BEAUFORT LEASING LIMITED

Dissolved London

Financial leasing

Financial leasing
B

BEAUFORT LEASING LIMITED

Financial leasing

Founded 16 Oct 2007 Dissolved London, United Kingdom website.com
Financial leasing

Previous Company Names

MINMAR (864) LIMITED 16 Oct 2007 — 7 Nov 2007
Accounts Submitted 2 Jan 2019
Confirmation Submitted 24 Oct 2018 Next due 30 Oct 2019 80 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

55 Baker Street London W1U 7EU

Full company profile for BEAUFORT LEASING LIMITED (06399981), a dissolved company based in London, United Kingdom. Incorporated 16 Oct 2007. Financial leasing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Benzion Schalom Eliezer FreshwaterDirectorBritishEngland787 Nov 2007Active
Solomon Israel FreshwaterDirectorBritishUnited Kingdom757 Nov 2007Active

Shareholders

Shareholders (2)

David Davis And Solomon Israel Freshwater
99.8%
30,000,000
David Davis And Solomon Israel Freshwater
0.2%
50,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Solomon Israel Freshwater

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

David Davis

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1935
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jul 2020GazetteGazette Dissolved Liquidation
15 Apr 2020InsolvencyLiquidation Voluntary Members Return Of Final Meeting
9 Apr 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 Apr 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Mar 2019AddressChange Registered Office Address Company With Date Old Address New Address
15 Jul 2020 Gazette

Gazette Dissolved Liquidation

15 Apr 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 Apr 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Apr 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Mar 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 15 Jul 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 15 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 9 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 9 Apr 2020

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 18 Mar 2019