Company NameBeg1234 Limited
Company StatusDissolved
Company Number07178638
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NameRehabworks (Holdings) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
36 South Avenue
Norwich
Nr7 Oe2
Director NameMr Andrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables 9 Samford Court
Tattingstone
Suffolk
IP9 2NQ
Director NameMr Dyson Peter Kelly Bogg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed15 August 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Jason Lee Peter Blackman
StatusClosed
Appointed17 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2015)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Mark Robert Armour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marconi Drive
Yaxley
Peterborough
PE7 3ZR
Director NameLutgen Terblanche
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cannon Street
Bury St. Edmunds
IP33 1JN
Secretary NameRichard Roy Warner
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodfields Drive
Lichfield
Staffordshire
WS14 9HH
Director NameMrs Nichola Ann Hunter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QD
Director NameRyan James Jobson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wandle Road
London
SW17 7DL
Director NameMr Richard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameRichard Roy Warner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodfields Drive
Lichfield
Staffordshire
WS14 9HH
Secretary NameMr Andrew Holdcroft
StatusResigned
Appointed26 September 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2013)
RoleCompany Director
Correspondence AddressSuffolk House 7 Angel Hill
Bury St Edmunds
Suffolk
IP33 1UZ
Director NameMr Gregory John Kane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuffolk House 7 Angel Hill
Bury St Edmunds
Suffolk
IP33 1UZ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9k at £1Lutgen Terblanche
9.09%
Ordinary
71.2k at £1Sovereign Capital Lp Ii
71.97%
Ordinary A
5k at £1Andrew Holdcroft
5.05%
Ordinary
2.9k at £1Heather Hayden
2.88%
Ordinary A
2.9k at £1Sarah Robson
2.88%
Ordinary A
2k at £1Mark Armour
2.02%
Ordinary
1.5k at £1Stephen Lambert
1.52%
Ordinary
1.1k at £1Gilbert John Chalk & John Alan Putt
1.11%
Ordinary A
1000 at £1Nicola Hunter
1.01%
Ordinary
800 at £1David Myers
0.81%
Ordinary A
500 at £1Holdcroft & Taylor
0.51%
Ordinary
166 at £1Faith Whittle
0.17%
Ordinary A
168 at £1Joanne Taylor
0.17%
Ordinary A
160 at £1Mark Williams
0.16%
Ordinary A
120 at £1George Williams
0.12%
Ordinary A
120 at £1Michael Needley
0.12%
Ordinary A
-OTHER
0.12%
-
120 at £1Tom Matthews
0.12%
Ordinary A
80 at £1Dominic Dalli
0.08%
Ordinary A
56 at £1Rob Simpson
0.06%
Ordinary A
40 at £1Sarah Owen
0.04%
Ordinary A

Financials

Year2014
Turnover£5,269,700
Gross Profit£1,520,284
Net Worth-£7,590,649
Cash£105,605
Current Liabilities£2,244,619

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
15 April 2014Registered office address changed from Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ on 15 April 2014 (2 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Statement of affairs with form 4.19 (6 pages)
4 February 2014Company name changed rehabworks (holdings) LIMITED\certificate issued on 04/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-04
(3 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 99,000
(7 pages)
6 August 2013Resolutions
  • RES13 ‐ Re-loan 29/01/2013
(1 page)
6 August 2013Resolutions
  • RES13 ‐ Re-loan 30/04/2013
(1 page)
16 May 2013Termination of appointment of Nichola Ann Hunter as a director on 16 May 2013 (1 page)
1 May 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
24 January 2013Appointment of Mr Jason Lee Peter Blackman as a secretary on 17 January 2013 (1 page)
24 January 2013Termination of appointment of Andrew Holdcroft as a secretary on 17 January 2013 (1 page)
15 October 2012Resolutions
  • RES13 ‐ The loan notes 11/10/2012
(1 page)
10 September 2012Appointment of Mr Dyson Peter Kelly Bogg as a director on 15 August 2012 (2 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Floating charge 27/07/2012
(1 page)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 July 2012Termination of appointment of Richard David Taylor as a director on 16 July 2012 (1 page)
9 May 2012Termination of appointment of Gregory John Kane as a director on 26 April 2012 (1 page)
12 April 2012Group of companies' accounts made up to 31 July 2011 (28 pages)
28 March 2012Statement of capital following an allotment of shares on 26 July 2011
  • GBP 99,000
(6 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page)
27 March 2012Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Appointment of Mr Gregory John Kane as a director on 1 March 2012 (2 pages)
27 March 2012Appointment of Mr Gregory John Kane as a director on 1 March 2012 (2 pages)
24 January 2012Termination of appointment of Ryan James Jobson as a director on 19 January 2012 (1 page)
26 September 2011Termination of appointment of Richard Roy Warner as a director on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Richard Roy Warner as a secretary on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Andrew Holdcroft as a secretary on 26 September 2011 (1 page)
15 August 2011Appointment of Andrew Holdcroft as a director (3 pages)
8 April 2011Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England on 8 April 2011 (2 pages)
7 April 2011Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page)
7 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (11 pages)
7 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (11 pages)
29 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 94,000
(6 pages)
29 March 2010Particulars of variation of rights attached to shares (3 pages)
29 March 2010Appointment of Nicola Ann Hunter as a director (3 pages)
29 March 2010Appointment of Richard Roy Warner as a director (3 pages)
29 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of bank financing arrangements 19/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(104 pages)
29 March 2010Termination of appointment of Mark Armour as a director (2 pages)
29 March 2010Appointment of Stephen David Lambert as a director (3 pages)
29 March 2010Appointment of Richard David Taylor as a director (3 pages)
29 March 2010Appointment of Ryan James Jobson as a director (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 March 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
10 March 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
10 March 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
4 March 2010Incorporation (41 pages)