About

Registered Number: 02951168
Date of Incorporation: 21/07/1994 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 11 months ago)
Registered Address: Woodhead House, 44-46 Market Street, Hyde, Cheshire, SK14 1AH,

 

Bevlan Ltd was founded on 21 July 1994 and are based in Cheshire, it's status is listed as "Dissolved". This business does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 14 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA01 - Change of accounting reference date 02 September 2014
MR01 - N/A 19 October 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AA - Annual Accounts 25 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
MR04 - N/A 17 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS16(SOAS) - N/A 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 26 April 2010
AD01 - Change of registered office address 26 April 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 14 January 2010
3.6 - Abstract of receipt and payments in receivership 07 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 07 December 2009
LQ01 - Notice of appointment of receiver or manager 07 December 2009
LQ01 - Notice of appointment of receiver or manager 12 November 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 30 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 18 June 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 30 October 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 22 September 1997
363s - Annual Return 18 July 1997
395 - Particulars of a mortgage or charge 04 June 1997
395 - Particulars of a mortgage or charge 07 May 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 14 January 1997
DISS40 - Notice of striking-off action discontinued 20 August 1996
AA - Annual Accounts 15 August 1996
RESOLUTIONS - N/A 30 April 1996
GAZ1 - First notification of strike-off action in London Gazette 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1995
288 - N/A 30 September 1994
288 - N/A 30 September 1994
287 - Change in situation or address of Registered Office 30 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2013 Outstanding

N/A

Legal charge 03 September 2010 Fully Satisfied

N/A

Legal charge 04 November 2005 Fully Satisfied

N/A

Legal charge 05 November 2003 Fully Satisfied

N/A

Legal charge 16 September 1997 Fully Satisfied

N/A

Legal charge 23 May 1997 Fully Satisfied

N/A

Legal charge 29 April 1997 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.