Company NameBeverley Environmental Limited
Company StatusDissolved
Company Number07572053
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMr Wesley Smith
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 08 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,781
Cash£4,826
Current Liabilities£50,742

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
25 July 2016Liquidators' statement of receipts and payments to 25 May 2016 (11 pages)
25 July 2016Liquidators statement of receipts and payments to 25 May 2016 (11 pages)
6 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages)
25 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 June 2015Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 10 June 2015 (2 pages)
8 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Satisfaction of charge 2 in full (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Appointment of Mr David Joseph Potter as a director (2 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Registered office address changed from C/O C/O Acp Titan Overseas Ltd Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012 (1 page)
22 June 2012Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester Greater Manchester M2 4WU England on 22 June 2012 (1 page)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
7 June 2011Appointment of Mr Keith Andrew Bevan as a director (2 pages)
24 March 2011Termination of appointment of Graham Stephens as a director (1 page)
24 March 2011Appointment of Mr Wesley Smith as a secretary (1 page)
23 March 2011Appointment of Mr Ian Stuart Hogg as a director (2 pages)
22 March 2011Registered office address changed from Ship Canal House King Street Manchester Greater Manchester M3 5NF United Kingdom on 22 March 2011 (1 page)
21 March 2011Incorporation (18 pages)