Company NameN & W Beattie Construction Limited
Company StatusDissolved
Company Number05990339
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Nadine Beattie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 82 The Lakes
Larkfield
Kent
ME20 6GQ
Director NameMr William Ian Terence Beattie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 12 October 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 82, The Lakes
Larkfield
Aylesford
Kent
ME20 6GQ
Secretary NameMrs Nadine Beattie
NationalityBritish
StatusClosed
Appointed19 May 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 12 October 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 82 The Lakes
Larkfield
Kent
ME20 6GQ
Secretary NameAnthony Jones
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Gloucester Road
Croydon
Surrey
CR0 2DN

Contact

Websitenwbconstruction.co.uk

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Nadine Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£27,559
Cash£19
Current Liabilities£411,394

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

2 July 2008Delivered on: 8 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2019Final Gazette dissolved following liquidation (1 page)
12 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
16 August 2018Liquidators' statement of receipts and payments to 12 June 2018 (23 pages)
19 July 2017Liquidators' statement of receipts and payments to 12 June 2017 (23 pages)
19 July 2017Liquidators' statement of receipts and payments to 12 June 2017 (23 pages)
28 June 2016Registered office address changed from Flat 9 82, the Lakes Larkfield Aylesford Kent ME20 6GQ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from Flat 9 82, the Lakes Larkfield Aylesford Kent ME20 6GQ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 June 2016 (2 pages)
24 June 2016Statement of affairs with form 4.19 (7 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Statement of affairs with form 4.19 (7 pages)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13
(1 page)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13
(1 page)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
22 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
22 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr William Ian Terence Beattie on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Nadine Beattie on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 November 2008Return made up to 07/11/08; full list of members (3 pages)
19 November 2008Return made up to 07/11/08; full list of members (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2008Registered office changed on 22/05/2008 from 23 barrington lodge, princes lodge, weybridge surrey KT13 9DB (1 page)
22 May 2008Appointment terminated secretary anthony jones (1 page)
22 May 2008Director appointed mr william ian terence beattie (1 page)
22 May 2008Registered office changed on 22/05/2008 from 23 barrington lodge, princes lodge, weybridge surrey KT13 9DB (1 page)
22 May 2008Director's change of particulars / nadine beattie / 19/05/2008 (1 page)
22 May 2008Director's change of particulars / nadine beattie / 19/05/2008 (1 page)
22 May 2008Appointment terminated secretary anthony jones (1 page)
22 May 2008Secretary appointed mrs nadine beattie (1 page)
22 May 2008Secretary appointed mrs nadine beattie (1 page)
22 May 2008Director appointed mr william ian terence beattie (1 page)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
18 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
10 August 2007Director's particulars changed (2 pages)
10 August 2007Director's particulars changed (2 pages)
7 November 2006Incorporation (17 pages)
7 November 2006Incorporation (17 pages)