Company Information for BEAM CONSTRUCTION (CHELTENHAM) LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
02294095
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAM CONSTRUCTION (CHELTENHAM) LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in GL50 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PHILIP RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE REYNOLDS |
Company Secretary | ||
JULIE ANNE REYNOLDS |
Director | ||
TERENCE KEITH REINER |
Director | ||
TERENCE ALBERT BIRCHLEY |
Company Secretary | ||
TERENCE ALBERT BIRCHLEY |
Director | ||
TERENCE RICHARD EVANS |
Director | ||
JOHN WILLIAM GLEED |
Director | ||
ANDREW FRANCIS MARDEN |
Director | ||
MARTIN GRAHAM BIRCHLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRC NEWLANDS LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
NORMANDY HOUSE CONSTRUCTION LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
NORMANDY HOUSE PROPERTIES LIMITED | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
NEWLANDS (BISHOPS CLEEVE) LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022940950011 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM NORMANDY HOUSE 305-311 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 151 | |
AR01 | 24/01/15 FULL LIST | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 151 | |
AR01 | 24/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022940950011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE REYNOLDS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM NORMANDY HOUSE 305 - 311 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3FB ENGLAND | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE REINER | |
AR01 | 24/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AR01 | 24/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BIRCHLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE BIRCHLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 24/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE REYNOLDS / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH REINER / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP RATCLIFFE / 24/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TERENCE KEITH REINER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
88(2)R | AD 14/12/06--------- £ SI 32@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 30/09/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 30/09/0 | |
88(2)R | AD 30/09/03--------- £ SI 18@1 | |
88(2)R | AD 30/09/03--------- £ SI 1@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-05-21 |
Resolutions for Winding-up | 2015-05-21 |
Petitions to Wind Up (Companies) | 2015-05-06 |
Meetings of Creditors | 2015-05-06 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | ST ALBION LIMITED | |
LEGAL MORTGAGE | Outstanding | ST ALBION LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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
BEAM CONSTRUCTION (CHELTENHAM) LIMITED owns 3 domain names.
beamcheltenham.co.uk beamconstruction.co.uk beamconstructiononline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Building Works |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Bath & North East Somerset Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
Building Works |
Bristol City Council | |
|
NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Bath & North East Somerset Council | |
|
Building Works |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Bristol City Council | |
|
NEIGHBOURHOOD INVESTMENT & ENVIRONMENTAL |
Bath & North East Somerset Council | |
|
PCB Building Works |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Other Ext Profess Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Bath & North East Somerset Council | |
|
Equipment Purchase |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Bath & North East Somerset Council | |
|
PCB External Fees |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Other Ext Profess Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Gloucester City Council | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Bath & North East Somerset Council | |
|
PCB External Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Profess & Tech Fees Other Ext Profess Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Cheltenham Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEAM CONSTRUCTION (CHELTENHAM) LIMITED | Event Date | 2015-05-13 |
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 Type | Resolutions for Winding-up | |
Defending party | BEAM CONSTRUCTION (CHELTENHAM) LIMITED | Event Date | 2015-05-13 |
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 Type | Meetings of Creditors | |
Defending party | BEAM CONSTRUCTION (CHELTENHAM) LIMITED | Event Date | 2015-04-28 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | BEAM CONSTRUCTION (CHELTENHAM) LIMITED | Event Date | 2015-03-27 |
Solicitor | HM 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 . | |||
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. |