About

Registered Number: 04117286
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: Witan Gate House, 500-600 Witan Gate, Milton Keynes, MK9 1BA,

 

Having been setup in 2000, Beddington House (No.4) Ltd are based in Milton Keynes. Currently we aren't aware of the number of employees at the the business. Beddington House (No.4) Ltd has 2 directors listed as Hamilton, Deborah Pamela, Mckelvey, Penelope Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah Pamela 11 September 2014 27 February 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA01 - Change of accounting reference date 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 06 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 05 July 2017
CH04 - Change of particulars for corporate secretary 06 March 2017
CH01 - Change of particulars for director 30 December 2016
AD01 - Change of registered office address 23 December 2016
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP04 - Appointment of corporate secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
MA - Memorandum and Articles 29 February 2016
CC04 - Statement of companies objects 29 February 2016
RESOLUTIONS - N/A 12 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2016
SH19 - Statement of capital 12 February 2016
CAP-SS - N/A 12 February 2016
MR04 - N/A 18 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 01 December 2014
TM02 - Termination of appointment of secretary 11 September 2014
AP03 - Appointment of secretary 11 September 2014
AA - Annual Accounts 11 August 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AP03 - Appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 23 October 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 23 December 2003
353 - Register of members 23 December 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AUD - Auditor's letter of resignation 07 March 2003
225 - Change of Accounting Reference Date 19 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 05 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
225 - Change of Accounting Reference Date 11 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 14 December 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
395 - Particulars of a mortgage or charge 21 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
225 - Change of Accounting Reference Date 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
123 - Notice of increase in nominal capital 28 December 2000
CERTNM - Change of name certificate 19 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.