dissolved Qynn Score: 0
Formed in 2012, BEESWAX FARMING LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 3 months.
The registered office of the company is currently based at WINCKWORTH SHERWOOD LLP, Minerva House, 5 Montague Close, London, SE1 9BB.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
, C/O Boodle Hatfield Llp 89 New Bond Street, London, W1S 1DA, United Kingdom
14/01/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3
1
1
0
1
0
6
1
2
1
0
0
0
1
0
0
Gazette Notice
Final Gazette dissolved via voluntary strike-off
14/11/2017
n/a
Gazette Notice
First Gazette notice for voluntary strike-off
29/08/2017
n/a
Dissolution
Application to strike the company off the register
16/08/2017
n/a
Confirmation Statement
Confirmation statement made on 11/06/2017 with updates
22/06/2017
11/06/2017
Mortgage
Satisfaction of charge 081005980001 in full
06/06/2017
n/a
Officers
Termination of appointment of Martyn Douglas Smith as a director on 28/03/2017
30/03/2017
28/03/2017
Officers
Appointment of Mr Martyn Douglas Smith as a director on 10/01/2017
13/01/2017
10/01/2017
Officers
Termination of appointment of Martyn Douglas Smith as a director on 10/01/2017
12/01/2017
10/01/2017
Capital
Statement of capital on 03/11/2016
03/11/2016
03/11/2016
Officers
Termination of appointment of James Dyson as a director on 14/10/2016
19/10/2016
14/10/2016
Officers
Termination of appointment of Philip Graham Wynn as a director on 14/10/2016
19/10/2016
14/10/2016
Officers
Termination of appointment of Edward David Fursdon as a director on 14/10/2016
19/10/2016
14/10/2016
Accounts
Accounts for a small company made up to 31/12/2015
22/09/2016
31/12/2015
Annual Return
Annual return made up to 11/06/2016
03/08/2016
11/06/2016
Capital
Statement of capital following an allotment of shares on 15/12/2015
07/07/2016
15/12/2015
Capital
Statement of capital following an allotment of shares on 10/09/2015
07/07/2016
10/09/2015
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 11/06/2015
09/01/2016
11/06/2015
Officers
Directors details changed for Mr James Jeffrey Corfield Bucknall on 02/11/2015
02/11/2015
02/11/2015
Accounts
Accounts for a small company made up to 31/12/2014
02/10/2015
31/12/2014
Annual Return
Annual return made up to 11/06/2015 with full list of shareholders
07/07/2015
11/06/2015
Capital
Statement of capital following an allotment of shares on 14/05/2015
06/07/2015
14/05/2015
Capital
Statement of capital following an allotment of shares on 11/11/2014
24/12/2014
11/11/2014
Officers
Appointment of Mr Richard John Williamson as a director on 04/12/2014
08/12/2014
04/12/2014
Accounts
Accounts for a small company made up to 31/12/2013
07/10/2014
31/12/2013
Annual Return
Annual return made up to 11/06/2014 with full list of shareholders
07/07/2014
11/06/2014
Officers
Appointment of Mr Edward David Fursdon as a director
11/04/2014
n/a
Officers
Appointment of Mr Philip Graham Wynn as a director
11/04/2014
n/a
Officers
Appointment of Sir James Jeffrey Corfield Bucknall as a director
02/04/2014
n/a
Officers
Appointment of Sir James Jeffrey Corfield Bucknall as a director
02/04/2014
n/a
Address
Registered office address changed from , C/O Boodle Hatfield Llp 89 New Bond Street, London, W1S 1DA, United Kingdom on 14/01/2014
14/01/2014
14/01/2014
Mortgage
Registration of charge 081005980001
20/12/2013
n/a
Capital
Statement of capital following an allotment of shares on 12/12/2013
17/12/2013
12/12/2013
Accounts
Accounts for a small company made up to 31/12/2012
26/09/2013
31/12/2012
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 11/06/2013
06/09/2013
11/06/2013
Capital
Statement of capital following an allotment of shares on 25/07/2013
05/08/2013
25/07/2013
Annual Return
Annual return made up to 11/06/2013 with full list of shareholders
12/06/2013
11/06/2013
Officers
Directors details changed for Sir James Dyson on 12/06/2013
12/06/2013
12/06/2013
Officers
Directors details changed for Mr. Nicholas Hugh Worboys on 12/06/2013
12/06/2013
12/06/2013
Officers
Directors details changed for Mr Martyn Douglas Smith on 12/06/2013
12/06/2013
12/06/2013
Officers
Appointment of Sir James Dyson as a director
07/05/2013
n/a
Officers
Termination of appointment of Ian Hubbard as a director
01/03/2013
n/a
Officers
Appointment of Mr Martyn Douglas Smith as a director
01/03/2013
n/a
Capital
Statement of capital following an allotment of shares on 13/11/2012
19/11/2012
13/11/2012
Accounts
Current accounting period shortened from 30/06/2013 to 31/12/2012
06/11/2012
31/12/2012
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
BEESWAX FARMING LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
13/12/2013
n/a
A registered charge
Bacton Finance Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
11/06/2012
8 Yrs 7 Mths
n/a
October 1972
06/03/2014
6 Yrs 10 Mths
n/a
November 1958
04/12/2014
6 Yrs 1 Mth
n/a
September 1965
Director
10/01/2017
2 Mths
28/03/2017
Director
20/02/2013
3 Yrs 10 Mths
10/01/2017
Director
06/03/2014
2 Yrs 7 Mths
14/10/2016
Director
05/04/2013
3 Yrs 6 Mths
14/10/2016
Director
06/03/2014
2 Yrs 7 Mths
14/10/2016
Director
11/06/2012
8 Mths
20/02/2013
Corporate Entity
n/a
21/10/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors