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

BEAVER FOODS LIMITED

KINGSTON UPON THAMES, SURREY, KT2,
Company Registration Number
01199599
Private Limited Company
Dissolved

Dissolved 2018-02-02

Company Overview

About Beaver Foods Ltd
BEAVER FOODS LIMITED was founded on 1975-02-10 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2018-02-02 and is no longer trading or active.

Key Data
Company Name
BEAVER FOODS LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
 
Previous Names
BARRIE MEATS (WHOLESALE) LIMITED27/10/2005
Filing Information
Company Number 01199599
Date formed 1975-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2018-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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.
Companies with same name BEAVER FOODS LIMITED
The following companies were found which have the same name as BEAVER FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAVER FOODS, INC. 2395 S. WASHINGTON AVENUE TITUSVILLE FL 32780 Inactive Company formed on the 1992-08-07

Company Officers of BEAVER FOODS LIMITED

Current Directors
Officer Role Date Appointed
SASHA ANN MCCULLY
Company Secretary 2008-02-18
MOYA ELIZABETH RIDER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK RIDER
Company Secretary 1990-12-31 2008-02-18
FRANK RIDER
Director 1990-12-31 2008-02-18

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
2018-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-024.70DECLARATION OF SOLVENCY
2017-01-23AC92ORDER OF COURT - RESTORATION
2015-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 4 ROSEWOOD DARTFORD KENT DA2 7NA
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-054.70DECLARATION OF SOLVENCY
2014-07-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0120/12/13 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-10AR0120/12/12 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-27AR0120/12/11 FULL LIST
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-28AR0120/12/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ELIZABETH RIDER / 20/12/2010
2010-08-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-11AR0120/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ELIZABETH RIDER / 20/12/2009
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA
2009-01-19363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR FRANK RIDER
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY FRANK RIDER
2008-03-05288aSECRETARY APPOINTED MRS SASHA ANN MCCULLY
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB
2006-02-27363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-19225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-10-27CERTNMCOMPANY NAME CHANGED BARRIE MEATS (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 27/10/05
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-24363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-28363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-27363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-30363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-14363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-05363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-28363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-15363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-03-29AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-12-14363sRETURN MADE UP TO 20/12/94; CHANGE OF MEMBERS
1994-03-10AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-21363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-07-06AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEAVER FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-20
Final Meetings2015-05-01
Notices to Creditors2014-09-05
Appointment of Liquidators2014-09-05
Resolutions for Winding-up2014-09-05
Fines / Sanctions
No fines or sanctions have been issued against BEAVER FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-11-18 Satisfied MIDLAND BANK LTD
FIXED CHARGE 1981-10-16 Satisfied MIDLAND BANK LTD
FLOATING CHARGE 1978-03-06 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2012-10-31 £ 152,009
Creditors Due Within One Year 2011-10-31 £ 131,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAVER FOODS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 6,562
Cash Bank In Hand 2011-10-31 £ 1,953
Current Assets 2012-10-31 £ 18,576
Current Assets 2011-10-31 £ 13,967
Debtors 2012-10-31 £ 12,014
Debtors 2011-10-31 £ 12,014
Tangible Fixed Assets 2012-10-31 £ 94,771
Tangible Fixed Assets 2011-10-31 £ 94,771

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAVER FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAVER FOODS LIMITED
Trademarks
We have not found any records of BEAVER FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAVER FOODS 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 (82990 - Other business support service activities not elsewhere classified) as BEAVER FOODS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAVER FOODS 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 TypeAppointment of Liquidators
Defending partyBEAVER FOODS LIMITEDEvent Date2016-11-25
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeNotices to Creditors
Defending partyBEAVER FOODS LIMITEDEvent Date2014-08-28
Nature of Business: Rental of Property Notice is hereby given that the Creditors of the Company are required, on or before 30 September 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. A J Whelan , IP no. 8726 , Liquidator , Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Date of Appointment: 28 August 2014 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEAVER FOODS LIMITEDEvent Date2014-08-28
A J Whelan , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEAVER FOODS LIMITEDEvent Date2014-08-28
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 28 August 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: A J Whelan , IP no. 8726 , Liquidator of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar Moya Elizabeth Rider , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyBEAVER FOODS LIMITEDEvent Date2014-08-28
Nature of Business: Rental of Property Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ on 30 June 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by 29 June 2015 at 12 noon in order that the member be entitled to vote. Andrew John Whelan , IP no 8726 , Liquidator , Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Tel: 020 8549 9951. Date of appointment: 28 August 2014 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAVER FOODS 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 BEAVER FOODS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1