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.
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 |
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 |
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 |