Company NameBevelynn Limited
Company StatusDissolved
Company Number03604416
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeghe Kakolyris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands
London
N21 3DE
Secretary NameMrs Artemis Kakolyris
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Broad Walk
London
N21 3BJ
Director NameZoe Kakolyris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 17 October 2023)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address78 Broad Walk
London
N21 3BJ
Director NameMr Peter Kakolyris
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2023)
RoleMerchant
Country of ResidenceEngland
Correspondence Address14 York Road
Winchmore Hill
London
N21 2JL
Director NameMrs Artemis Kakolyris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(12 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMr Panayiotis Kakolyris
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleMerchant
Correspondence Address78 Broad Walk
London
N21 3BJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2011
Turnover£7,748,123
Gross Profit£1,529,534
Net Worth£386,950
Cash£734,275
Current Liabilities£3,747,697

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2017Liquidators' statement of receipts and payments to 26 February 2017 (19 pages)
6 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (16 pages)
6 May 2016Liquidators statement of receipts and payments to 26 February 2016 (16 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (11 pages)
15 April 2015Liquidators statement of receipts and payments to 27 February 2015 (11 pages)
15 April 2015Certificate of removal of voluntary liquidator (1 page)
26 March 2015Registered office address changed from 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 26 March 2015 (2 pages)
12 November 2014Administrator's progress report to 13 October 2014 (15 pages)
3 November 2014Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 November 2014 (2 pages)
16 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2014Administrator's progress report to 13 April 2014 (17 pages)
14 January 2014Notice of deemed approval of proposals (1 page)
2 January 2014Notice of deemed approval of proposals (1 page)
12 December 2013Statement of administrator's proposal (32 pages)
22 October 2013Registered office address changed from Bevelynn House Unit 33 Riverwalk Industrial Park Riverwalk Road Off Jeffreys Road Enfield Middlesex EN3 7QN on 22 October 2013 (2 pages)
21 October 2013Appointment of an administrator (1 page)
11 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Satisfaction of charge 10 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
1 May 2013Satisfaction of charge 8 in full (4 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1,000
(6 pages)
22 May 2012Full accounts made up to 31 March 2011 (17 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
7 April 2011Amended accounts made up to 31 March 2010 (5 pages)
7 April 2011Amended accounts made up to 31 March 2009 (5 pages)
4 April 2011Appointment of Mrs Artemis Kakolyris as a director (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 August 2010Director's details changed for Mr Peter Kakolyris on 27 July 2010 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Peghe Kakolyris on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Zoe Kakolyris on 27 July 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 27/07/09; full list of members (5 pages)
10 September 2009Appointment terminated director panayiotis kakolyris (1 page)
13 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 27/07/08; full list of members (5 pages)
21 August 2008Director appointed zoe kakolyris (1 page)
21 August 2008Director appointed mr peter kakolyris (1 page)
12 March 2008Registered office changed on 12/03/2008 from bevelynn house unit 10 fieldings road, cheshunt waltham cross hertfordshire EN8 9TL (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 27/07/07; full list of members (8 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Return made up to 27/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2005Return made up to 27/07/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 July 2004Return made up to 27/07/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 March 2003 (14 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (22 pages)
1 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 27/07/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Return made up to 27/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
1 April 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
27 July 1998Incorporation (17 pages)