Company NameBeekman's Electrical Contractors Limited
Company StatusDissolved
Company Number07303757
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William James Beekman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameKaren Suzanne Beekman
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£41,551
Cash£11,593
Current Liabilities£395,443

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (12 pages)
21 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (12 pages)
21 April 2016Liquidators statement of receipts and payments to 10 February 2016 (12 pages)
27 April 2015Liquidators statement of receipts and payments to 10 February 2015 (12 pages)
27 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (12 pages)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 10 February 2014 (11 pages)
18 February 2013Statement of affairs with form 4.19 (6 pages)
18 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom on 23 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(3 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(3 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 September 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
15 July 2010Appointment of William James Beekman as a director (3 pages)
15 July 2010Appointment of Karen Suzanne Beekman as a secretary (3 pages)
9 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 July 2010Incorporation (49 pages)