Company NameBeale Bros Ltd
Company StatusDissolved
Company Number07078408
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Beale
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Prior Avenue
Carshalto Beeches
Surrey
SM2 5HY
Director NameMr Stuart Beale
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow Road
Sutton
Surrey
SM1 4NF

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,131
Cash£4,868
Current Liabilities£21,713

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
11 January 2016Statement of affairs with form 4.19 (5 pages)
29 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
29 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2 December 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Termination of appointment of Stuart Beale as a director on 12 December 2014 (1 page)
10 October 2014Director's details changed for Mr Richard Beale on 10 July 2014 (2 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
4 May 2010Registered office address changed from 30 Meadow Road Sutton Surrey SM1 4NF United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 30 Meadow Road Sutton Surrey SM1 4NF United Kingdom on 4 May 2010 (1 page)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)