Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAMPROBE LIMITED
Company Information for

BEAMPROBE LIMITED

LOUGHTON, ESSEX, IG10 3TS,
Company Registration Number
02056100
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Beamprobe Ltd
BEAMPROBE LIMITED was founded on 1986-09-18 and had its registered office in Loughton. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
BEAMPROBE LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
IG10 3TS
Other companies in IG10
 
Filing Information
Company Number 02056100
Date formed 1986-09-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-07-04
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAMPROBE LIMITED
Is this data useful to you?
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.

Company Officers of BEAMPROBE LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2011-01-24
MICHAEL WILLIAM WATSON
Director 2005-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2005-04-02 2011-01-24
ROWAN ANDREW MOYLES
Company Secretary 2003-05-09 2005-04-02
NICHOLAS JOHN IVES
Director 1998-06-11 2005-04-02
ROWAN ANDREW MOYLES
Director 2003-05-09 2005-04-02
MULBERRY PARK INVESTMENT (SE) LIMITED
Director 2004-12-08 2005-04-02
CECILIA LEIGH
Director 2003-05-09 2004-12-08
ALAN JONES
Company Secretary 1998-06-11 2003-05-09
ALAN JONES
Director 1998-06-11 2003-05-09
JOHN O'SHEA
Director 1998-06-11 2003-05-09
KEITH ALFRED ARNOLD
Director 1998-06-11 2002-05-31
ALAN MARTIN ANDREW PRICE
Company Secretary 1998-04-30 1998-06-11
PAUL DUNNINGHAM
Director 1996-09-30 1998-06-11
LOVELL NOMINEES LIMITED
Director 1997-04-30 1998-06-11
ALAN MARTIN ANDREW PRICE
Director 1991-12-31 1998-06-11
GEOFFREY MARCIN RODERICK CRANDON
Company Secretary 1996-09-30 1998-04-30
RICHARD KEM DORE
Director 1996-09-30 1997-04-30
KIM BENNETT CARDIS
Company Secretary 1991-12-31 1996-09-30
HARRY SMITH
Director 1991-12-31 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM WATSON NCQ DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL WILLIAM WATSON CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MICHAEL WILLIAM WATSON SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL WILLIAM WATSON GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON RADICAL INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON GOODMAYES 38 LIMITED Director 2012-08-03 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
MICHAEL WILLIAM WATSON GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
MICHAEL WILLIAM WATSON ERINLINK LIMITED Director 2011-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON FINCHLEY ROAD (SMITHS) LIMITED Director 2011-07-01 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 1 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 2 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 3 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 4 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 5 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 6 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
MICHAEL WILLIAM WATSON GALLIARD HOMES LIMITED Director 2009-11-03 CURRENT 1987-08-28 Active
MICHAEL WILLIAM WATSON CONELINE LIMITED Director 2009-03-11 CURRENT 2004-11-26 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON ROAMQUEST LIMITED Director 2009-03-11 CURRENT 1997-07-29 Active
MICHAEL WILLIAM WATSON REEFMARK LIMITED Director 2009-03-11 CURRENT 1999-08-05 Active
MICHAEL WILLIAM WATSON FRESHPLANT LIMITED Director 2009-03-11 CURRENT 2006-04-05 Active
MICHAEL WILLIAM WATSON LIFTZONE LIMITED Director 2008-10-09 CURRENT 2005-01-04 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON YORKGUILD LIMITED Director 2007-01-08 CURRENT 2004-06-24 Active
MICHAEL WILLIAM WATSON FINDPLOT LIMITED Director 2006-03-24 CURRENT 2005-10-28 Dissolved 2016-05-17
MICHAEL WILLIAM WATSON GALLIARD CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 45
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-09DS01APPLICATION FOR STRIKING-OFF
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 45
2016-01-15AR0131/12/15 FULL LIST
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 45
2015-01-19AR0131/12/14 FULL LIST
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 45
2014-01-15AR0131/12/13 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-01-04AR0131/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 31/12/2012
2012-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-04AR0131/12/11 FULL LIST
2012-01-04AP03SECRETARY APPOINTED MR ALLAN WILLIAM PORTER
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-01-06AR0131/12/10 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-03-02AA30/09/09 TOTAL EXEMPTION FULL
2010-02-11AR0131/12/09 FULL LIST
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 31 ST JAMESS PLACE LONDON SW1A 1NR
2006-01-16288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-08288bDIRECTOR RESIGNED
2003-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19288bDIRECTOR RESIGNED
2002-04-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ER
1998-06-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-16288bDIRECTOR RESIGNED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEAMPROBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAMPROBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-01 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED (THE CHARGEE)
Intangible Assets
Patents
We have not found any records of BEAMPROBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAMPROBE LIMITED
Trademarks
We have not found any records of BEAMPROBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMPROBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEAMPROBE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEAMPROBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAMPROBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAMPROBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.