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

BEAM CONSTRUCTION (CHELTENHAM) LIMITED

SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
02294095
Private Limited Company
Liquidation

Company Overview

About Beam Construction (cheltenham) Ltd
BEAM CONSTRUCTION (CHELTENHAM) LIMITED was founded on 1988-09-08 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Beam Construction (cheltenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEAM CONSTRUCTION (CHELTENHAM) LIMITED
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL50
 
Filing Information
Company Number 02294095
Company ID Number 02294095
Date formed 1988-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 24/01/2015
Return next due 21/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAM CONSTRUCTION (CHELTENHAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY 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 BEAM CONSTRUCTION (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP RATCLIFFE
Director 2001-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE REYNOLDS
Company Secretary 2004-04-07 2013-12-20
JULIE ANNE REYNOLDS
Director 2003-09-22 2013-12-20
TERENCE KEITH REINER
Director 2008-10-01 2012-03-09
TERENCE ALBERT BIRCHLEY
Company Secretary 1992-01-24 2010-09-30
TERENCE ALBERT BIRCHLEY
Director 1992-01-24 2010-09-30
TERENCE RICHARD EVANS
Director 1992-01-24 2010-09-30
JOHN WILLIAM GLEED
Director 1995-10-01 1996-09-30
ANDREW FRANCIS MARDEN
Director 1995-10-01 1996-09-30
MARTIN GRAHAM BIRCHLEY
Director 1992-01-24 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP RATCLIFFE CRC NEWLANDS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
STEPHEN PHILIP RATCLIFFE NORMANDY HOUSE CONSTRUCTION LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
STEPHEN PHILIP RATCLIFFE NORMANDY HOUSE PROPERTIES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
STEPHEN PHILIP RATCLIFFE NEWLANDS (BISHOPS CLEEVE) LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2017-02-28

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
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022940950011
2017-06-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2
2016-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2015-05-284.20STATEMENT OF AFFAIRS/4.19
2015-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM NORMANDY HOUSE 305-311 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 151
2015-02-19AR0124/01/15 FULL LIST
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 151
2014-03-11AR0124/01/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022940950011
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE REYNOLDS
2013-12-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013
2013-10-011.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-09-26AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-05AR0124/01/13 FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM NORMANDY HOUSE 305 - 311 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3FB ENGLAND
2013-01-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE REINER
2012-02-20AR0124/01/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-02-16AR0124/01/11 FULL LIST
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE EVANS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BIRCHLEY
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY TERENCE BIRCHLEY
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-24AR0124/01/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE REYNOLDS / 24/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH REINER / 24/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP RATCLIFFE / 24/01/2010
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED TERENCE KEITH REINER
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-1288(2)RAD 14/12/06--------- £ SI 32@1
2007-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-23363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-04-15288aNEW SECRETARY APPOINTED
2004-03-11123NC INC ALREADY ADJUSTED 30/09/03
2004-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-11RES04£ NC 100/1000 30/09/0
2004-03-1188(2)RAD 30/09/03--------- £ SI 18@1
2004-03-1188(2)RAD 30/09/03--------- £ SI 1@1
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-02-17363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-20363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEAM CONSTRUCTION (CHELTENHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-21
Resolutions for Winding-up2015-05-21
Petitions to Wind Up (Companies)2015-05-06
Meetings of Creditors2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against BEAM CONSTRUCTION (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-12 Outstanding ST ALBION LIMITED
LEGAL MORTGAGE 2010-10-12 Outstanding ST ALBION LIMITED
LEGAL MORTGAGE 2009-09-29 Outstanding HSBC BANK PLC
DEBENTURE 2001-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-09-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-26 Satisfied MIDLAND BANK PLC
CHARGE 1994-02-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-02-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-06-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BEAM CONSTRUCTION (CHELTENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of BEAM CONSTRUCTION (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names

BEAM CONSTRUCTION (CHELTENHAM) LIMITED owns 3 domain names.

beamcheltenham.co.uk   beamconstruction.co.uk   beamconstructiononline.co.uk  

Trademarks
We have not found any records of BEAM CONSTRUCTION (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEAM CONSTRUCTION (CHELTENHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-1 GBP £2,945
Bath & North East Somerset Council 2012-10 GBP £1,000 Building Works
Worcestershire County Council 2012-9 GBP £437 Repairs & Maintenance Buildings General Expen
Bath & North East Somerset Council 2012-8 GBP £2,000 Building Works
Bath & North East Somerset Council 2012-6 GBP £13,831 Building Works
Bristol City Council 2011-12 GBP £1,121 NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL
Worcestershire County Council 2011-12 GBP £2,586 CAPEX Construction Costs Main Contractor
Bath & North East Somerset Council 2011-11 GBP £10,120 Building Works
Worcestershire County Council 2011-10 GBP £5,000 CAPEX Construction Costs Main Contractor
Bristol City Council 2011-10 GBP £19,360 NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL
Bath & North East Somerset Council 2011-7 GBP £19,390 PCB Building Works
Worcestershire County Council 2011-7 GBP £39,678 CAPEX Profess & Tech Fees Other Ext Profess Fees
Worcestershire County Council 2011-5 GBP £29,697 CAPEX Construction Costs Main Contractor
Bath & North East Somerset Council 2011-4 GBP £31,961 Equipment Purchase
Worcestershire County Council 2011-3 GBP £22,000 CAPEX Construction Costs Main Contractor
Bath & North East Somerset Council 2011-3 GBP £115,190 PCB External Fees
Worcestershire County Council 2011-2 GBP £28,500 CAPEX Profess & Tech Fees Other Ext Profess Fees
Bath & North East Somerset Council 2011-2 GBP £154,514 PCB External Fees
Gloucester City Council 2011-2 GBP £144
Worcestershire County Council 2011-1 GBP £43,566 CAPEX Construction Costs Main Contractor
Bath & North East Somerset Council 2011-1 GBP £139,164 PCB External Fees
Worcestershire County Council 2010-12 GBP £96,901 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-11 GBP £113,745 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-9 GBP £13,325 CAPEX Profess & Tech Fees Other Ext Profess Fees
Worcestershire County Council 2010-6 GBP £5,315 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-5 GBP £33,181 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-4 GBP £146,885 CAPEX Construction Costs Main Contractor
Cheltenham Borough Council 0-0 GBP £12,116 Building Works

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.

Outgoings
Business Rates/Property Tax
No properties were found where BEAM CONSTRUCTION (CHELTENHAM) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBEAM CONSTRUCTION (CHELTENHAM) LIMITEDEvent Date2015-05-13
Alisdair James Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair James Findlay, Email: info@finjam.co.uk Tel: 01242 576555
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEAM CONSTRUCTION (CHELTENHAM) LIMITEDEvent Date2015-05-13
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 13 May 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting 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 voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair James Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Stephen Philip Ratcliffe , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEAM CONSTRUCTION (CHELTENHAM) LIMITEDEvent Date2015-04-28
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 13 May 2015 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The 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 costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBEAM CONSTRUCTION (CHELTENHAM) LIMITEDEvent Date2015-03-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2325 A Petition to wind up the above-named Company, Registration Number 02294095, of Normandy House, 305-311 High Street, Cheltenham, Gloucestershire, GL50 3HW, presented on 27 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 May 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAM CONSTRUCTION (CHELTENHAM) 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 BEAM CONSTRUCTION (CHELTENHAM) 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.