UKBizDB.co.uk

BEAUMONT BEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Station Road, Upminster, RM14 2TR

Director09 October 2001Active
5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE

Director01 December 1998Active
Colman House, 5th Floor, King Street, Maidstone, ME14 1JE

Director09 October 2001Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-22Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-10Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-02Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-09-02Insolvency

Liquidation compulsory winding up order.

Download
2021-09-02Insolvency

Liquidation compulsory winding up order.

Download
2021-09-02Insolvency

Liquidation compulsory winding up order.

Download
2021-09-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-07-01Insolvency

Liquidation miscellaneous.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2021-02-03Insolvency

Liquidation compulsory winding up progress report.

Download
2020-10-01Insolvency

Liquidation in administration court order ending administration.

Download
2020-10-01Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-20Insolvency

Liquidation compulsory winding up order.

Download
2019-12-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-12-17Insolvency

Liquidation compulsory winding up order.

Download
2019-09-10Insolvency

Liquidation in administration progress report.

Download
2019-05-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-09Insolvency

Liquidation in administration proposals.

Download
2019-03-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.