Be4 Stone Limited

DataGardener
in liquidation
Micro

Be4 Stone Limited

03087417Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

02/08/1995

Company Age

30 years

Directors

2

Employees

26

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Be4 Stone Limited (03087417) is a private limited with share capital incorporated on 02/08/1995 (30 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 02/08/1995
MK58PJ
26 employees

Financial Overview

Total Assets

£978.0K

Liabilities

£2.32M

Net Assets

£-1.34M

Cash

£46.9K

Key Metrics

26

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-09-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-09-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2021
Resolution
Category:Resolution
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2020
Resolution
Category:Resolution
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Auditors Resignation Company
Category:Auditors
Date:19-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2010
Legacy
Category:Mortgage
Date:28-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2009
Termination Director Company With Name
Category:Officers
Date:12-11-2009
Legacy
Category:Annual Return
Date:18-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Mortgage
Date:14-02-2009
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:04-11-2008
Legacy
Category:Mortgage
Date:04-11-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Mortgage
Date:18-10-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:04-07-2008
Legacy
Category:Accounts
Date:04-07-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Address
Date:05-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Mortgage
Date:23-04-2008
Legacy
Category:Annual Return
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Mortgage
Date:04-05-2007
Legacy
Category:Officers
Date:27-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2007
Legacy
Category:Mortgage
Date:01-02-2007
Legacy
Category:Mortgage
Date:01-02-2007
Legacy
Category:Mortgage
Date:01-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date19/07/2020
Latest Accounts31/12/2019

Trading Addresses

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered
25B Palace Court, London, W24LP

Contact

02076260888
www.mattroberts.co.uk
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ