Company NameBEEZ Neez Limited
Company StatusDissolved
Company Number03349951
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Dissolution Date12 January 2024 (3 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Teresa Alison Harkness
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
Director NameMr Desmond James Harkness
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
Secretary NameDoris Iris Cunningham
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address376 London Road Hadleigh
Benfleet
Essex
SS7 2DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitebeezneezltd.co.uk

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Desmond James Harkness
50.00%
Ordinary
50 at £1Mrs Teresa Alison Harkness
50.00%
Ordinary

Financials

Year2014
Net Worth£1,085
Cash£20,998
Current Liabilities£211,409

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

9 June 2009Delivered on: 11 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 orion court cranes farm road basildon essex t/no:EX556224 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2006Delivered on: 19 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 3 orion court cranes farm road basildon essex t/n EX389692. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 December 2006Delivered on: 19 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2, orion court, cranes farm road, basildon, essex t/no ex 310700. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 October 2006Delivered on: 13 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 March 2004Delivered on: 9 March 2004
Persons entitled: Teresa Alison Harkness

Classification: Legal charge
Secured details: £71,300.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 3 orion court, cranes farm road, basildon, essex t/n EX389692.
Outstanding

Filing History

5 March 2021Termination of appointment of Doris Iris Cunningham as a secretary on 1 March 2021 (1 page)
4 March 2021Registered office address changed from Units 2-3 Orion Court Cranes Farm Road Basildon Essex SS14 3DB to 376 London Road Hadleigh Benfleet Essex SS7 2DA on 4 March 2021 (1 page)
4 March 2021Director's details changed for Mr Desmond James Harkness on 22 February 2021 (2 pages)
24 November 2020Satisfaction of charge 4 in full (2 pages)
24 November 2020Satisfaction of charge 3 in full (2 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
2 April 2014Secretary's details changed for Doris Iris Cunningham on 25 March 2014 (1 page)
2 April 2014Director's details changed for Desmond James Harkness on 25 March 2014 (2 pages)
2 April 2014Director's details changed for Desmond James Harkness on 25 March 2014 (2 pages)
2 April 2014Secretary's details changed for Doris Iris Cunningham on 25 March 2014 (1 page)
2 April 2014Director's details changed for Teresa Alison Harkness on 25 March 2014 (2 pages)
2 April 2014Director's details changed for Teresa Alison Harkness on 25 March 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Desmond James Harkness on 25 March 2013 (2 pages)
2 April 2013Director's details changed for Desmond James Harkness on 25 March 2013 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
12 May 2008Return made up to 25/03/08; full list of members (4 pages)
12 May 2008Return made up to 25/03/08; full list of members (4 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
30 March 2006Return made up to 25/03/06; full list of members (2 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 April 2005Return made up to 25/03/05; full list of members (2 pages)
7 April 2005Return made up to 25/03/05; full list of members (2 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
15 April 2003Return made up to 10/04/03; full list of members (8 pages)
15 April 2003Return made up to 10/04/03; full list of members (8 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 376 london road hadleigh essex SS7 2DA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 376 london road hadleigh essex SS7 2DA (1 page)
27 May 2002Return made up to 10/04/02; full list of members (6 pages)
27 May 2002Return made up to 10/04/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 April 2000Return made up to 10/04/00; full list of members (6 pages)
26 April 2000Return made up to 10/04/00; full list of members (6 pages)
28 April 1999Return made up to 10/04/99; no change of members (4 pages)
28 April 1999Return made up to 10/04/99; no change of members (4 pages)
25 April 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
7 May 1998Return made up to 10/04/98; full list of members (6 pages)
29 July 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
29 July 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page)
17 April 1997Director resigned (1 page)
10 April 1997Incorporation (11 pages)
10 April 1997Incorporation (11 pages)