Company NameBevan Economics Consulting Limited
Company StatusDissolved
Company Number05470922
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Maurice Bevan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressParsons Farm Green Lane
Stratfield Saye
Reading
RG7 2DX
Secretary NameDeborah Diana Bevan
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressParsons Farm Green Lane
Stratfield Saye
Reading
RG7 2DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebevan-ecl.co.uk

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Andrew Maurice Bevan
60.00%
Ordinary
40 at £1Deborah Diana Bevan
40.00%
Ordinary

Financials

Year2014
Turnover£58,200
Net Worth£274,943
Cash£288,881
Current Liabilities£21,140

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (9 pages)
13 April 2016Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 April 2016 (2 pages)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
9 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
11 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(4 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(4 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Deborah Diana Bevan on 1 November 2009 (1 page)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Deborah Diana Bevan on 1 November 2009 (1 page)
10 June 2010Director's details changed for Andrew Maurice Bevan on 1 November 2009 (2 pages)
10 June 2010Director's details changed for Andrew Maurice Bevan on 1 November 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
19 June 2008Return made up to 03/06/08; full list of members (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from prince regent house 108 london street reading berkshire RG1 4SJ (1 page)
18 June 2008Location of debenture register (1 page)
12 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (17 pages)