BEAUFORT AIR-SEA EQUIPMENT LIMITED

Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England
StatusDISSOLVED
Company No.00509588
CategoryPrivate Limited Company
Incorporated08 Jul 1952
Age71 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 13 days

SUMMARY

BEAUFORT AIR-SEA EQUIPMENT LIMITED is an dissolved private limited company with number 00509588. It was incorporated 71 years, 10 months, 4 days ago, on 08 July 1952 and it was dissolved 3 months, 13 days ago, on 30 January 2024. The company address is Aviator Industrial Park Aviator Industrial Park, Ellesmere Port, CH65 1AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

New address: Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX

Old address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Francois Bayard Vingre

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ellen Mcclelland

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Raymond Charles Alexandre Leclercq

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Ellen Mcclelland

Appointment date: 2022-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-26

Psc name: Survitec Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-07

Psc name: Survitec Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS

Old address: 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ

Change date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Julian Henley-Price

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Antony Swash

Termination date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Gamble

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Philip Antony Swash

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: James Edward Macgregor Drummond

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Lewis

Termination date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Neil William Gamble

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cyril George Stocker

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Raymond Charles Alexandre Leclercq

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Drummond

Appointment date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Brian Mark Stringer

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ralph Bates

Termination date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cyril George Stocker

Appointment date: 2015-12-15

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Simon Benedict Withey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Simon Benedict Withey

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Brian Mark Stringer

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ralph Bates

Change date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Benedict Withey

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sally Lewis

Appointment date: 2012-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-24

Officer name: Mr Christopher Ralph Bates

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Wilman

Termination date: 2012-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Wilman

Termination date: 2012-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-15

Officer name: Douglas James Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-01

Officer name: Simon Benedict Withey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcchesney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed brian mark stringer

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed douglas james baxter

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; no change of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john earp

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 18 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/08; no change of members

Documents

View document PDF

Resolution

Date: 22 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2004

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 23 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

7 DAYS BUILDING SERVICES LTD

63 CAVENDISH DRIVE,LONDON,E11 1DL

Number:09594469
Status:ACTIVE
Category:Private Limited Company

APEX DESIGN & BUILD NW LIMITED

4 WELLINGTON STREET,STOCKPORT,SK7 4LS

Number:11123095
Status:ACTIVE
Category:Private Limited Company

ENTREPRENEURSHIP ENTERPRISES LTD

29 GLEADSMOSS LANE,DERBY,DE21 2BP

Number:11436641
Status:ACTIVE
Category:Private Limited Company

GARY DURRELL LIMITED

11 TEDDINGTON DRIVE,WEST MALLING,ME19 5FF

Number:10986277
Status:ACTIVE
Category:Private Limited Company

GENNY'S HAUS LTD

8 HALVERGATE CLOSE,SUNDERLAND,SR4 8DW

Number:11559440
Status:ACTIVE
Category:Private Limited Company

METAZZY SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11671373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source