Company NameBean Finance Limited
Company StatusDissolved
Company Number06633081
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott Wilkinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House 12-23 Market Street
Shipley
West Yorkshire
BD18 3QD
Director NameMrs Jenny Haycox
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMr Nicholas Justin Raphael Warner
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Director NameMr Hamed Hashemi Nejad
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bouverie Street
Chester
CH1 4HF
Wales
Director NameMr Timothy Adam Levine
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 West Park Grove
Leeds
LS8 2DX

Contact

Websitebeanfinance.co.uk

Location

Registered AddressStanhope House
12-23 Market Street
Shipley
West Yorkshire
BD18 3QD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nicholas Warner
100.00%
Ordinary

Financials

Year2014
Net Worth£11,047
Cash£2,557
Current Liabilities£392,659

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Stanhope House 12-23 Market Street Shipley West Yorkshire BD18 3QD on 16 September 2015 (1 page)
15 September 2015Appointment of Mr Scott Wilkinson as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Scott Wilkinson as a director on 1 July 2015 (2 pages)
15 September 2015Termination of appointment of Timothy Adam Levine as a director on 1 July 2015 (1 page)
15 September 2015Termination of appointment of Timothy Adam Levine as a director on 1 July 2015 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2014Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014 (1 page)
17 February 2014Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Appointment of Mr Timothy Adam Levine as a director (2 pages)
14 March 2013Termination of appointment of Hamed Nejad as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
14 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (2 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 March 2011Termination of appointment of Jenny Haycox as a director (1 page)
8 March 2011Registered office address changed from 5 King Street Leeds LS1 2HH United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 5 King Street Leeds LS1 2HH United Kingdom on 8 March 2011 (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mrs Jenny Haycox on 30 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 February 2010Termination of appointment of Nicholas Warner as a director (1 page)
6 October 2009Registered office address changed from 16 Wigton Chase Leeds LS17 8SG on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 16 Wigton Chase Leeds LS17 8SG on 6 October 2009 (1 page)
15 September 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
15 September 2009Return made up to 30/06/09; full list of members (3 pages)
28 August 2009Director appointed mr hamed nejad (1 page)
22 July 2009Director appointed mr nicholas justin raphael warner (1 page)
30 June 2008Incorporation (11 pages)