Company NameBeauchamp Property Developments Limited
DirectorsSimon Angus William Needs and Julie Elizabeth Needs
Company StatusDissolved
Company Number02803105
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Angus William Needs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleBuilder
Correspondence AddressBozean House
High Street
Little Staughton
Beds
MK44 2BJ
Secretary NameJulie Elizabeth Needs
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleSecretary
Correspondence AddressBozean House
High Street
Little Staughton
Beds
MK44 2BJ
Director NameMs Julie Elizabeth Needs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Gold Street
Riseley
Bedford
Bedfordshire
MK44 1EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2,Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 December 1997Dissolved (1 page)
26 September 1997Liquidators statement of receipts and payments (5 pages)
26 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
16 April 1996Statement of affairs (6 pages)
16 April 1996Appointment of a voluntary liquidator (1 page)
16 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1996Registered office changed on 24/03/96 from: 5 beauchamp pl knightsbridge london SW3 (1 page)
18 October 1995New director appointed (2 pages)