettering
Northamptonshire
NN16 9FS
Director NamePaul Anthony Beale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2006)
RoleWelder
Correspondence Address2 Waverley Avenue
Corby
Northamptonshire
NN17 1UN
Secretary NamePaul Anthony Beale
NationalityBritish
StatusResigned
Appointed18 December 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address2 Waverley Avenue
Corby
Northamptonshire
NN17 1UN
Director NameRuth Alison Wright
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2011)
RoleOffice/Wages Clerk
Correspondence Address32 Malham Drive
Kettering
Northamptonshire
NN16 9FS
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£66,459
Current Liabilities£524,341

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 June 2016Liquidators' statement of receipts and payments to 19 June 2016 (5 pages)
30 June 2016Liquidators statement of receipts and payments to 19 June 2016 (5 pages)
5 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
5 January 2016Liquidators statement of receipts and payments to 19 December 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
15 July 2015Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
1 July 2014Liquidators statement of receipts and payments to 19 June 2014 (5 pages)
1 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 19 June 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
2 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
2 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
16 August 2012Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 16 August 2012 (2 pages)
28 June 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
9 September 2011Termination of appointment of Ruth Wright as a director (2 pages)
11 August 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
29 June 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
30 June 2008Statement of affairs with form 4.19 (10 pages)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Registered office changed on 16/05/2008 from unit 3 gretton brook road corby northamptonshire NN17 4UA (1 page)
27 February 2008Return made up to 17/12/07; full list of members (4 pages)
15 August 2007Registered office changed on 15/08/07 from: jbs court gretton brook road corby northamptonshire NN17 4BA (1 page)
15 August 2007Return made up to 17/12/06; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Secretary resigned;director resigned (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Declaration of assistance for shares acquisition (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (1 page)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
17 December 2004Incorporation (13 pages)