ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beeson Gregory Index Nominees Limited

Beeson Gregory Index Nominees Limited is a dissolved company incorporated on 2 August 1996 with the registered office located in Oxford, Oxfordshire. Beeson Gregory Index Nominees Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 27 February 2025 (6 months ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
03232946
Private limited company
Age
29 years
Incorporated 2 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2023 (2 years 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Wooden Barn
Little Baldon
Oxford
OX44 9PU
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • British • Lives in UK • Born in May 1972
Director • Chief Operating Officer • British • Lives in England • Born in Aug 1977
Secretary
Investec Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evo Nominees Limited
Ian James Hurst and Ms Lorraine Tracey McHugh are mutual people.
Active
Diagonal Nominees Limited
Ian James Hurst and Ms Lorraine Tracey McHugh are mutual people.
Active
Investec 1 Limited
Ms Lorraine Tracey McHugh is a mutual person.
Active
Peter McHugh Properties Limited
Ms Lorraine Tracey McHugh is a mutual person.
Active
DML Holdings Limited
Ms Lorraine Tracey McHugh is a mutual person.
Active
West Hampstead Properties Limited
Ms Lorraine Tracey McHugh is a mutual person.
Active
Gridlance Limited
Ms Lorraine Tracey McHugh is a mutual person.
Active
Evolution Securities Nominees Limited
Ian James Hurst and Ms Lorraine Tracey McHugh are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
6 Months Ago on 27 Feb 2025
Ian James Hurst Resigned
9 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Declaration of Solvency
1 Year 4 Months Ago on 20 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 20 Apr 2024
Robin Browning Resigned
1 Year 7 Months Ago on 19 Jan 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Ms. Lorraine Tracey Mchugh Appointed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover Beeson Gregory Index Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Feb 2025
Termination of appointment of Ian James Hurst as a director on 26 November 2024
Submitted on 28 Nov 2024
Return of final meeting in a members' voluntary winding up
Submitted on 27 Nov 2024
Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 17 June 2024
Submitted on 17 Jun 2024
Resolutions
Submitted on 20 Apr 2024
Appointment of a voluntary liquidator
Submitted on 20 Apr 2024
Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 20 April 2024
Submitted on 20 Apr 2024
Declaration of solvency
Submitted on 20 Apr 2024
Termination of appointment of Robin Browning as a director on 19 January 2024
Submitted on 1 Feb 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year