About

Registered Number: 02141773
Date of Incorporation: 22/06/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Established in 1987, Beaumont Industries Ltd are based in 33 Wellington Street, Leeds, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Beaumont, Richard, Mcintosh, David Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, David Alexander N/A 25 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
287 - Change in situation or address of Registered Office 08 May 2004
2.15 - Administrator's Abstract of receipts and payments 20 August 2003
2.19 - Notice of discharge of Administration Order 20 August 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 August 2003
COCOMP - Order to wind up 12 August 2003
2.15 - Administrator's Abstract of receipts and payments 19 February 2003
2.23 - Notice of result of meeting of creditors 31 October 2002
2.21 - Statement of Administrator's proposals 11 October 2002
2.7 - Administration Order 09 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
2.6 - Notice of Administration Order 05 August 2002
395 - Particulars of a mortgage or charge 13 April 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 13 December 2001
395 - Particulars of a mortgage or charge 06 November 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 14 December 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 11 December 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 23 December 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 14 December 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 13 December 1994
CERTNM - Change of name certificate 14 September 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 January 1994
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
288 - N/A 18 November 1991
395 - Particulars of a mortgage or charge 31 July 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
SA - Shares agreement 16 January 1989
SA - Shares agreement 16 January 1989
SA - Shares agreement 16 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 19 October 1988
288 - N/A 25 August 1988
363 - Annual Return 20 June 1988
CERTNM - Change of name certificate 07 March 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
PUC 3 - N/A 19 January 1988
PUC 3 - N/A 19 January 1988
PUC 3 - N/A 19 January 1988
PUC 2 - N/A 19 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1988
123 - Notice of increase in nominal capital 19 January 1988
PUC 5 - N/A 19 January 1988
288 - N/A 14 January 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 16 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1987
395 - Particulars of a mortgage or charge 09 December 1987
RESOLUTIONS - N/A 11 September 1987
287 - Change in situation or address of Registered Office 10 September 1987
288 - N/A 09 September 1987
NEWINC - New incorporation documents 22 June 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 02 April 2002 Outstanding

N/A

Debenture 17 January 2002 Outstanding

N/A

Legal charge 29 October 2001 Outstanding

N/A

Mortgage debenture 29 July 1991 Outstanding

N/A

Charge and contract 01 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.