Company Information for BEACON PLANNING LTD
1 NEW YORK STREET, MANCHESTER, M1 4HD,
|
Company Registration Number
06487803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEACON PLANNING LTD | |
Legal Registered Office | |
1 NEW YORK STREET MANCHESTER M1 4HD Other companies in IP31 | |
Company Number | 06487803 | |
---|---|---|
Company ID Number | 06487803 | |
Date formed | 2008-01-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-01 20:49:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEACON PLANNING (LONDON) LIMITED | UNIT 7 QUY COURT COLLIERS LANE STOW-CUM-QUY COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CB25 9AU | Dissolved | Company formed on the 2011-10-21 | |
BEACON PLANNING AND REALTY ADVISORS LLC | New Jersey | Unknown | ||
BEACON PLANNING AND CONSULTING SERVICES LLC | New Jersey | Unknown | ||
BEACON PLANNING SERVICES LLC | Tennessee | Unknown | ||
BEACON PLANNING & ENGINEERING LLC | 5511 PARKCREST DR STE 103 AUSTIN TX 78731 | Active | Company formed on the 2021-01-12 |
Officer | Role | Date Appointed |
---|---|---|
JULIE HEPBURN |
||
JONATHAN BURGESS |
||
ANDREW SPENCER THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA LOUISE BURGESS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACON PLANNING (LONDON) LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2015-03-03 | |
BEACON PLANNING (LONDON) LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
SH01 | 29/01/08 STATEMENT OF CAPITAL GBP 100 | |
RP04CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Jeffrey Trimingham on 2020-01-30 | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/05/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064878030005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064878030006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/07/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM 8 Quy Court Colliers Lane Stow Cum Quy Cambridge Cambridgeshire CB25 9AU | |
PSC02 | Notification of Turley Associates Ltd as a person with significant control on 2018-07-13 | |
PSC07 | CESSATION OF ANDREW SPENCER THOMPSON AS A PSC | |
PSC07 | CESSATION OF JONATHAN BURGESS AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON | |
TM02 | Termination of appointment of Julie Hepburn on 2018-07-13 | |
AP03 | Appointment of Ms Chrysta Mary Reid Poppitt as company secretary on 2018-07-13 | |
AP01 | DIRECTOR APPOINTED MR PAUL GERARD DEEHAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JEFFREY TRIMINGHAM | |
AP01 | DIRECTOR APPOINTED MS CHRYSTA MARY REID POPPITT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064878030005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064878030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064878030004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE, LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE HEPBURN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER THOMPSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BURGESS / 01/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JULIE HEPBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA BURGESS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BURGESS / 09/06/2011 | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 17/08/2009 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/03/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED NICOLA LOUISE BURGESS | |
288a | DIRECTOR APPOINTED ANDREW SPENCER THOMPSON | |
288a | DIRECTOR APPOINTED JONATHAN BURGESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | A S THAKOR LIMITED | |
RENT DEPOSIT DEED | Outstanding | SUFFOLK LIFE ANNUITIES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 72,148 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 48,559 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,829 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,262 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BEACON PLANNING LTD
Cash Bank In Hand | 2013-03-31 | £ 67,341 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 39,970 |
Current Assets | 2013-03-31 | £ 181,744 |
Current Assets | 2012-03-31 | £ 115,045 |
Debtors | 2013-03-31 | £ 114,403 |
Debtors | 2012-03-31 | £ 75,075 |
Shareholder Funds | 2013-03-31 | £ 124,914 |
Shareholder Funds | 2012-03-31 | £ 79,533 |
Tangible Fixed Assets | 2013-03-31 | £ 19,147 |
Tangible Fixed Assets | 2012-03-31 | £ 16,309 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Cambridgeshire Council | |
|
|
East Cambridgeshire Council | |
|
|
East Cambridgeshire Council | |
|
|
North Norfolk District Council | |
|
Other Professional Fees |
North Norfolk District Council | |
|
Other Professional Fees |
Cambridge City Council | |
|
|
Peterborough City Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Redbridge | |
|
Supportive Activities |
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Redbridge | |
|
Supportive Activities |
Cambridge City Council | |
|
|
London Borough of Redbridge | |
|
Supportive Activities |
Cambridge City Council | |
|
|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
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.
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. |