Company NameBewerley Finance Limited
Company StatusDissolved
Company Number07179591
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date25 November 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameBrendan James Naughton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Bilton-In-Ainsty
York
North Yorkshire
YO26 7NN
Director NameMr Timothy John Naughton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyke House Farm Whinney Lane
Harrogate
North Yorkshire
HG3 1QF
Director NameBetty Naughton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameShelley Ann Naughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage Moss Hall Lane
Rushton
Tarporley
Cheshire
CW6 9BB

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£3,894,518
Cash£1,998
Current Liabilities£136,391

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Return of final meeting in a members' voluntary winding up (15 pages)
24 February 2016Liquidators statement of receipts and payments to 16 December 2015 (15 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 December 2015 (15 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS12 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS12 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
13 June 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Liquidators' statement of receipts and payments to 16 December 2014 (13 pages)
25 February 2015Liquidators statement of receipts and payments to 16 December 2014 (13 pages)
26 February 2014Liquidators statement of receipts and payments to 16 December 2013 (17 pages)
26 February 2014Liquidators' statement of receipts and payments to 16 December 2013 (17 pages)
18 November 2013Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Declaration of solvency (3 pages)
24 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
24 December 2012Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 24 December 2012 (2 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 26,853.6
(7 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 26,853.6
(7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 October 2011Purchase of own shares. (3 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 26,853.60
(4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
10 January 2011Purchase of own shares. (3 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 28,193.60
(4 pages)
17 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Appointment of Betty Naughton as a director (3 pages)
2 June 2010Appointment of Shelley Ann Naughton as a director (3 pages)
23 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 28,909.25
(4 pages)
23 March 2010Resolutions
  • RES13 ‐ Shares subdivided 17/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2010Resolutions
  • RES13 ‐ The terms of a share sale and purchase agreement 17/03/2010
(1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)