Company NameDe Beauvoir Holdings Limited
Company StatusDissolved
Company Number03950471
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameWhite Van Man Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Holt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDe Beauvoir Lodge De Beauvoir Chase
Downham
Bilericay
Essex
CM11 1PR
Secretary NameMr Kelvin John Holt
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleSales Manager
Correspondence AddressDe Beauvoir Lodge
De Beauvoir Chase, Downham
Billericay
Essex
CM11 1PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Paycocke Close
Basildon
Essex
SS14 3HS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth-£237,373
Cash£106
Current Liabilities£250,917

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (3 pages)
11 May 2010Application to strike the company off the register (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 03/03/09; full list of members (3 pages)
8 May 2009Return made up to 03/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Director's Change of Particulars / david holt / 31/07/2008 / Date of Birth was: 23-Nov-1943, now: 26-Nov-1943; HouseName/Number was: , now: de beauvoir lodge; Street was: de beauvoir lodge, now: de beauvoir chase; Area was: de beauvoir chase, now: downham; Post Town was: downham bilerica, now: bilericay; Country was: , now: uk (1 page)
1 August 2008Director's change of particulars / david holt / 31/07/2008 (1 page)
6 June 2008Return made up to 03/03/08; full list of members (3 pages)
6 June 2008Return made up to 03/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 03/03/07; full list of members (6 pages)
16 March 2007Return made up to 03/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Return made up to 03/03/06; full list of members (6 pages)
7 April 2006Return made up to 03/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 03/03/05; full list of members (6 pages)
10 March 2005Return made up to 03/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 July 2004Return made up to 17/03/04; full list of members (6 pages)
6 July 2004Return made up to 17/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2003Accounts made up to 31 March 2002 (1 page)
10 May 2003Return made up to 17/03/03; full list of members (6 pages)
10 May 2003Return made up to 17/03/03; full list of members (6 pages)
18 October 2002Company name changed white van man LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed white van man LIMITED\certificate issued on 18/10/02 (2 pages)
23 September 2002Return made up to 17/03/02; full list of members (6 pages)
23 September 2002Return made up to 17/03/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 December 2001Accounts made up to 31 March 2001 (2 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
17 March 2000Incorporation (20 pages)
17 March 2000Incorporation (20 pages)