Company NameBeloved Dates Limited
Company StatusDissolved
Company Number08640549
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameEnsco 421 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gervase Guy Martin Cottam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(9 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameSally Arnold
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMark Adrian Bignall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed06 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 June 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameDr Angela Mary Cottam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameMr David James Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(9 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMark Adrian Bignall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressOne Eleven Edmund Street
Birmingham
B2 3HJ
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed06 August 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Elixir Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2017Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to One St. Peters Square Manchester M2 3DE on 23 October 2017 (1 page)
7 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2016Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to One Eleven Edmund Street Birmingham B3 2HJ on 26 September 2016 (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 July 2016Termination of appointment of Angela Mary Cottam as a director on 1 June 2016 (1 page)
28 July 2016Appointment of Sally Arnold as a director on 1 June 2016 (2 pages)
28 July 2016Termination of appointment of Mark Adrian Bignall as a director on 1 June 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Termination of appointment of David James Martin as a director on 8 June 2016 (1 page)
9 May 2016Termination of appointment of Andrew Graham Alexander Walker as a director on 1 June 2014 (1 page)
9 May 2016Termination of appointment of Hbjg Limited as a director on 1 June 2014 (1 page)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(8 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(8 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
13 November 2014Appointment of Mark Adrian Bignall as a director on 17 July 2014 (3 pages)
30 October 2014Appointment of Dr Angela Mary Cottam as a director on 1 June 2014 (3 pages)
30 October 2014Appointment of Dr Angela Mary Cottam as a director on 1 June 2014 (3 pages)
10 October 2014Appointment of Mr Gervase Guy Martin Cottam as a director on 1 June 2014 (3 pages)
10 October 2014Appointment of Mr David James Martin as a director on 1 June 2014 (3 pages)
10 October 2014Appointment of Mr David James Martin as a director on 1 June 2014 (3 pages)
10 October 2014Appointment of Mr Gervase Guy Martin Cottam as a director on 1 June 2014 (3 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(15 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(15 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed ensco 421 LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(3 pages)
12 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
12 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 2
(39 pages)