Company NameBeaumont Events Limited
Company StatusDissolved
Company Number00580314
CategoryPrivate Limited Company
Incorporation Date20 March 1957(67 years, 1 month ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous NameBugatti Marketing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Damian Leonard Bischoff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(39 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 10 October 2015)
RoleManager Marquee Hire Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxholme Close
Chislehurst
Kent
BR7 5XT
Secretary NameMrs Tracey Bischoff
NationalityBritish
StatusClosed
Appointed20 June 2005(48 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxholme Close
Chislehurst
Kent
Br7
Director NameMrs Fiona Mary Bischoff
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(34 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 June 2005)
RoleSales Manager
Correspondence Address6 Harton Close
Bromley
Kent
BR1 2UD
Director NameJohn Anthony Bischoff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(34 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 1992)
RoleCompany Director
Correspondence Address6 Harton Close
Bromley
London
BR1 2UD
Secretary NameMr Donald Collins
NationalityBritish
StatusResigned
Appointed09 September 1991(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address84 Riefield Road
Eltham
London
SE9 2RA
Director NameJames Anthony Bischoff
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(39 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 April 2010)
RoleManager Marquee Hire Company
Country of ResidenceUnited Kingdom
Correspondence Address16 Sibley Close
Bromley
Kent
BR1 2BG
Secretary NameJohn Anthony Bischoff
NationalityBritish
StatusResigned
Appointed01 August 1996(39 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address6 Harton Close
Bromley
London
BR1 2UD

Contact

Websitebeaumontmarquees.co.uk/
Telephone07 043080550
Telephone regionMobile

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

306 at £1Damian Leonard Bischoff
30.60%
Ordinary
306 at £1James Anthony Bischoff
30.60%
Ordinary
198 at £1Mrs Fiona Mary Bischoff
19.80%
Ordinary
190 at £1John Anthony Bischoff
19.00%
Ordinary

Financials

Year2014
Net Worth£3,063
Current Liabilities£644,307

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 22 February 2015 (13 pages)
29 April 2015Liquidators statement of receipts and payments to 22 February 2015 (13 pages)
15 April 2014Liquidators statement of receipts and payments to 22 August 2013 (12 pages)
15 April 2014Liquidators' statement of receipts and payments to 22 August 2013 (12 pages)
1 May 2013Liquidators statement of receipts and payments to 22 February 2013 (13 pages)
1 May 2013Liquidators' statement of receipts and payments to 22 February 2013 (13 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
7 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2012Appointment of a voluntary liquidator (1 page)
7 March 2012Statement of affairs with form 4.19 (7 pages)
14 February 2012Registered office address changed from 105 Stanstead Road London SE23 1HH on 14 February 2012 (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of James Bischoff as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Return made up to 09/09/08; full list of members (4 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 09/09/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 September 2006Return made up to 09/09/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 09/09/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 September 2004Return made up to 09/09/04; full list of members (8 pages)
12 November 2003Return made up to 09/09/03; full list of members (8 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 September 2002Return made up to 09/09/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Return made up to 09/09/01; full list of members (8 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Return made up to 09/09/00; full list of members (8 pages)
16 March 2000Registered office changed on 16/03/00 from: 9 bellingham trading estate franthorne way bellingham (1 page)
3 November 1999Return made up to 09/09/99; full list of members (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 09/09/97; no change of members
  • 363(287) ‐ Registered office changed on 30/09/97
(4 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 09/09/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (13 pages)
7 November 1996Registered office changed on 07/11/96 from: 46-47 chancery lane, london. Opus 1BA aa (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New director appointed (2 pages)
15 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Return made up to 09/09/95; full list of members (6 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
2 December 1993Company name changed bugatti marketing LIMITED\certificate issued on 02/12/93 (2 pages)
7 September 1985Allotment of shares (2 pages)
12 July 1977Memorandum and Articles of Association (9 pages)
21 May 1968Company name changed\certificate issued on 21/05/68 (7 pages)
20 March 1957Certificate of incorporation (1 page)