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

C & K BEALES BUILDERS LIMITED

GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
05974319
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About C & K Beales Builders Ltd
C & K BEALES BUILDERS LIMITED was founded on 2006-10-23 and had its registered office in Grays Inn. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
C & K BEALES BUILDERS LIMITED
 
Legal Registered Office
GRAYS INN
LONDON
WC1R 5EF
Other companies in NR19
 
Filing Information
Company Number 05974319
Date formed 2006-10-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-10-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & K BEALES BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 & K BEALES BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN TURNER
Company Secretary 2006-10-23
COLIN JAMES BEALES
Director 2006-10-23
KEITH LESLIE BEALES
Director 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN TURNER DOORS & DRAWERS (EAST ANGLIA) LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2015-04-07
RICHARD JOHN TURNER SKIN GRAFT LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active - Proposal to Strike off
RICHARD JOHN TURNER SHIPDHAM CHIROPODY SURGERY LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
RICHARD JOHN TURNER FC CARE SOLUTIONS LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
RICHARD JOHN TURNER TARAMIS HUMAN RESOURCES LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
RICHARD JOHN TURNER WESTGARTH TURNER ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
RICHARD JOHN TURNER THE INTERNET CONNECTION LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active
RICHARD JOHN TURNER NORTH TUDDENHAM GARAGE LTD Company Secretary 2008-01-31 CURRENT 2003-05-23 Active
RICHARD JOHN TURNER KING & CLAXTON PROPERTY DEVELOPERS LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Dissolved 2014-03-18
RICHARD JOHN TURNER SIMPLY 1 LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Dissolved 2014-06-10
RICHARD JOHN TURNER PAUL ROWLEY ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off
RICHARD JOHN TURNER ZING SPORTS & LEISURE LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Dissolved 2014-11-18
RICHARD JOHN TURNER HARCON PROPERTIES (NORFOLK) LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
RICHARD JOHN TURNER VALPHARM LIMITED Company Secretary 2007-03-30 CURRENT 2004-04-30 Dissolved 2013-12-10
RICHARD JOHN TURNER KNIGHT'S PAVING & LANDSCAPING LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Active
RICHARD JOHN TURNER MID NORFOLK 4X4 T/A JACKSONS CAR SALES LTD Company Secretary 2007-03-01 CURRENT 2005-07-27 Active
RICHARD JOHN TURNER YELLOWHAT TRADING LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
RICHARD JOHN TURNER MAGNA ASSOCIATES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-07-29
RICHARD JOHN TURNER WINWOOD HAINES LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
RICHARD JOHN TURNER PRIDE PRESS LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
RICHARD JOHN TURNER K & L DECORATING SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
RICHARD JOHN TURNER ROGER THOMPSON MORTGAGE SOLUTIONS LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
RICHARD JOHN TURNER MOVE YOUR BITS LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Dissolved 2015-04-07
RICHARD JOHN TURNER MARINERS OF DEREHAM LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Dissolved 2014-07-29
RICHARD JOHN TURNER DTC INTERIORS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active
RICHARD JOHN TURNER ADEPT ILS & SAFETY SOLUTIONS LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Liquidation
RICHARD JOHN TURNER PAUL WALTERS PLUMBING AND HEATING LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-28 Active
RICHARD JOHN TURNER CORNERHOUSE SERVICES LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active
RICHARD JOHN TURNER INSIGHT INVENTORIES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-11-17
RICHARD JOHN TURNER ANGLIAN FENCING LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RICHARD JOHN TURNER S. M. BECK LIMITED Company Secretary 2003-05-22 CURRENT 2003-05-22 Dissolved 2014-12-30
RICHARD JOHN TURNER L.N. CONTRACT SERVICES LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
RICHARD JOHN TURNER KINGDOM AGRICULTURE & LANDSCAPES LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
RICHARD JOHN TURNER CHAPEL DOORS LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
RICHARD JOHN TURNER ANGLIAN CLOCK CO. LIMITED Company Secretary 2001-11-24 CURRENT 1999-11-30 Dissolved 2016-02-02
RICHARD JOHN TURNER UBIQUE SERVICES LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active

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
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX
2015-04-084.20STATEMENT OF AFFAIRS/4.19
2015-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0123/10/14 FULL LIST
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-30AR0123/10/13 FULL LIST
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-31AR0123/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE BEALES / 01/01/2012
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0123/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BEALES / 31/10/2011
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-17AR0123/10/10 FULL LIST
2010-08-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AR0123/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE BEALES / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BEALES / 01/10/2009
2009-07-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to C & K BEALES BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-03-27
Appointment of Liquidators2015-03-27
Meetings of Creditors2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against C & K BEALES BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & K BEALES BUILDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due After One Year 2011-11-01 £ 60,840
Creditors Due Within One Year 2011-11-01 £ 115,487

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 C & K BEALES BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 1,002
Current Assets 2011-11-01 £ 99,955
Debtors 2011-11-01 £ 57,649
Fixed Assets 2011-11-01 £ 171,262
Shareholder Funds 2011-11-01 £ 94,890
Stocks Inventory 2011-11-01 £ 41,304
Tangible Fixed Assets 2011-11-01 £ 26,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & K BEALES BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & K BEALES BUILDERS LIMITED
Trademarks
We have not found any records of C & K BEALES BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & K BEALES BUILDERS 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 (43390 - Other building completion and finishing) as C & K BEALES BUILDERS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where C & K BEALES BUILDERS 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 partyC & K BEALES BUILDERS LIMITEDEvent Date2015-03-20
Hugh Francis Jesseman , (Insolvency Practitioner Number 9480), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com . Office contact: Hugh Jesseman. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC & K BEALES BUILDERS LIMITEDEvent Date2015-02-27
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 24E Norwich Street, Dereham, Norfolk, NR19 1BX on 20 March 2015 at 12.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySIMPLASTICS LIMITEDEvent Date2010-02-05
Notice is hereby given that a dividend will be declared to unsecured creditors on 6 April 2010. According to my records, you have not proved your debt and notice is given that the final date for proofs has been fixed as 5 March 2010. Failure to submit your proof will result in your debt being excluded for dividend purposes. Proofs should be submitted to:- Cooper Parry LLP, 14 Park Row, Nottingham, NG1 6GR. Nick Edwards , Joint Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWEPRINT4LESS LIMITEDEvent Date2008-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 11041 A Petition to wind up the above-named Company of 27 Stephenson Road, St Ives, Cambridgeshire PE27 3WJ , presented on 9 December 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1380689/37/A/IS.) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & K BEALES BUILDERS LIMITEDEvent Date
At a GENERAL MEETING of the above named Company, duly convened and held at 24E Norwich Street on 20 March 2015 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: Hugh Francis Jesseman , Insolvency Practitioner Number 9480 , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 Fax: 020 7430 2727. Email: office@antonybatty.com . Office contact: Hugh Jesseman. : C Beales :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & K BEALES BUILDERS 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 & K BEALES BUILDERS 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.