Company NameBeverley Court Consultancy Limited
Company StatusDissolved
Company Number04294987
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous NameBradbury Stell Accounting Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Christopher Stell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Munster Road
Teddington
Middlesex
TW11 9LW
Secretary NamePauline Mary Stell
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Munster Road
Teddington
Middlesex
TW12 2BD
Director NamePauline Mary Stell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2014)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address132 Munster Road
Teddington
Middlesex
TW12 2BD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Ideal Corporate Solutions Limited
Lancaster House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£17,758
Current Liabilities£121,776

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (18 pages)
18 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 18 January 2017 (2 pages)
4 August 2015Liquidators statement of receipts and payments to 13 May 2015 (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 13 May 2015 (12 pages)
26 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST on 4 June 2014 (2 pages)
3 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2014Statement of affairs with form 4.19 (5 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Termination of appointment of Pauline Stell as a secretary (1 page)
9 January 2014Company name changed bradbury stell accounting services LTD.\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Termination of appointment of Pauline Stell as a director (1 page)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Registration of charge 042949870001 (10 pages)
18 October 2013Registered office address changed from 132 Munster Road Teddington Middlesex TW11 9LW on 18 October 2013 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 27 September 2009 (6 pages)
13 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 27 September 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 27 September 2007 (5 pages)
14 October 2008Return made up to 27/09/08; full list of members (4 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 27 September 2006 (5 pages)
6 January 2007Registered office changed on 06/01/07 from: 132 munster road teddington middlesex TW11 9JL (1 page)
7 November 2006Return made up to 27/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 27 September 2005 (5 pages)
15 December 2005Return made up to 27/09/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 27 September 2004 (5 pages)
14 December 2004New director appointed (2 pages)
30 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Total exemption small company accounts made up to 27 September 2003 (5 pages)
15 June 2004Registered office changed on 15/06/04 from: 36 avenue gardens teddington middlesex TW11 0BH (1 page)
25 October 2003Return made up to 27/09/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 27/09/02; full list of members (6 pages)
3 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (19 pages)