Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON RAIL FINANCE (UK) LIMITED
Company Information for

BEACON RAIL FINANCE (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
08331522
Private Limited Company
Liquidation

Company Overview

About Beacon Rail Finance (uk) Ltd
BEACON RAIL FINANCE (UK) LIMITED was founded on 2012-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Beacon Rail Finance (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEACON RAIL FINANCE (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in WC1R
 
Filing Information
Company Number 08331522
Company ID Number 08331522
Date formed 2012-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-11 15:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON RAIL FINANCE (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
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 BEACON RAIL FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
THEODORE GAFFNEY
Company Secretary 2014-05-16
MICHAEL RAYMOND JOHNSON
Company Secretary 2014-08-14
NEIL IVOR BENNETT
Director 2014-08-14
THEODORE JAMES GAFFNEY
Director 2012-12-14
RICHARD JOHN THOMPSON
Director 2014-08-14
LYNNE WILSON
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HUNTER
Company Secretary 2012-12-14 2014-05-16
NEIL IVOR BENNETT
Director 2012-12-14 2014-05-16
GREGORY EDWARD FISICHELLI
Director 2012-12-14 2014-05-16
HIDEYA TAKAISHI
Director 2012-12-14 2014-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL IVOR BENNETT BEACON RAIL FINANCE (EUROPE) LIMITED Director 2014-08-14 CURRENT 2013-04-15 Active
NEIL IVOR BENNETT BEACON RAIL LEASING LIMITED Director 2014-08-14 CURRENT 2008-12-02 Active
RICHARD JOHN THOMPSON ASCENDOS RAIL SERVICES LIMITED Director 2016-06-16 CURRENT 2010-07-02 Liquidation
RICHARD JOHN THOMPSON BEACON RAIL FINANCE (EUROPE) LIMITED Director 2014-08-14 CURRENT 2013-04-15 Active
RICHARD JOHN THOMPSON BEACON RAIL LEASING LIMITED Director 2014-08-14 CURRENT 2008-12-02 Active
LYNNE WILSON ASCENDOS RAIL SERVICES LIMITED Director 2016-06-16 CURRENT 2010-07-02 Liquidation

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
2018-05-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2017-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-064.70DECLARATION OF SOLVENCY
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-28SH20STATEMENT BY DIRECTORS
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-28SH1928/10/16 STATEMENT OF CAPITAL GBP 10
2016-10-28CAP-SSSOLVENCY STATEMENT DATED 28/10/16
2016-10-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/10/2016
2016-10-28SH20STATEMENT BY DIRECTORS
2016-10-28SH1928/10/16 STATEMENT OF CAPITAL GBP 10
2016-10-28CAP-SSSOLVENCY STATEMENT DATED 28/10/16
2016-10-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/10/2016
2016-09-27AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-05-03AP01DIRECTOR APPOINTED MS LYNNE WILSON
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-16AR0114/12/15 FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMPSON / 14/01/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAYMOND JOHNSON / 14/01/2015
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / THEODORE GAFFNEY / 14/01/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE JAMES GAFFNEY / 14/01/2015
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220015
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220025
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220009
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220011
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220012
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220013
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220014
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220016
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220017
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220018
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220019
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220020
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220021
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220022
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220023
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220024
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220026
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220027
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220028
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220029
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220030
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220031
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220032
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220006
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220007
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220008
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220010
2015-05-11AUDAUDITOR'S RESIGNATION
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220032
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220031
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-10AR0114/12/14 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE JAMES GAFFNEY / 16/05/2014
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220030
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220028
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220029
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220027
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220025
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220026
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220024
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220023
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220022
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220021
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220019
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220020
2014-08-30AP03SECRETARY APPOINTED MICHAEL RAYMOND JOHNSON
2014-08-30AP01DIRECTOR APPOINTED RICHARD JOHN THOMPSON
2014-08-30AP01DIRECTOR APPOINTED NEIL IVOR BENNETT
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220017
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220016
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220012
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220011
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220015
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220018
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220013
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220014
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220010
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220009
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220008
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220007
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HUNTER
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FISICHELLI
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HIDEYA TAKAISHI
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENNETT
2014-06-16AP03SECRETARY APPOINTED THEODORE GAFFNEY
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220005
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083315220004
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220006
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220005
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-24AR0114/12/13 FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HIDEYA TAKAISHI / 07/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODORE JAMES GAFFNEY / 07/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD FISICHELLI / 07/12/2013
2013-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HUNTER / 07/12/2013
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083315220004
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-26RES01ADOPT ARTICLES 19/02/2013
2012-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to BEACON RAIL FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-28
Notices to Creditors2017-03-28
Appointment of Liquidators2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against BEACON RAIL FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding ING BANK N.V.
2015-03-31 Outstanding ING BANK N.V.
2015-01-05 Satisfied BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED
2014-12-23 Satisfied ING BANK N.V.
2014-12-23 Satisfied ING BANK N.V.
2014-12-18 Satisfied BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED
2014-12-17 Satisfied ING BANK N.V.
2014-12-17 Satisfied ING BANK N.V.
2014-11-06 Satisfied ING BANK N.V.
2014-10-14 Satisfied ING BANK N.V.
2014-10-14 Satisfied ING BANK N.V
2014-09-26 Satisfied ING BANK N.V.
2014-09-04 Satisfied ING BANK N.V.
2014-09-04 Satisfied ING BANK N.V.
2014-08-28 Satisfied ING BANK N.V.
2014-08-28 Satisfied ING BANK N.V.
2014-08-28 Satisfied ING BANK N.V.
2014-08-28 Satisfied ING BANK N.V.
2014-08-27 Satisfied ING BANK N.V.
2014-08-27 Satisfied ING BANK N.V.
2014-08-27 Satisfied ING BANK N.V.
2014-08-27 Satisfied ING BANK N.V.
2014-08-21 Satisfied ING BANK N.V.
2014-08-21 Satisfied ING BANK N.V.
2014-06-24 Satisfied ING BANK N.V.
2014-06-24 Satisfied ING BANK N.V.
2014-05-21 Satisfied ING BANK N.V.
2013-12-30 Satisfied LOMBARD NORTH CENTRAL PLC
2013-06-04 Satisfied LOMBARD NORTH CENTRAL PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2013-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2013-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2013-03-28 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of BEACON RAIL FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON RAIL FINANCE (UK) LIMITED
Trademarks
We have not found any records of BEACON RAIL FINANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON RAIL FINANCE (UK) LIMITED. 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 (64910 - Financial leasing) as BEACON RAIL FINANCE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEACON RAIL FINANCE (UK) LIMITED 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 TypeNotices to Creditors
Defending partyBEACON RAIL FINANCE (UK) LIMITEDEvent Date2017-03-22
The Company was placed into Members Voluntary Liquidation on 17 March 2017 when Stephen Roland Browne and David Philip Soden of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 April 2017 by sending to S R Browne, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 April 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and David Philip Soden , (IP No. 15790) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: 020 7007 0163. Ag GF123019
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEACON RAIL FINANCE (UK) LIMITEDEvent Date2017-03-17
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 17 March 2017 , Effective Date on 17 March 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and David Philip Soden , (IP No. 15790) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on Tel: 020 7007 8100. Ag GF123019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEACON RAIL FINANCE (UK) LIMITEDEvent Date2017-03-17
Stephen Roland Browne , (IP No. 009281) and David Philip Soden , (IP No. 15790) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: 020 7007 0163. Ag GF123019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON RAIL FINANCE (UK) LIMITED 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 BEACON RAIL FINANCE (UK) LIMITED 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.