BEESON & GALLOWAY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 02595791
Status Liquidation
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Notice of completion of voluntary arrangement; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BEESON & GALLOWAY LIMITED are www.beesongalloway.co.uk, and www.beeson-galloway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Beeson Galloway Limited is a Private Limited Company. The company registration number is 02595791. Beeson Galloway Limited has been working since 26 March 1991. The present status of the company is Liquidation. The registered address of Beeson Galloway Limited is Maple House High Street Potters Bar Hertfordshire En6 5bs. . BEESON, Wallace Graham is a Director of the company. Secretary BEESON, Joyce Marilyn has been resigned. Secretary GALLOWAY, Alexander John has been resigned. Secretary GOODCHILD, Paul has been resigned. Secretary WILLIAMS, Helen Sara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESON, Joyce Marilyn has been resigned. Director BEESON, Wallace Graham has been resigned. Director GALLOWAY, Alexander John has been resigned. Director SMITH, Paul Christopher Peter has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BEESON, Wallace Graham
Appointed Date: 18 February 2010
82 years old

Resigned Directors

Secretary
BEESON, Joyce Marilyn
Resigned: 02 October 2009
Appointed Date: 20 November 1992

Secretary
GALLOWAY, Alexander John
Resigned: 20 November 1992
Appointed Date: 26 March 1991

Secretary
GOODCHILD, Paul
Resigned: 26 January 2010
Appointed Date: 02 October 2009

Secretary
WILLIAMS, Helen Sara
Resigned: 25 November 2013
Appointed Date: 01 April 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
BEESON, Joyce Marilyn
Resigned: 02 October 2009
Appointed Date: 01 December 1999
78 years old

Director
BEESON, Wallace Graham
Resigned: 02 October 2009
82 years old

Director
GALLOWAY, Alexander John
Resigned: 20 November 1992
Appointed Date: 26 March 1991
77 years old

Director
SMITH, Paul Christopher Peter
Resigned: 26 January 2010
Appointed Date: 02 October 2009
70 years old

BEESON & GALLOWAY LIMITED Events

16 Jun 2016
Notice of completion of voluntary arrangement
04 May 2016
Statement of affairs with form 4.19
04 May 2016
Appointment of a voluntary liquidator
04 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15

13 Apr 2016
Registered office address changed from Blenheim Road Airfield Ind.Estate Ashbourne Derbyshire DE6 1HA to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2016
...
... and 84 more events
02 May 1991
Ad 05/04/91--------- £ si 98@1=98 £ ic 2/100

30 Apr 1991
Particulars of mortgage/charge

17 Apr 1991
Accounting reference date notified as 31/03

07 Apr 1991
Secretary resigned

26 Mar 1991
Incorporation

BEESON & GALLOWAY LIMITED Charges

28 September 2015
Charge code 0259 5791 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
29 March 2011
Debenture deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied on 19 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: Unit 9 blenheim road airfield industrial estate ashbourne…
7 October 1999
Chattel mortgage
Delivered: 13 October 1999
Status: Satisfied on 11 November 2011
Persons entitled: Barclays Bank PLC
Description: Spraybake gas fired autobody paint spary/drying booth,. See…
27 January 1992
Legal mortgage
Delivered: 3 February 1992
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 9,blenheim road,ashbourne,derbyshire dales derbyshire…
25 April 1991
Mortgage debenture
Delivered: 30 April 1991
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…