About

Registered Number: 02491916
Date of Incorporation: 11/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: Arcadia House, Maritime Walk Ocean Village, Southampton, Hampshire, SO14 3TL

 

Based in Southampton in Hampshire, Bee Wood Ltd was founded on 11 April 1990. There are no directors listed for Bee Wood Ltd in the Companies House registry. We don't know the number of employees at this organisation.

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 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
RESOLUTIONS - N/A 11 March 2014
SH19 - Statement of capital 11 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2014
CAP-SS - N/A 11 March 2014
CERTNM - Change of name certificate 25 February 2014
CONNOT - N/A 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 November 2011
AA01 - Change of accounting reference date 04 May 2011
AR01 - Annual Return 28 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
395 - Particulars of a mortgage or charge 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 02 December 2005
AUD - Auditor's letter of resignation 04 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 04 August 2004
363a - Annual Return 06 July 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
225 - Change of Accounting Reference Date 13 July 2003
363a - Annual Return 16 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
AA - Annual Accounts 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363a - Annual Return 15 May 2001
AA - Annual Accounts 14 December 2000
363a - Annual Return 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
395 - Particulars of a mortgage or charge 13 January 2000
AA - Annual Accounts 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 November 1999
363a - Annual Return 24 April 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 10 November 1998
395 - Particulars of a mortgage or charge 29 May 1998
363a - Annual Return 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
395 - Particulars of a mortgage or charge 09 May 1998
CERTNM - Change of name certificate 27 March 1998
395 - Particulars of a mortgage or charge 24 February 1998
395 - Particulars of a mortgage or charge 24 February 1998
AA - Annual Accounts 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
363a - Annual Return 29 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
395 - Particulars of a mortgage or charge 22 August 1997
AA - Annual Accounts 10 October 1996
288 - N/A 05 June 1996
363x - Annual Return 29 May 1996
AA - Annual Accounts 16 November 1995
363x - Annual Return 12 June 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 07 June 1994
AA - Annual Accounts 16 November 1993
363x - Annual Return 11 June 1993
AA - Annual Accounts 26 October 1992
363x - Annual Return 17 June 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
395 - Particulars of a mortgage or charge 14 August 1990
287 - Change in situation or address of Registered Office 09 May 1990
288 - N/A 09 May 1990
CERTNM - Change of name certificate 01 May 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
123 - Notice of increase in nominal capital 30 April 1990
NEWINC - New incorporation documents 11 April 1990

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 27 May 2008 Outstanding

N/A

Charge by way of legal mortgage 06 January 2000 Fully Satisfied

N/A

Legal mortgage 15 May 1998 Fully Satisfied

N/A

Floating charge 23 April 1998 Fully Satisfied

N/A

Legal charge 23 February 1998 Fully Satisfied

N/A

Legal charge 23 February 1998 Fully Satisfied

N/A

Legal mortgage 15 August 1997 Fully Satisfied

N/A

Legal mortgage 15 August 1997 Fully Satisfied

N/A

Mortgage debenture 09 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.