BENEFICIAL FOUNDATION (TRADING) LIMITED
Overview
| Company Name | BENEFICIAL FOUNDATION (TRADING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05373402 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENEFICIAL FOUNDATION (TRADING) LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BENEFICIAL FOUNDATION (TRADING) LIMITED located?
| Registered Office Address | Unit 2 & 3 Cumberland Gate Cumberland Road PO5 1AG Southsea Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BENEFICIAL FOUNDATION (TRADING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BENEFICIAL FOUNDATION (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 13, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of David Alexander Creal as a director on Jul 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Termination of appointment of Ken Ellcome as a director on Mar 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephen Dale Frapmton as a director on Jul 18, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||
Termination of appointment of Lee Giffard as a director on May 09, 2016 | 1 pages | TM01 | ||
Termination of appointment of Roger Mark Sherliker as a director on Aug 23, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr David Horne on May 01, 2017 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Secretary's details changed for Jennifer Yvonne Brent on May 01, 2017 | 1 pages | CH03 | ||
Director's details changed for Lee Giffard on May 01, 2017 | 2 pages | CH01 | ||
Director's details changed for David Alexander Creal on May 01, 2017 | 2 pages | CH01 | ||
Registered office address changed from 16 Anson Road Fratton Industrial Estate Portsmouth Hampshire PO4 8TB to Unit 2 & 3 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG on Aug 11, 2017 | 1 pages | AD01 | ||
Change of details for Beneficial Foundation as a person with significant control on May 01, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Alexandra Louise Salway as a director on Jan 20, 2017 | 1 pages | TM01 | ||
Who are the officers of BENEFICIAL FOUNDATION (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENT, Jennifer Yvonne | Secretary | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | British | 112156240001 | ||||||
| HORNE, David | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | United Kingdom | British | 149859770003 | |||||
| OSBORN, Terence Stuart | Secretary | 79a Upper St Helens Road Hedge End SO30 0LS Southampton Hampshire | British | 104462620002 | ||||||
| WITT, Roy Charles | Secretary | 75 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | British | 13163050001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| ANDREWS, John Oxwith | Director | 172 Moorings Way Milton PO4 8YN Portsmouth Hampshire | British | 55832080001 | ||||||
| AUCKLAND-JONES, Jackie | Director | 77 Lovett Road Copnor PO3 5EX Portsmouth Hampshire | United Kingdom | British | 119701000001 | |||||
| BLAIR, Thomas Patrick | Director | 58 North End Grove North End PO2 8NG Portsmouth Hampshire | British | 104513040001 | ||||||
| BOWLES, Matthew | Director | Roman Grove Portchester PO16 9LL Fareham 39 Hampshire | United Kingdom | British | 128357680001 | |||||
| CREAL, David Alexander | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 55858650001 | |||||
| DICKSON, Richard | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 74316870002 | |||||
| ELLCOME, Ken, Cllr | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 190227930001 | |||||
| FOSTER, Margaret, Councillor | Director | 2 William Booth House Queen Street PO1 3JB Portsmouth Hampshire | United Kingdom | British | 92011970001 | |||||
| FRAPMTON, Stephen Dale | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 164298450001 | |||||
| GIFFARD, Lee | Director | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | England | British | 137135490002 | |||||
| HART, Terence Peter | Director | 6 Langrish Close West Leigh PO9 5JJ Havant Hampshire | United Kingdom | British | 104462660001 | |||||
| HIGGINS, Terence John | Director | 16 Anson Road Fratton Industrial Estate PO4 8TB Portsmouth Hampshire | United Kingdom | British | 42652540003 | |||||
| HORNE, David Ratcliffe | Director | 56 Colesbourne Road Paulsgrove P06 4EA Portsmouth Hampshire | United Kingdom | British | 149859770001 | |||||
| JONAS, Frank Edward | Director | 4 Southwood Road Hilsea PO2 9QG Portsmouth Hampshire | England | British | 185378470001 | |||||
| KEATING, Michael John Donald | Director | 85 South Road PO8 0EW Horndean Hampshire | United Kingdom | British | 108114980001 | |||||
| KERR, Stephen Phillip | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 104513260001 | |||||
| REES, Howard Alvine | Director | 62 Prospect Quay 98 Point Pleasant SW18 1PR London | British | 104462750001 | ||||||
| SALWAY, Alexandra Louise | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 88338890007 | |||||
| SHADDOCK, Philip Edward, Councillor | Director | 27 Byerley Road Pratton PO1 5AX Portsmouth Hampshire | British | 104514190002 | ||||||
| SHERLIKER, Roger Mark | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | United Kingdom | British | 158683800002 | |||||
| SIDDALL, Garry George | Director | Fratton Industrial Estate PO4 8TB Portsmouth 16 Anson Road Hampshire United Kingdom | England | British | 64434240006 | |||||
| SMITH, Alec John | Director | Captains Row PO1 2TT Portsmouth 5 Hampshire United Kingdom | United Kingdom | British | 164135600001 | |||||
| SMITH, Paula Irene | Director | Captains Row PO1 2TT Portsmouth 5 Hampshire United Kingdom | United Kingdom | British | 164135750001 | |||||
| STEEL, Uirginia | Director | 374 Purbrook Way PO9 3SQ Havant Hampshire | British | 104655580001 | ||||||
| STUBBS, Luke, Cllr | Director | South Parade PO4 0SN Southsea 3 Clearwater Apartments Hampshire | United Kingdom | British | 135060270001 | |||||
| STUBBS, Luke Edmund, Cllr | Director | 5 Vanguard Court Centurion Gate PO4 9TD Southsea Hampshire | British | 115652440002 | ||||||
| WITT, Roy Charles | Director | 75 Westwood Road Hilsea PO2 9QP Portsmouth Hampshire | British | 13163050001 | ||||||
| WORLEY, Frank Bernard | Director | 12 Grand Parade PO1 2NF Portsmouth Hampshire | British | 6408370001 | ||||||
| YOUNG, Stephen Andrew | Director | 1 Coltsfoot Drive PO7 8DF Waterlooville Hampshire | British | 104462870001 | ||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Who are the persons with significant control of BENEFICIAL FOUNDATION (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beneficial Foundation | Apr 06, 2016 | Cumberland Gate Cumberland Road PO5 1AG Southsea Unit 2 & 3 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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