About

Registered Number: 00763253
Date of Incorporation: 06/06/1963 (60 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2016 (7 years and 9 months ago)
Registered Address: Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR

 

Having been setup in 1963, Beauford Plc are based in Birmingham in West Midlands. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 05 May 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2013
RESOLUTIONS - N/A 22 September 2007
4.70 - N/A 22 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 18 June 2004
363a - Annual Return 23 March 2004
AA - Annual Accounts 12 July 2003
AUD - Auditor's letter of resignation 26 June 2003
AUD - Auditor's letter of resignation 28 April 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 17 December 1999
OC138 - Order of Court 17 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 25 June 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
123 - Notice of increase in nominal capital 27 November 1997
PROSP - Prospectus 24 October 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 09 June 1997
SA - Shares agreement 04 December 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 04 December 1996
88(2)P - N/A 14 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 September 1996
RESOLUTIONS - N/A 23 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 09 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 1995
363s - Annual Return 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
395 - Particulars of a mortgage or charge 04 April 1995
MEM/ARTS - N/A 30 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
PROSP - Prospectus 10 March 1995
395 - Particulars of a mortgage or charge 18 February 1995
288 - N/A 14 February 1995
287 - Change in situation or address of Registered Office 04 August 1994
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 27 July 1994
OC - Order of Court 15 July 1994
OC138 - Order of Court 15 July 1994
363s - Annual Return 23 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
MEM/ARTS - N/A 09 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 08 May 1994
288 - N/A 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
PROSP - Prospectus 28 January 1994
MEM/ARTS - N/A 16 July 1993
AA - Annual Accounts 22 June 1993
RESOLUTIONS - N/A 08 June 1993
363s - Annual Return 03 June 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
MEM/ARTS - N/A 07 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 1993
288 - N/A 09 February 1993
AUD - Auditor's letter of resignation 04 February 1993
395 - Particulars of a mortgage or charge 30 November 1992
AUD - Auditor's letter of resignation 27 November 1992
AUD - Auditor's letter of resignation 19 November 1992
AUD - Auditor's letter of resignation 11 November 1992
287 - Change in situation or address of Registered Office 21 October 1992
AUD - Auditor's letter of resignation 15 October 1992
AUD - Auditor's letter of resignation 14 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 08 October 1992
RESOLUTIONS - N/A 28 September 1992
363b - Annual Return 03 June 1992
288 - N/A 06 May 1992
288 - N/A 06 April 1992
288 - N/A 09 January 1992
288 - N/A 17 December 1991
288 - N/A 25 October 1991
AA - Annual Accounts 26 June 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 16 June 1991
288 - N/A 30 January 1991
288 - N/A 15 January 1991
288 - N/A 15 October 1990
288 - N/A 28 September 1990
363 - Annual Return 19 July 1990
OC - Order of Court 17 July 1990
AA - Annual Accounts 18 June 1990
287 - Change in situation or address of Registered Office 20 April 1990
MEM/ARTS - N/A 16 March 1990
288 - N/A 23 January 1990
123 - Notice of increase in nominal capital 21 January 1990
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
RESOLUTIONS - N/A 18 December 1989
PROSP - Prospectus 21 November 1989
288 - N/A 13 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1989
88(2)C - N/A 23 August 1989
288 - N/A 09 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1989
88(2)C - N/A 23 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 12 June 1989
RESOLUTIONS - N/A 18 May 1989
RESOLUTIONS - N/A 18 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1989
PUC 3 - N/A 04 April 1989
PROSP - Prospectus 16 March 1989
353a - Register of members in non-legible form 10 February 1989
288 - N/A 25 January 1989
RESOLUTIONS - N/A 18 January 1989
RESOLUTIONS - N/A 18 January 1989
RESOLUTIONS - N/A 18 January 1989
123 - Notice of increase in nominal capital 18 January 1989
CERTNM - Change of name certificate 16 January 1989
288 - N/A 02 December 1988
363 - Annual Return 13 September 1988
RESOLUTIONS - N/A 02 September 1988
RESOLUTIONS - N/A 02 September 1988
RESOLUTIONS - N/A 02 September 1988
123 - Notice of increase in nominal capital 02 September 1988
AA - Annual Accounts 26 August 1988
288 - N/A 24 August 1988
MEM/ARTS - N/A 18 August 1988
288 - N/A 25 July 1988
288 - N/A 03 May 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
PUC(U) - N/A 08 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2002 Fully Satisfied

N/A

Deed of assignment and charge 20 March 1995 Fully Satisfied

N/A

Fixed and floating charge 15 February 1995 Fully Satisfied

N/A

Composite guarantee and debenture 16 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.