Company NameBegley Brothers Ltd
Company StatusDissolved
Company Number05824963
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date16 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Bernard Begley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleContractor
Correspondence AddressNo 6
53 Saint Georges Drive, Pimlico
London
SW1V 4DF
Secretary NameElizabeth Begley
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Briar Bank Row
Fulwood
Preston
Lancashire
PR2 9PF

Location

Registered AddressLanglay House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£196,598
Gross Profit£62,307
Net Worth£828
Cash£14,684
Current Liabilities£28,852

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 October 2010Final Gazette dissolved following liquidation (1 page)
16 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
(1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Registered office changed on 04/06/2009 from link house, 553 high road wembley middlesex HA0 2DW (1 page)
4 June 2009Registered office changed on 04/06/2009 from link house, 553 high road wembley middlesex HA0 2DW (1 page)
17 September 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
17 September 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 July 2008Return made up to 22/05/08; full list of members (3 pages)
1 July 2008Return made up to 22/05/08; full list of members (3 pages)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
19 July 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2006Incorporation (16 pages)
22 May 2006Incorporation (16 pages)