Company NameBeam Services (South East) Limited
Company StatusDissolved
Company Number06050914
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 4 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Anthony Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Cambrian Way
Finchampstead
Wokingham
Berkshire
RG40 3JF
Secretary NameLucia Bennett
NationalitySlovakian
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Cambrian Way
Finchampstead
Wokingham
Berkshire
RG40 3JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Lucia Bennett
50.00%
Ordinary B
1 at £1Paul Anthony Bennett
50.00%
Ordinary A

Financials

Year2014
Net Worth£28,200
Cash£470
Current Liabilities£75,531

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing ian malcolm donald graham cadlock as liquidators of the company (13 pages)
14 March 2014Registered office address changed from 5 Cambrian Way Finchampstead Wokingham Berkshire RG40 3JF United Kingdom on 14 March 2014 (2 pages)
19 November 2013Liquidators statement of receipts and payments to 14 September 2013 (14 pages)
19 November 2013Liquidators' statement of receipts and payments to 14 September 2013 (14 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
16 November 2012Liquidators statement of receipts and payments to 14 September 2012 (14 pages)
16 November 2012Liquidators' statement of receipts and payments to 14 September 2012 (14 pages)
13 February 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 13 February 2012 (1 page)
30 September 2011Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 30 September 2011 (2 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Statement of affairs with form 4.19 (5 pages)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 2
(5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 24-26 high street rickmansworth hertfordshire WD3 1ER (1 page)
26 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
12 January 2007Incorporation (19 pages)