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

BEULAH PACKAGING PROPERTIES LTD.

CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
03826926
Private Limited Company
Dissolved

Dissolved 2016-08-20

Company Overview

About Beulah Packaging Properties Ltd.
BEULAH PACKAGING PROPERTIES LTD. was founded on 1999-08-17 and had its registered office in Crawley. The company was dissolved on the 2016-08-20 and is no longer trading or active.

Key Data
Company Name
BEULAH PACKAGING PROPERTIES LTD.
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Filing Information
Company Number 03826926
Date formed 1999-08-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
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 BEULAH PACKAGING PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
DAVID JOSEPH HAMMOND
Company Secretary 2001-10-15
DAVID JOSEPH HAMMOND
Director 1999-08-17
MARK BARRY TANNER
Director 2003-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL BEVERLEY TANNER
Director 1999-08-17 2003-03-26
BARRY ALBERT TANNER
Company Secretary 1999-08-17 2001-10-15
BARRY ALBERT TANNER
Director 1999-08-17 2001-10-15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-08-17 1999-08-17

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
2016-08-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 38 BRICKFIELDS WEST MALLING KENT ME19 5AG
2015-12-114.70DECLARATION OF SOLVENCY
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-22AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-30AR0130/03/15 FULL LIST
2015-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 16/12/2014
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25 SCOTTS ROAD BROMLEY KENT BR1 3QD
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 01/01/2015
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRY TANNER / 01/08/2014
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HAMMOND / 20/11/2013
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-29AR0117/08/14 FULL LIST
2014-05-19AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-02AR0117/08/13 FULL LIST
2013-05-28AA31/08/12 TOTAL EXEMPTION FULL
2012-09-04AR0117/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-19AR0117/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-26AR0117/08/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HAMMOND / 07/09/2009
2009-06-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HAMMOND / 21/09/2007
2008-03-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-03363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-31363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-25363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-0788(2)RAD 01/09/03-31/05/04 £ SI 2@1=2 £ IC 100/102
2004-06-08RES04£ NC 100/200 19/04/04
2004-06-08123NC INC ALREADY ADJUSTED 19/04/04
2004-06-08RES13EXGENMEET/ALLOTSHARES 19/04/04
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2002-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27288bSECRETARY RESIGNED
1999-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEULAH PACKAGING PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-09
Resolutions for Winding-up2015-12-08
Appointment of Liquidators2015-12-08
Notices to Creditors2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against BEULAH PACKAGING PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2003-05-07 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1999-10-07 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
Creditors
Bank Borrowings Overdrafts 2012-08-31 £ 285,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 BEULAH PACKAGING PROPERTIES LTD.

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-08-31 £ 450,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEULAH PACKAGING PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BEULAH PACKAGING PROPERTIES LTD.
Trademarks
We have not found any records of BEULAH PACKAGING PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEULAH PACKAGING PROPERTIES LTD.. 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 (18129 - Printing not elsewhere classified) as BEULAH PACKAGING PROPERTIES LTD. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BEULAH PACKAGING PROPERTIES LTD. 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 TypeFinal Meetings
Defending partyBEULAH PACKAGING PROPERTIES LTD.Event Date2016-03-04
Notice is hereby given that a Final General Meeting of the Members of the above named company will be held at 10.30 am on 11 May 2016. The meeting will held at the offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. The meeting is being called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving a report and account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting should be lodged at 5-6 The Courtyard, East Park, Crawley, West Sussex no later than 12 noon on the business day immediately before the meeting. Date of appointment: 30 November 2015 Office Holder details: Grant L Pegg, (IP No. 10832) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG For further details contact: Ed Guest, Tel: 01293 447799, Email: Crawley@benemack.com
 
Initiating party Event TypeNotices to Creditors
Defending partyBEULAH PACKAGING PROPERTIES LTD.Event Date2015-12-02
On 30 November 2015 the above named Company was placed into Members Voluntary Liquidation and Grant L Pegg of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG was appointed Liquidator. The Company is presently expected to be able to pay all its known liabilities in full. Notice is hereby given, under Rules 4.182A and 11.2 of the Insolvency Rules 1986 that it is the Liquidators intention to declare a first and final distribution to creditors in respect of the above named Company within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 06 January 2016 (the last date for proving) to send their proofs of debt in writing to Grand L Pegg of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG the Liquidator of the said Company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. It should be noted that, after this date, the Liquidator has the right to make any distributions which he may think fit, without further regard to the Creditors claims which were not proved within the above mentioned period. Office Holder details: Grant L Pegg , (IP No. 10832) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG . Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEULAH PACKAGING PROPERTIES LTD.Event Date2015-11-30
At a General Meeting of the Members of the above-named Company, duly convened and held at Holiday Inn, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS on 30 November 2015 , at 6.15 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Grant L Pegg , (IP No. 10832) of Benedict Mackenzie , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEULAH PACKAGING PROPERTIES LTD.Event Date2015-11-30
Grant L Pegg , (IP No. 10832) of Benedict Mackenzie Recovery Limited , 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG . : Further details contact: The Liquidator, Email: crawley@benemack.com Tel: 01293 447799. Alternative contact: Ed Guest
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-04-15
(Reg No 3702987) Nature of Business: Air Conditioning and Heating Rental. Trade Classification: 7134, 7133. Date of Appointment of Joint Administrative Receivers: 30 September 2002. Name of Person Appointing the Joint Administrative Receivers: SME Invoice Finance Limited. Joint Administrative Receivers: P R Boyle (Office Holder No 08897), Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL, and J C Sallabank (Office Holder No 08099), Harrisons, 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEULAH PACKAGING PROPERTIES LTD. 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 BEULAH PACKAGING PROPERTIES LTD. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3