Dissolved
Dissolved 2018-02-02
Company Information for BEAVER FOODS LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
01199599
Private Limited Company
Dissolved Dissolved 2018-02-02 |
Company Name | ||
---|---|---|
BEAVER FOODS LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAVER FOODS, INC. | 2395 S. WASHINGTON AVENUE TITUSVILLE FL 32780 | Inactive | Company formed on the 1992-08-07 |
Officer | Role | Date Appointed |
---|---|---|
SASHA ANN MCCULLY |
||
MOYA ELIZABETH RIDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK RIDER |
Company Secretary | ||
FRANK RIDER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 4 ROSEWOOD DARTFORD KENT DA2 7NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ELIZABETH RIDER / 20/12/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA ELIZABETH RIDER / 20/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK RIDER | |
288b | APPOINTMENT TERMINATED SECRETARY FRANK RIDER | |
288a | SECRETARY APPOINTED MRS SASHA ANN MCCULLY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
CERTNM | COMPANY NAME CHANGED BARRIE MEATS (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 27/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 20/12/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 |
Appointment of Liquidators | 2017-02-20 |
Final Meetings | 2015-05-01 |
Notices to Creditors | 2014-09-05 |
Appointment of Liquidators | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK LTD | |
FIXED CHARGE | Satisfied | MIDLAND BANK LTD | |
FLOATING CHARGE | Satisfied | MIDLAND BANK LTD |
Creditors Due Within One Year | 2012-10-31 | £ 152,009 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 131,475 |
Creditors and other liabilities
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEAVER FOODS LIMITED | Event Date | 2016-11-25 |
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 Type | Notices to Creditors | |
Defending party | BEAVER FOODS LIMITED | Event Date | 2014-08-28 |
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 Type | Appointment of Liquidators | |
Defending party | BEAVER FOODS LIMITED | Event Date | 2014-08-28 |
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 Type | Resolutions for Winding-up | |
Defending party | BEAVER FOODS LIMITED | Event Date | 2014-08-28 |
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 Type | Final Meetings | |
Defending party | BEAVER FOODS LIMITED | Event Date | 2014-08-28 |
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 : | |||
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. |