Company NameBlenheim Express Repairs Limited
Company StatusDissolved
Company Number08158316
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Wallace Graham Beeson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameWallace Beeson
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBlenheim Express Repairs Ltd 18 Blenheim Road
Ashbourne
Derbys
DE6 2HA
Director NameWallace Beeson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim Express Repairs 18 Blenheim Road
Ashbourne
Derbyshire
DE6 2HA

Contact

Websitewww.beesongalloway.co.uk/
Telephone020 92406394
Telephone regionLondon

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Wallace Beeson
51.00%
Ordinary
49 at £1Bodyshop Repair Centres LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,259
Cash£1,610
Current Liabilities£4,841

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
21 June 2018Liquidators' statement of receipts and payments to 14 April 2018 (17 pages)
27 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (17 pages)
27 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (17 pages)
23 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
23 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (7 pages)
4 May 2016Statement of affairs with form 4.19 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Registered office address changed from 18 Blenheim Road Asbourne Derbys DE6 1LR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 18 Blenheim Road Asbourne Derbys DE6 1LR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2016 (2 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 August 2012Appointment of Mr Wallace Graham Beeson as a director (2 pages)
23 August 2012Termination of appointment of Wallace Beeson as a director (1 page)
23 August 2012Registered office address changed from Blenheim Express Repairs Ltd 18 Blenheim Road Ashbourne Derbys DE6 2HA United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Blenheim Express Repairs Ltd 18 Blenheim Road Ashbourne Derbys DE6 2HA United Kingdom on 23 August 2012 (1 page)
23 August 2012Termination of appointment of Wallace Beeson as a director (1 page)
23 August 2012Appointment of Mr Wallace Graham Beeson as a director (2 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)