About

Registered Number: 01992811
Date of Incorporation: 27/02/1986 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2020 (3 years and 9 months ago)
Registered Address: Deloitte Llp, 1 New Street Square, London, EC4A 3HQ

 

Having been setup in 1986, Beemaline Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of Beemaline Ltd are listed as Harradine-greene, Laura, Bourlet, Mary Elizabeth, Hacker, Dorothy Gwendoline, Steinmeyer, Nils Olin, Ward, Elizabeth Ann, Hacker, Earnest Joseph, Hacker, John Graham, Kennedy, Raymond, Plant, Georgina Kathleen, Plant, James Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKER, Earnest Joseph N/A 01 August 2011 1
HACKER, John Graham N/A 23 October 2015 1
KENNEDY, Raymond 01 January 2007 23 October 2015 1
PLANT, Georgina Kathleen N/A 13 December 2004 1
PLANT, James Douglas N/A 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRADINE-GREENE, Laura 01 February 2018 - 1
BOURLET, Mary Elizabeth 25 August 2016 01 February 2018 1
HACKER, Dorothy Gwendoline 01 August 2014 23 October 2015 1
STEINMEYER, Nils Olin 23 October 2015 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2020
LIQ13 - N/A 09 June 2020
AD01 - Change of registered office address 12 December 2019
RESOLUTIONS - N/A 11 December 2019
LIQ01 - N/A 11 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2019
RESOLUTIONS - N/A 29 November 2019
CONNOT - N/A 29 November 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
CS01 - N/A 13 August 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
RESOLUTIONS - N/A 26 February 2019
MA - Memorandum and Articles 26 February 2019
AA - Annual Accounts 14 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 08 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 14 August 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 August 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 06 April 2017
AUD - Auditor's letter of resignation 17 February 2017
AA - Annual Accounts 17 December 2016
TM01 - Termination of appointment of director 02 November 2016
RP04TM01 - N/A 23 September 2016
RP04TM01 - N/A 22 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP03 - Appointment of secretary 26 August 2016
CH01 - Change of particulars for director 16 August 2016
TM02 - Termination of appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP03 - Appointment of secretary 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 23 February 2016
AP03 - Appointment of secretary 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AD01 - Change of registered office address 01 December 2015
SH03 - Return of purchase of own shares 30 November 2015
SH03 - Return of purchase of own shares 26 November 2015
RESOLUTIONS - N/A 10 November 2015
SH06 - Notice of cancellation of shares 10 November 2015
MR04 - N/A 11 September 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 April 2015
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 28 April 2006
169 - Return by a company purchasing its own shares 23 November 2005
AA - Annual Accounts 14 September 2005
363a - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
169 - Return by a company purchasing its own shares 23 August 2005
225 - Change of Accounting Reference Date 07 June 2005
169 - Return by a company purchasing its own shares 16 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 May 2004
169 - Return by a company purchasing its own shares 06 May 2004
169 - Return by a company purchasing its own shares 22 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 02 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 23 January 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 07 May 2002
169 - Return by a company purchasing its own shares 15 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 May 2001
169 - Return by a company purchasing its own shares 07 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 04 July 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
123 - Notice of increase in nominal capital 09 January 1997
225 - Change of Accounting Reference Date 13 December 1996
AA - Annual Accounts 11 November 1996
363s - Annual Return 26 June 1996
AUD - Auditor's letter of resignation 26 June 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 16 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
RESOLUTIONS - N/A 17 April 1989
PUC 2 - N/A 17 April 1989
PUC 2 - N/A 17 April 1989
123 - Notice of increase in nominal capital 17 April 1989
PUC 2 - N/A 23 May 1988
288 - N/A 19 April 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 24 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1986
288 - N/A 09 July 1986
287 - Change in situation or address of Registered Office 09 July 1986
CERTNM - Change of name certificate 09 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Fully Satisfied

N/A

A registered charge 06 February 2019 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Legal mortgage 01 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.