Company NameBeadman Enterprises Ltd
Company StatusDissolved
Company Number08510445
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Karthikeyan Dasari Chinna
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 31 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Fairholme Road
Harrow
Middlesex
HA1 2TN
Director NameMr Daniel David Potgieter
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed20 August 2015(2 years, 3 months after company formation)
Appointment Duration4 years (closed 31 August 2019)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Red Lodge South Hill Avenue
Harrow
Middlesex
HA1 3NZ
Director NameMr Geoffrey Peter Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address95 Addison Road
Hove
East Sussex
BN3 1TS

Contact

Telephone01273 675077
Telephone regionBrighton

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Karthikeyan Dasari Chinna & Clearsight Turnaround Fund Iii Sca Sicav-sif
100.00%
Ordinary

Financials

Year2014
Net Worth£48,790
Cash£17,211
Current Liabilities£151,196

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 November 2013Delivered on: 22 November 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 9 July 2013
Satisfied on: 10 February 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 October 2017Administrator's progress report (25 pages)
8 June 2016Notice of deemed approval of proposals (1 page)
9 May 2016Statement of administrator's proposal (50 pages)
21 March 2016Registered office address changed from 36 Fairholme Road Harrow Middlesex HA1 2TN to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 21 March 2016 (2 pages)
17 March 2016Appointment of an administrator (1 page)
20 August 2015Appointment of Mr Daniel David Potgieter as a director on 20 August 2015 (2 pages)
7 May 2015Director's details changed for Mr Karthikeyan Dasari Chinna on 27 April 2015 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
1 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 February 2014Satisfaction of charge 085104450001 in full (1 page)
22 November 2013Registration of charge 085104450002 (30 pages)
14 November 2013Termination of appointment of Geoffrey Ellis as a director (1 page)
14 November 2013Appointment of Mr Karthikeyan Dasari Chinna as a director (2 pages)
14 November 2013Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 14 November 2013 (1 page)
9 July 2013Registration of charge 085104450001 (39 pages)
2 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2013Incorporation (33 pages)