BEAVER UTILITY SERVICES LIMITED
Overview
| Company Name | BEAVER UTILITY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03771958 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAVER UTILITY SERVICES LIMITED?
- (7487) /
- (7499) /
Where is BEAVER UTILITY SERVICES LIMITED located?
| Registered Office Address | Blenheim Court George Street OX16 5BH Banbury Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAVER UTILITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAVER LANDSCAPES LIMITED | May 17, 1999 | May 17, 1999 |
What are the latest accounts for BEAVER UTILITY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for BEAVER UTILITY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Matthew John Turnock on Aug 25, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Stephen Hill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Wells as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Turnock as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Julia Cavanagh as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Sep 30, 2010 to Aug 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr David Francis Wells on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on Sep 29, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of BEAVER UTILITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNOCK, Matthew | Secretary | George Street OX16 5BH Banbury Blenheim Court Oxfordshire United Kingdom | 157142010001 | |||||||
| TURNOCK, Matthew John | Director | George Street OX16 5BH Banbury Blenheim Court Oxfordshire United Kingdom | United Kingdom | British | 86823220003 | |||||
| CAVANAGH, Julia | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 141160350001 | ||||||
| EVANS, Brian John | Secretary | 6 Adam Close Ladyhill NP15 1SN Usk Monmouthshire | British | 65925400002 | ||||||
| NEIGHBOUR, Peter | Secretary | 4 Manning Close Sibford Ferris OX15 5RA Banbury Oxfordshire | British | 17036930007 | ||||||
| TURNOCK, Matthew John | Secretary | Collins Drive Bloxham OX15 4FR Banbury 23 Oxfordshire United Kingdom | British | 86823220003 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ANTHONY DAVID, Morgan | Director | 3 Ty Cwrt Denbury Mews NP15 2FB Usk Monmouthshire | British | 65932840002 | ||||||
| EVANS, Brian John | Director | 6 Adam Close Ladyhill NP15 1SN Usk Monmouthshire | British | 65925400002 | ||||||
| GAMBLE, Barry Thomas | Director | Manorfields Farm Southam Road, Great Bourton OX17 1AS Banbury Oxfordshire | United Kingdom | British | 8018560004 | |||||
| HILL, Stephen Ronald | Director | Oakfield House Stoke Hill EX4 9JN Exeter Devon | United Kingdom | British | 115233060001 | |||||
| NEIGHBOUR, Peter | Director | 4 Manning Close Sibford Ferris OX15 5RA Banbury Oxfordshire | British | 17036930007 | ||||||
| WELLS, David Francis | Director | George Street OX16 5BH Banbury Blenheim Court Oxfordshire United Kingdom | United Kingdom | British | 104366980002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does BEAVER UTILITY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 23, 2001 Delivered On Sep 10, 2001 | 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
| ||||
Transactions
| ||||
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