Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J.BEAVIS LIMITED
Company Information for

C.J.BEAVIS LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB5,
Company Registration Number
00291556
Private Limited Company
Dissolved

Dissolved 2013-11-14

Company Overview

About C.j.beavis Ltd
C.J.BEAVIS LIMITED was founded on 1934-08-27 and had its registered office in Cambridge. The company was dissolved on the 2013-11-14 and is no longer trading or active.

Key Data
Company Name
C.J.BEAVIS LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
CB5
Other companies in CB5
 
Filing Information
Company Number 00291556
Date formed 1934-08-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-11-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 01:50:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J.BEAVIS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHRISTOPHER JAMES BEAVIS
Company Secretary 1992-06-19
MAUREEN BEAVIS
Director 1999-04-14
MICHAEL CHRISTOPHER JAMES BEAVIS
Director 1992-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE BEAVIS
Director 1992-06-19 2001-05-30
MARGARET ANN BEAVIS
Director 1992-06-19 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER JAMES BEAVIS I.C. BEAVIS LIMITED Company Secretary 2000-02-18 CURRENT 1982-05-14 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2012-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2011-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 14-16 THE ARCADE BEDFORD MK40 1NS
2010-04-284.20STATEMENT OF AFFAIRS/4.19
2010-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-06-29363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-12363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-15288bDIRECTOR RESIGNED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-04-20288aNEW DIRECTOR APPOINTED
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-06288bDIRECTOR RESIGNED
1998-07-06363(288)DIRECTOR RESIGNED
1998-07-06363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-18363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-08-18288cDIRECTOR'S PARTICULARS CHANGED
1996-07-30363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-30363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-07-08288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-27363sRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-01363sRETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-15AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-15363sRETURN MADE UP TO 19/06/93; CHANGE OF MEMBERS
1993-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-09-24395PARTICULARS OF MORTGAGE/CHARGE
1992-07-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-24363bRETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS
1992-03-24288NEW DIRECTOR APPOINTED
1992-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-27363bRETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS
1991-06-27AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-07-17AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-07-17363RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS
1989-06-16AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
5212 - Other retail non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to C.J.BEAVIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-19
Fines / Sanctions
No fines or sanctions have been issued against C.J.BEAVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-05-15 Satisfied MIDLAND BANK PLC
MORTGAGE REGISTERED PURSUANT TO ORDER OF COURT DATED 17 MAY 66 1965-11-02 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
Intangible Assets
Patents
We have not found any records of C.J.BEAVIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J.BEAVIS LIMITED
Trademarks
We have not found any records of C.J.BEAVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J.BEAVIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5212 - Other retail non-specialised stores) as C.J.BEAVIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.J.BEAVIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC. J. BEAVIS LIMITEDEvent Date2013-06-13
NOTICE IS HEREBY GIVEN that pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , meetings of members and creditors will be held at 12 Signet Court, Swanns Road, Cambridge, CB5 8LA on 9 August 2013 at 10.00 am and 10.15 am respectively for the purposes of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and determining the manner in which the books, accounts and documents of the company and the liquidator shall be disposed of. Completed proxy forms must be returned to 12 Signet Court, Swanns Road, Cambridge, CB5 8LA by 12.00 noon on the business day preceding the day of the meeting.
 
Initiating party Event TypeFinal Meetings
Defending partyNETWORK TECHNOLOGY SERVICES INTERNATIONAL LIMITEDEvent Date1970-01-01
Notice is hereby given that a final meeting of creditors of the Company will be held at the offices of Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire, AL1 3EJ on 19 June 2009 at 11.00 am for the purposes of receiving a report and account by the liquidator, showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: a) That the Liquidator’s Receipts and Payments account to 5 May 2009 and final report be approved. b) That the Liquidator be released from office. A dividend will not be paid to the creditors as there were insufficient funds to meet the claims of preferential creditors and the costs and expenses of the liquidation. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, at the above address by no later than 12.00 noon on 18 June 2009. Ian Mark Defty Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J.BEAVIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J.BEAVIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.