Company Information for BEACON SERVICES UK LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
06550156
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEACON SERVICES UK LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in RH11 | |
Company Number | 06550156 | |
---|---|---|
Company ID Number | 06550156 | |
Date formed | 2008-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 29/07/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:11:14 |
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 |
---|---|---|
NATALIE ANN ROBINSON |
||
MATTHEW ALAN ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELIDON LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2003-04-15 | Dissolved 2014-02-04 | |
BEACON PUB COMPANY LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-08-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM 8 Tenkol House Victoria Road Burgess Hill West Sussex RH15 9LH England | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065501560002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065501560002 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/15 FROM C/O Atherton Bailey Llp Arundel House Amberley Court Whitworth Road Crawley West Sussex RH11 7XL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-14 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:removal of supervisor | |
AA01 | Previous accounting period extended from 29/04/14 TO 29/10/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-14 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 29/04/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN ROBINSON / 31/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ANN ROBINSON / 31/03/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065501560002 | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 2 THE BYRES WELLINGHAM LANE RINGMER LEWES EAST SUSSEX BN8 5SN UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 31/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 250 HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ UNITED KINGDOM | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW ALAN ROBINSON / 31/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 16/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 16/02/10 STATEMENT OF CAPITAL GBP 99 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBINSON / 17/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NATALIE ROBINSON / 17/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
225 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FIRST FLOOR OFFICES 28 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-19 |
Appointmen | 2019-11-04 |
Appointment of Liquidators | 2016-08-18 |
Resolutions for Winding-up | 2016-08-18 |
Meetings of Creditors | 2016-08-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 SERVICES UK LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-04-30 | £ 568 |
Cash Bank In Hand | 2011-04-30 | £ 6,214 |
Current Assets | 2012-04-30 | £ 322,608 |
Current Assets | 2011-04-30 | £ 211,455 |
Debtors | 2012-04-30 | £ 322,040 |
Debtors | 2011-04-30 | £ 205,241 |
Fixed Assets | 2012-04-30 | £ 28,515 |
Fixed Assets | 2011-04-30 | £ 18,536 |
Shareholder Funds | 2012-04-30 | £ -78,700 |
Shareholder Funds | 2011-04-30 | £ -50,657 |
Tangible Fixed Assets | 2012-04-30 | £ 28,515 |
Tangible Fixed Assets | 2011-04-30 | £ 18,536 |
Debtors and other cash assets
BEACON SERVICES UK LIMITED owns 2 domain names.
chipmypooch.co.uk insuremypooch.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BEACON SERVICES UK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BEACON SERVICES UK LIMITED | Event Date | 2021-03-19 |
Initiating party | Event Type | Appointmen | |
Defending party | BEACON SERVICES UK LIMITED | Event Date | 2019-11-04 |
Name of Company: BEACON SERVICES UK LIMITED Company Number: 06550156 Nature of Business: Security and Facilities Management Registered office: 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEACON SERVICES UK LIMITED | Event Date | 2016-08-15 |
Garry Lock and Sean Bucknall , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : For further details contact: Garry Lock, Email: garry.lock@quantuma.com or Sean Bucknall, Email: sean.bucknall@quantuma.com, Tel: 01273 322400. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEACON SERVICES UK LIMITED | Event Date | 2016-08-15 |
At a general meeting of the above named Company, duly convened and held at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 15 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Garry Lock and Sean Bucknall , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos 12670 and 18030) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Garry Lock and Sean Bucknall was confirmed. For further details contact: Garry Lock, Email: garry.lock@quantuma.com or Sean Bucknall, Email: sean.bucknall@quantuma.com, Tel: 01273 322400. Matthew Robinson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEACON SERVICES UK LIMITED | Event Date | 2016-08-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 15 August 2016 at 11.15 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA not later than 12.00 noon on 12 August 2016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Garry Lock (IP No. 12670) and Sean Bucknall (IP No. 18030), of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Joint Liquidators, Tel: 01273 322413. | |||
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. |