Company NameFrank Beal Engineering Limited
Company StatusDissolved
Company Number02426624
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 6 months ago)
Dissolution Date7 July 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Henderson Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(2 years, 12 months after company formation)
Appointment Duration23 years, 9 months (closed 07 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Severnside Place
Sheffield
South Yorkshire
S13 7GT
Director NameAndrea Blagburn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameMr Stephen John Truelove
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address234 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LB
Secretary NameHilda Morris
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1997)
RoleSecretary
Correspondence Address2 Fairfield Court
Ashgate
Chesterfield
Derbyshire
S42 7PT
Secretary NameAndrea Wright
NationalityBritish
StatusResigned
Appointed07 January 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address4 Medlock Way
Sheffield
South Yorkshire
S13 9BE
Secretary NameJacqueline Edwards
NationalityBritish
StatusResigned
Appointed28 June 2002(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2009)
RoleAccountant
Correspondence Address56 Lindale Road
Chesterfield
Derbyshire
S41 8JH

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£352,622
Cash£91,919
Current Liabilities£30,262

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (7 pages)
19 March 2015Liquidators statement of receipts and payments to 12 January 2015 (7 pages)
19 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (7 pages)
18 March 2014Liquidators statement of receipts and payments to 12 January 2014 (6 pages)
18 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (6 pages)
18 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (6 pages)
14 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (9 pages)
14 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (9 pages)
14 March 2013Liquidators statement of receipts and payments to 12 January 2013 (9 pages)
1 November 2012Administrator's progress report to 13 January 2012 (14 pages)
1 November 2012Administrator's progress report to 13 January 2012 (14 pages)
13 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 July 2011Result of meeting of creditors (1 page)
11 July 2011Result of meeting of creditors (1 page)
28 June 2011Statement of administrator's proposal (26 pages)
28 June 2011Statement of administrator's proposal (26 pages)
11 May 2011Registered office address changed from Sipelia Works Cadman Street Sheffield South Yorkshire S4 7ZG on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Sipelia Works Cadman Street Sheffield South Yorkshire S4 7ZG on 11 May 2011 (2 pages)
5 May 2011Appointment of Andrea Blagburn as a director (3 pages)
5 May 2011Appointment of an administrator (1 page)
5 May 2011Appointment of an administrator (1 page)
5 May 2011Appointment of Andrea Blagburn as a director (3 pages)
2 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1,000
(3 pages)
2 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 1,000
(3 pages)
2 November 2010Director's details changed for Mr John Henderson Wright on 21 September 2010 (2 pages)
2 November 2010Director's details changed for Mr John Henderson Wright on 21 September 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 21/09/08; full list of members (3 pages)
11 May 2009Return made up to 21/09/08; full list of members (3 pages)
11 May 2009Director's change of particulars / john wright / 01/07/2008 (1 page)
11 May 2009Director's change of particulars / john wright / 01/07/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2009Appointment terminated secretary jacqueline edwards (1 page)
26 March 2009Registered office changed on 26/03/2009 from 102 saltergate chesterfield derbyshire S40 1NE (1 page)
26 March 2009Registered office changed on 26/03/2009 from 102 saltergate chesterfield derbyshire S40 1NE (1 page)
26 March 2009Appointment terminated secretary jacqueline edwards (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
24 September 2007Return made up to 21/09/07; no change of members (6 pages)
24 September 2007Return made up to 21/09/07; no change of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
28 September 2006Return made up to 21/09/06; full list of members (6 pages)
28 September 2006Return made up to 21/09/06; full list of members (6 pages)
6 September 20061.4 completion of action (7 pages)
6 September 20061.4 completion of action (7 pages)
6 September 2006Form 1.3 - b/d date 01/09/06 (3 pages)
6 September 2006Form 1.3 - b/d date 01/09/06 (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
12 October 2005Form 1.3 - b/d date 11/09/05 (8 pages)
12 October 2005Form 1.3 - b/d date 11/09/05 (8 pages)
28 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Registered office changed on 15/09/05 from: sipelia works cadman street sheffield south yorkshire S4 7ZG (1 page)
15 September 2005Registered office changed on 15/09/05 from: sipelia works cadman street sheffield south yorkshire S4 7ZG (1 page)
13 October 2004Form 1.3 - b/d date - 11/09/03 (2 pages)
13 October 2004Form 1.3 - b/d date - 11/09/04 (8 pages)
13 October 2004Form 1.3 - b/d date - 11/09/03 (2 pages)
13 October 2004Form 1.3 - b/d date - 11/09/04 (8 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
17 September 2003Return made up to 21/09/03; full list of members (6 pages)
17 September 2003Return made up to 21/09/03; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
19 February 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
17 October 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 October 2002Notice of completion of voluntary arrangement (5 pages)
17 October 2002Notice of completion of voluntary arrangement (5 pages)
17 October 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 October 2002Return made up to 21/09/02; full list of members (6 pages)
6 October 2002Return made up to 21/09/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
21 August 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
21 August 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
5 August 2002Total exemption full accounts made up to 31 December 1999 (14 pages)
5 August 2002Total exemption full accounts made up to 31 December 1999 (14 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
8 November 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
28 December 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 December 2000Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 November 2000Return made up to 21/09/00; full list of members (6 pages)
21 November 2000Return made up to 21/09/00; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: 54-60 fairleigh sheffield south yorkshire S2 1LA (1 page)
20 November 2000Registered office changed on 20/11/00 from: 54-60 fairleigh sheffield south yorkshire S2 1LA (1 page)
17 October 2000Full accounts made up to 31 December 1998 (7 pages)
17 October 2000Full accounts made up to 31 December 1998 (7 pages)
23 August 2000Registered office changed on 23/08/00 from: broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ (1 page)
23 August 2000Registered office changed on 23/08/00 from: broadfield house 18 broadfield road sheffield south yorkshire S8 0XJ (1 page)
16 November 1999Return made up to 21/09/99; full list of members (6 pages)
16 November 1999Return made up to 21/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Registered office changed on 09/01/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page)
9 January 1998Registered office changed on 09/01/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page)
11 November 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996Return made up to 21/09/96; no change of members (4 pages)
18 September 1996Return made up to 21/09/96; no change of members (4 pages)
19 September 1995Return made up to 21/09/95; no change of members (4 pages)
19 September 1995Return made up to 21/09/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 November 1989Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1989Ad 30/10/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)