Company Information for BEACON BUILDERS LIMITED
C/O LIVE RECOVERIES LIMITED, WENTWORTH HOUSE 122, LEEDS, WEST YORKSHIRE, LS14 4QB,
|
Company Registration Number
01540017
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEACON BUILDERS LIMITED | |
Legal Registered Office | |
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 LEEDS WEST YORKSHIRE LS14 4QB Other companies in NE40 | |
Company Number | 01540017 | |
---|---|---|
Company ID Number | 01540017 | |
Date formed | 1981-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:46:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEACON BUILDERS UK LIMITED | 63 Hillary Street Walsall WS2 9BP | Active | Company formed on the 2008-04-21 | |
BEACON BUILDERS, INC. | 7100 Hygiene Road Hygiene CO 80533 | Good Standing | Company formed on the 1992-09-22 | |
BEACON BUILDERS LLC | 4501 E TRENT AVE SUITE B SPOKANE WA 992121340 | Dissolved | Company formed on the 2015-05-06 | |
BEACON BUILDERS INVESTMENT GROUP LLC | PO BOX 7848 HOUSTON TX 77270 | ACTIVE | Company formed on the 2013-01-30 | |
BEACON BUILDERS, LLC | 10 VILLAGE POINTE DR. - POWELL OH 43065 | Active | Company formed on the 2008-12-09 | |
BEACON BUILDERS PTY LTD | Dissolved | Company formed on the 1984-08-28 | ||
BEACON BUILDERS LIMITED | 24 THE MALL, 2ND FLOOR BEACON COURT, BRACKEN ROAD SANDYFORD DUBLIN 18 | Dissolved | Company formed on the 2017-03-21 | |
BEACON BUILDERS, INC. | 2008 OCEAN DRIVE SOUTH JACKSONVILLE FL 32250 | Inactive | Company formed on the 1983-07-05 | |
BEACON BUILDERS AND DEVELOPMENTS, INC. | 1842 N. LAURA STREET JACKSONVILLE FL 32206 | Inactive | Company formed on the 2005-06-27 | |
BEACON BUILDERS CORPORATION | FL | Inactive | Company formed on the 1952-02-08 | |
BEACON BUILDERS INC | 1015 W Indiantown Road JUPITER FL 33458 | Active | Company formed on the 2013-06-27 | |
BEACON BUILDERS, INC. | 2093 DEER RUN DRIVE CALLAHAN FL 32011 | Inactive | Company formed on the 1997-08-26 | |
BEACON BUILDERS LLC | PO BOX 7848 HOUSTON TX 77270 | Active | Company formed on the 2015-02-17 | |
BEACON BUILDERS INC | Georgia | Unknown | ||
BEACON BUILDERS INC | Georgia | Unknown | ||
BEACON BUILDERS | California | Unknown | ||
BEACON BUILDERS INCORPORATED | Michigan | UNKNOWN | ||
BEACON BUILDERS INC | North Carolina | Unknown | ||
BEACON BUILDERS LLC | New Jersey | Unknown | ||
BEACON BUILDERS II OF CHARLOTTE INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ROSS |
||
JONATHAN JAMES ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE WILLIAM ROSS |
Company Secretary | ||
GEORGE WILLIAM ROSS |
Director | ||
JOSEPH KIRKUP |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 12 BARMOOR TERRACE RYTON TYNE AND WEAR NE40 3BB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 12 BARMOOR TERRACE RYTON TYNE AND WEAR NE40 3BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM EARLSWAY EASTERN AVENUE TVTE GATESHEAD NE11 0RQ | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE ROSS | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ROSS / 09/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS / 10/02/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/00 | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 18/02/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363s | RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/88 |
Appointment of Liquidators | 2017-02-17 |
Resolutions for Winding-up | 2017-02-17 |
Meetings of Creditors | 2017-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2014-01-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2013-01-31 | £ 1,037 |
Creditors Due After One Year | 2013-01-31 | £ 1,037 |
Creditors Due Within One Year | 2014-01-31 | £ 113,094 |
Creditors Due Within One Year | 2013-01-31 | £ 149,541 |
Creditors Due Within One Year | 2013-01-31 | £ 149,541 |
Creditors Due Within One Year | 2012-01-31 | £ 162,709 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON BUILDERS LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 5,915 |
Cash Bank In Hand | 2013-01-31 | £ 0 |
Current Assets | 2014-01-31 | £ 85,078 |
Current Assets | 2013-01-31 | £ 96,793 |
Current Assets | 2013-01-31 | £ 96,793 |
Current Assets | 2012-01-31 | £ 99,669 |
Debtors | 2014-01-31 | £ 19,725 |
Debtors | 2013-01-31 | £ 21,418 |
Debtors | 2013-01-31 | £ 21,418 |
Debtors | 2012-01-31 | £ 21,137 |
Stocks Inventory | 2014-01-31 | £ 59,438 |
Stocks Inventory | 2013-01-31 | £ 74,596 |
Stocks Inventory | 2013-01-31 | £ 74,596 |
Stocks Inventory | 2012-01-31 | £ 77,631 |
Tangible Fixed Assets | 2014-01-31 | £ 8,995 |
Tangible Fixed Assets | 2013-01-31 | £ 11,993 |
Tangible Fixed Assets | 2013-01-31 | £ 11,993 |
Tangible Fixed Assets | 2012-01-31 | £ 10,396 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Purchase Of Equipment |
Plymouth City Council | |
|
Improvements |
Plymouth City Council | |
|
Purchase Of Equipment |
Plymouth City Council | |
|
Improvements |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEACON BUILDERS LIMITED | Event Date | 2017-02-15 |
Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEACON BUILDERS LIMITED | Event Date | 2017-02-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly, that the Company be wound up." "That Martin P Halligan be appointed as Liquidator for the purposes of such winding up." At the subsequent meeting of creditors held on 15 February 2017 the appointment of Martin P Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 15 February 2017 . Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Jonathan Ross , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEACON BUILDERS LIMITED | Event Date | 2017-02-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB on 15 February 2017 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Jonathan Ross , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |