BEA'S OF BLOOMSBURY LIMITED

BEA'S OF BLOOMSBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEA'S OF BLOOMSBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08299210
    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 BEA'S OF BLOOMSBURY LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
    • Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BEA'S OF BLOOMSBURY LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of BEA'S OF BLOOMSBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKSHMI HONEY BADGER LIMITEDNov 19, 2012Nov 19, 2012

    What are the latest accounts for BEA'S OF BLOOMSBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BEA'S OF BLOOMSBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2021

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on Aug 15, 2020

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 21, 2020

    LRESEX

    Termination of appointment of Bharti Radix as a director on Feb 28, 2020

    1 pagesTM01

    Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on Dec 04, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Phillip Martin Maritz as a director on Jun 05, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with updates

    7 pagesCS01

    Registered office address changed from 44 Theobalds Road London WC1X 8NW to 193 Wardour Street London W1F 8ZF on May 17, 2019

    1 pagesAD01

    Appointment of Mrs Bharti Radix as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Jack William Turner as a director on Jan 04, 2019

    1 pagesTM01

    Appointment of Mr Phillip Martin Maritz as a director on Nov 22, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2017

    12 pagesAA

    Appointment of Miss Ashley Marie Lopez as a director on Sep 04, 2018

    2 pagesAP01

    Appointment of Miss Rachel Diane Hillel as a director on Aug 17, 2018

    2 pagesAP01

    Termination of appointment of Penelope Jane Winder Iversen as a director on Aug 17, 2018

    1 pagesTM01

    Termination of appointment of Gulam Ali Damji as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Priyanka Gill as a director on May 23, 2018

    1 pagesTM01

    Who are the officers of BEA'S OF BLOOMSBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Matthew Danby
    Newburgh Street
    W1F 7RQ London
    6
    England
    Director
    Newburgh Street
    W1F 7RQ London
    6
    England
    United KingdomBritishDirector152076270001
    HILLEL, Rachel Diane
    Newburgh Street
    W1F 7RQ London
    6
    England
    Director
    Newburgh Street
    W1F 7RQ London
    6
    England
    EnglandBritishCompany Director192107500002
    LOPEZ, Ashley Marie
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    United KingdomAmericanCompany Director206284780001
    DAMJI, Gulam Ali
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    United KingdomBritishNone183147870001
    GILL, Priyanka
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    United KingdomIndianDirector173757030001
    IVERSEN, Penelope Jane Winder
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    EnglandBritishConsultant65019520001
    KANJI, Hussein
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    EnglandAmericanDirector158406700001
    LALANI, Hanif Mohamed
    Pembroke Road
    Moor Park
    HA6 2HR Northwood
    8
    Middlesex
    Director
    Pembroke Road
    Moor Park
    HA6 2HR Northwood
    8
    Middlesex
    UkBritishNone103015940001
    MARITZ, Phillip Martin
    Wardour Street
    W1F 8ZF London
    193
    England
    Director
    Wardour Street
    W1F 8ZF London
    193
    England
    EnglandBritishAccountant252734650001
    PALMER, Lisa Caroline
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    EnglandBritishNone239378320001
    RADIX, Bharti
    Wardour Street
    W1F 8ZF London
    193
    England
    Director
    Wardour Street
    W1F 8ZF London
    193
    England
    EnglandBritishCompany Director199088770001
    THI VO, Thanh
    Theobalds Road
    WC1X 8NW London
    44
    Director
    Theobalds Road
    WC1X 8NW London
    44
    UkAmericanChef173757020001
    THI VO, Thanh
    Regent Street
    W1B 3HH London
    Floor 3
    England
    Director
    Regent Street
    W1B 3HH London
    Floor 3
    England
    UkAmericanDirector173757020001
    TURNER, Jack William
    Newburgh Street
    W1F 7RQ London
    6
    England
    Director
    Newburgh Street
    W1F 7RQ London
    6
    England
    United KingdomBritishChief Operating Officer249516920001

    What are the latest statements on persons with significant control for BEA'S OF BLOOMSBURY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BEA'S OF BLOOMSBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 30, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sameer Anand
    Transactions
    • Jul 30, 2013Registration of a charge (MR01)
    • Jan 12, 2016Satisfaction of a charge (MR04)

    Does BEA'S OF BLOOMSBURY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2020Commencement of winding up
    Sep 24, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Paul Andrew Zalkin
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire

    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