Company Information for BEAU-PORT LIMITED
BEACON, SPACES 4500 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7AZ,
|
Company Registration Number
03791447
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAU-PORT LIMITED | |
Legal Registered Office | |
BEACON SPACES 4500 PARKWAY WHITELEY HAMPSHIRE PO15 7AZ Other companies in GU34 | |
Company Number | 03791447 | |
---|---|---|
Company ID Number | 03791447 | |
Date formed | 1999-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-06 18:22:23 |
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 | ||
---|---|---|---|---|
BEAU-PORTRAIT LLC | 60 Henry Street Nassau Valley Stream NY 11580 | Active | Company formed on the 2023-11-12 |
Officer | Role | Date Appointed |
---|---|---|
CLARE JOHNSON |
||
MARK KENNETH CHARLES JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHICHESTER SECRETARIES LIMITED |
Company Secretary | ||
CHICHESTER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Market House 21 Lenten Street Alton Hampshire GU34 1HG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Clare Johnson as a person with significant control on 2019-06-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE JOHNSON on 2018-10-17 | |
CH01 | Director's details changed for Mr Mark Kenneth Charles Johnson on 2018-10-17 | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLARE JOHNSON on 2014-06-25 | |
CH01 | Director's details changed for Mark Kenneth Charles Johnson on 2014-06-25 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/10 FROM Westbrooke House 76 High Street Alton Hampshire GU34 1EN | |
AR01 | 07/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/06/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 5D CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-01-15 |
Resolution | 2020-07-20 |
Appointmen | 2020-07-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PETER MAXWELL HERMAN ANDREAE | |
RENT DEPOSIT DEED | Outstanding | PETER MAXWELL HERMAN ANDREAE |
Creditors Due After One Year | 2013-09-30 | £ 28,000 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 32,333 |
Creditors Due Within One Year | 2013-09-30 | £ 90,798 |
Creditors Due Within One Year | 2012-09-30 | £ 53,228 |
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 BEAU-PORT LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 30,395 |
Current Assets | 2013-09-30 | £ 105,507 |
Current Assets | 2012-09-30 | £ 79,276 |
Debtors | 2013-09-30 | £ 72,923 |
Debtors | 2012-09-30 | £ 75,621 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 9,740 |
Stocks Inventory | 2013-09-30 | £ 2,189 |
Stocks Inventory | 2012-09-30 | £ 3,655 |
Tangible Fixed Assets | 2013-09-30 | £ 13,343 |
Tangible Fixed Assets | 2012-09-30 | £ 16,025 |
Debtors and other cash assets
BEAU-PORT LIMITED owns 2 domain names.
beauport.co.uk beau-port.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BEAU-PORT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BEAU-PORT LIMITED | Event Date | 2021-01-15 |
Initiating party | Event Type | Resolution | |
Defending party | BEAU-PORT LIMITED | Event Date | 2020-07-20 |
Initiating party | Event Type | Appointmen | |
Defending party | BEAU-PORT LIMITED | Event Date | 2020-07-20 |
Name of Company: BEAU-PORT LIMITED Company Number: 03791447 Nature of Business: Other retail sale in non-specialised stores Registered office: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1H… | |||
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. |