Dissolved
Dissolved 2013-09-17
Company Information for BEAMAC ASSOCIATES LIMITED
ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-17 |
Company Name | |
---|---|
BEAMAC ASSOCIATES LIMITED | |
Legal Registered Office | |
ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 05420771 | |
---|---|---|
Date formed | 2005-04-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 22:39:07 |
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 | ||
---|---|---|---|---|
BEAMAC ASSOCIATES LIMITED | C/O MELWOODS IMEX HOUSE 575-599 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX | Active | Company formed on the 2012-05-29 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALAN PEACOCK |
||
CLARE LESLEY MCNEILL |
||
STEPHEN WILLIAM MCNEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.J. LEA TRANSPORT LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2001-09-05 | Dissolved 2014-08-30 | |
EMSTEC LIMITED | Company Secretary | 2005-08-28 | CURRENT | 2005-07-29 | Active | |
EURAMCO LIMITED | Company Secretary | 1996-06-30 | CURRENT | 1990-09-26 | Liquidation | |
BEAMAC ASSOCIATES LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
BEAMAC ASSOCIATES LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE OLD FORGE, 2 BARFORD RD WILLINGTON BEDS MK44 3QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MCNEILL / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LESLEY MCNEILL / 10/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCNEILL / 01/08/2008 | |
88(2) | AD 01/08/07 GBP SI 1@1=1 GBP IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-11 |
Notice of Intended Dividends | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5118 - Agents in particular products
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as BEAMAC ASSOCIATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BEAMAC ASSOCIATES LIMITED | Event Date | 2013-03-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU on 4 June 2013 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before the meetings showing the manner in which 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. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Julie Jackson, who can be contacted on 020 8501 7824 will be able to assist with any enquiries. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BEAMAC ASSOCIATES LIMITED | Event Date | 2012-01-25 |
Notice is hereby given Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of four months from the last date of proving being 6 March 2012. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Meridian House, 62 Station Road, North Chingford, London E4 7BA, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with any enquiries. Last date of proving: 6 March 2012. A J Clark , Office holder capacity: Liquidator , (IP No 008760 ), Carter Clark , Meridian House, 62 Station Road, North Chingford, London E4 7BA , Telephone: 020 8524 1447 . : | |||
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. |