This company is commonly known as Beaumont Beds Limited. The company was founded 38 years ago and was given the registration number 01926530. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BEAUMONT BEDS LIMITED |
---|---|---|
Company Number | : | 01926530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 June 1985 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 09 October 2001 | Active |
5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE | Director | 01 December 1998 | Active |
Colman House, 5th Floor, King Street, Maidstone, ME14 1JE | Director | 09 October 2001 | Active |
Colman House, 5th Floor, King Street, Maidstone, ME14 1JE | Secretary | - | Active |
Colman House, 5th Floor, King Street, Maidstone, ME14 1JE | Director | - | Active |
Colman House, 5th Floor, King Street, Maidstone, ME14 1JE | Director | - | Active |
41 Grasdene Road, London, SE18 2AS | Director | - | Active |
Mr Robert John James Feeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE |
Nature of control | : |
|
Mr Tony Darren Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE |
Nature of control | : |
|
Mr. Edward Frederick Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-02-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-02 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-09-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-01 | Insolvency | Liquidation in administration court order ending administration. | Download |
2020-10-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-12-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.