BEAUFORD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEAUFORD PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00763253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEAUFORD PLC?

    • (7487) /

    Where is BEAUFORD PLC located?

    Registered Office Address
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUFORD PLC?

    Previous Company Names
    Company NameFromUntil
    BEAUFORD GROUP PUBLIC LIMITED COMPANY(THE)Jun 06, 1963Jun 06, 1963

    What are the latest accounts for BEAUFORD PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for BEAUFORD PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for BEAUFORD PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 06, 2010

    4 pages4.68

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    6 pages363a

    Group of companies' accounts made up to Dec 31, 2005

    27 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    legacy

    6 pages363a

    Group of companies' accounts made up to Dec 31, 2004

    28 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288c

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2003

    29 pagesAA

    legacy

    8 pages363s

    legacy

    10 pages363a

    Group of companies' accounts made up to Dec 31, 2002

    31 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of BEAUFORD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    GILHAM, Clive Martin
    8 Huntington Crescent
    Headingley
    LS16 5RT Leeds
    West Yorkshire
    Director
    8 Huntington Crescent
    Headingley
    LS16 5RT Leeds
    West Yorkshire
    BritishChartered Accountant Company D97163670002
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director504780001
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    BritishCompany Director38770080002
    GILHAM, Clive Martin
    No 3 Birch House, The Alders
    Allerton Park Chapel
    LS1 4ND Allerton
    Leeds, West Yorkshire
    Secretary
    No 3 Birch House, The Alders
    Allerton Park Chapel
    LS1 4ND Allerton
    Leeds, West Yorkshire
    BritishChartered Accountant97163670001
    JESSUP, William
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    Secretary
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    British43937890001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CAPSTICK, John Anthony
    Paradise Farm Mincing Lane
    Chobham
    GU24 8RT Woking
    Surrey
    Director
    Paradise Farm Mincing Lane
    Chobham
    GU24 8RT Woking
    Surrey
    BritishChairman Ceo Nyse Company42062440002
    DUKE, Edward
    Healaugh Lodge Farm
    Wighill Lane
    LS24 8HG Tadcaster
    North Yorkshire
    Director
    Healaugh Lodge Farm
    Wighill Lane
    LS24 8HG Tadcaster
    North Yorkshire
    BritishDirector1876560001
    HOLDSWORTH, George Trevor, Sir
    50 Chelsea Square
    SW3 6LH London
    Director
    50 Chelsea Square
    SW3 6LH London
    BritishDirector7086420001
    HOSKISSON, William Laurence
    8 Milton Park
    KY7 6PR Milton Of Balgonie
    Director
    8 Milton Park
    KY7 6PR Milton Of Balgonie
    BritishManaging Director112241800001
    JESSUP, William
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    Director
    Slade House
    Hinwick
    NN29 7JB Wellingborough
    Northamptonshire
    EnglandBritishDirector43937890001
    MELLOWS, Thomas Harvey
    Ravenscourt
    Blidworth Waye
    NE15 8GB Papplewick
    Notts
    Director
    Ravenscourt
    Blidworth Waye
    NE15 8GB Papplewick
    Notts
    BritishDirector21247330001

    Does BEAUFORD PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Mar 20, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility letter and this deed
    Short particulars
    All right title and interest in the underwriting agreement dated 22.02.95. see the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Apr 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 15, 1995
    Delivered On Feb 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1995Registration of a charge (395)
    • Sep 26, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 16, 1992
    Delivered On Nov 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the composite guarantee and debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for the Secured Parties Asdefined
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Aug 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does BEAUFORD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2007Commencement of winding up
    Aug 05, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0