Company NameBeviamo Limited
Company StatusDissolved
Company Number07722567
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael James Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleFood And Drink Importer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Village
Prestbury
Macclesfield
Cheshire
SK10 4GD
Director NameMrs Lisa Mary Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleLegal Development
Country of ResidenceEngland
Correspondence Address2 The Village
Prestbury
Macclesfield
Cheshire
SK10 4GD

Contact

Websitewww.beviamo.co.uk/
Email address[email protected]
Telephone01625 578059
Telephone regionMacclesfield

Location

Registered AddressSuite 11 Charter House
Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Shareholders

65 at £1Michael James Williams
65.00%
Ordinary A
33 at £1Cristiano Marzoli
33.00%
Ordinary A
1 at £1Michael James Williams
1.00%
Ordinary B
1 at £1Michael James Williams
1.00%
Ordinary C

Financials

Year2014
Net Worth-£1,446
Cash£546
Current Liabilities£17,635

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

1 November 2017Delivered on: 14 November 2017
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument.
Outstanding

Filing History

14 November 2017Registration of charge 077225670001, created on 1 November 2017 (16 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
6 July 2016Registered office address changed from Office 21 First Floor Adephi Mill Grimshaw Lane Bollington Cheshire SK10 5JB to Suite 11 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 6 July 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 August 2014Termination of appointment of Lisa Mary Williams as a director on 24 April 2014 (1 page)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2013 (16 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 23/01/2014
(6 pages)
12 August 2013Registered office address changed from , Office 77 Third Floor Adelphi Mill, Grimshaw Lane, Bollington, Cheshire, SK10 5JB on 12 August 2013 (2 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from , 2 the Village, Prestbury, Macclesfield, SK10 4GD, England on 14 March 2012 (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
(3 pages)