Active - Proposal to Strike off
Company Information for BEACHGRAIN LIMITED
CROWE CLARK WHITEHILL, 3RD FLOOR, THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEACHGRAIN LIMITED | |
Legal Registered Office | |
CROWE CLARK WHITEHILL 3RD FLOOR, THE LEXICON MOUNT STREET MANCHESTER M2 5NT Other companies in M2 | |
Company Number | 05120717 | |
---|---|---|
Company ID Number | 05120717 | |
Date formed | 2004-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-13 11:25:59 |
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 |
---|---|---|
LAURA PITTAL |
||
ADAM LOUIS GROSS |
||
LEWIS GROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MALCOLM VICTOR GROSS |
Director | ||
GERALD GROSS |
Director | ||
JONATHAN ADAM PITTAL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANELAND LIMITED | Director | 2004-09-01 | CURRENT | 1999-04-27 | Dissolved 2015-03-02 | |
CITYBRANCH GROUP LIMITED | Director | 2004-09-01 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CITYBRANCH LIMITED | Director | 2004-09-01 | CURRENT | 1982-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS GROSS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOUIS GROSS | |
PSC07 | CESSATION OF RAYMOND MALCOLM VICTOR GROSS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MALCOLM VICTOR GROSS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MALCOLM VICTOR GROSS / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LOUIS GROSS / 03/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA PITTAL / 03/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O HOWARTH CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 03/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD GROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM GROSS / 13/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GROSS / 13/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA PITTAL / 13/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERALD GROSS / 13/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GROSS / 13/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 07/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/5000000 07/0 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
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 BEACHGRAIN LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEACHGRAIN LIMITED are:
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. |