BEACON PROPERTY INVESTMENTS LIMITED

BEACON PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEACON PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00183465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEACON PROPERTY INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BEACON PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    6 Rectory Lane
    Worlingham
    NR34 7RF Beccles
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACON PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.A.JONES & SONS LIMITEDJul 29, 1922Jul 29, 1922

    What are the latest accounts for BEACON PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BEACON PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    8 pagesAA

    Satisfaction of charge 001834650005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Director's details changed for Mr Kevin Michael Horne on Jul 26, 2018

    2 pagesCH01

    Director's details changed for Mr John Percy Balch on Jul 26, 2018

    2 pagesCH01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    4 pagesCS01

    Notification of John Percy Balch as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2016

    Statement of capital on Jun 25, 2016

    • Capital: GBP 24,000
    SH01

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 24,000
    SH01

    Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 6 Rectory Lane Worlingham Beccles Suffolk NR34 7RF on May 16, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed R.A.jones & sons LIMITED\certificate issued on 13/04/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 001834650005, created on Feb 17, 2015

    38 pagesMR01

    Appointment of Mr Kevin Michael Horne as a director on Feb 17, 2015

    3 pagesAP01

    Who are the officers of BEACON PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALCH, John Percy
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    Director
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    United KingdomBritishManaging Director83958670003
    HORNE, Kevin Michael
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    Director
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    EnglandBritishChief Executive53568550004
    CUE, John Stanley
    Flat 10 Valerie House
    135 Station Road
    SS9 3BN Leigh On Sea
    Essex
    Secretary
    Flat 10 Valerie House
    135 Station Road
    SS9 3BN Leigh On Sea
    Essex
    British20381080001
    MASON, Alix
    Wick Road
    CO4 5PG Langham
    Swan House
    Essex
    United Kingdom
    Secretary
    Wick Road
    CO4 5PG Langham
    Swan House
    Essex
    United Kingdom
    BritishGrants Administrator109836840001
    TOLHURST, Jennifer Mary
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    Secretary
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    British8765610001
    CHARRINGTON, Nicholas Spencer
    Layer Marney
    CO5 9US Colchester
    Layer Marney Tower
    Essex
    Director
    Layer Marney
    CO5 9US Colchester
    Layer Marney Tower
    Essex
    EnglandBritishFarmer86086910001
    CUE, John Stanley
    Flat 10 Valerie House
    135 Station Road
    SS9 3BN Leigh On Sea
    Essex
    Director
    Flat 10 Valerie House
    135 Station Road
    SS9 3BN Leigh On Sea
    Essex
    BritishRetired20381080001
    FURLONGER, Richard Charles
    Little Waldingfield
    CO10 0SY Sudbury
    Malting Farm
    Suffolk
    Director
    Little Waldingfield
    CO10 0SY Sudbury
    Malting Farm
    Suffolk
    EnglandBritishCompany Director36219670005
    JONES, George Nicholas
    Newney Green
    CM1 3SE Chelmsford
    Newney Hall
    Essex
    Director
    Newney Green
    CM1 3SE Chelmsford
    Newney Hall
    Essex
    United KingdomBritishChartered Surveyor12930180002
    TOLHURST, John Edmond
    C/O Trafalgar House Nelson Street
    SS1 1EF Southend On Sea
    Essex
    Director
    C/O Trafalgar House Nelson Street
    SS1 1EF Southend On Sea
    Essex
    BritishSolicitor15888070001
    TOLHURST, Philip John
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    Director
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    EnglandBritishSolicitor8765630001
    TOLHURST, Wilfrid John
    Langham Hall
    Langham
    CO4 5PS Colchester
    Essex
    Director
    Langham Hall
    Langham
    CO4 5PS Colchester
    Essex
    BritishSolicitor661550002
    WATSON, Edward Clemson
    Langford
    CM9 7ST Maldon
    Langford Hall
    Essex
    United Kingdom
    Director
    Langford
    CM9 7ST Maldon
    Langford Hall
    Essex
    United Kingdom
    United KingdomBritishFarmer11074050001

    Who are the persons with significant control of BEACON PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Percy Balch
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    Apr 06, 2016
    Rectory Lane
    Worlingham
    NR34 7RF Beccles
    6
    Suffolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BEACON PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2015
    Delivered On Mar 07, 2015
    Satisfied
    Brief description
    F/H land lying to the north east of rouen road norwich t/no.NK238471.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fowler Smith and Jones Trust
    Transactions
    • Mar 07, 2015Registration of a charge (MR01)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Debenture deed
    Created On Mar 19, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 09, 1984
    Delivered On Feb 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Roven house, roven road, norwich, norfolk t/n nk 18168.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 16, 1984Registration of a charge
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1984
    Delivered On Feb 16, 1984
    Satisfied
    Amount secured
    £200,000 & all monies due or to become due from the company to the chargees
    Short particulars
    F/H roven house, roven road, norwich, norfolk t/n nk 18168.
    Persons Entitled
    • J.E. Tolhurst
    • W.J. Tolhurst
    • J.S. Cue
    Transactions
    • Feb 16, 1984Registration of a charge
    • Feb 12, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 03, 1969
    Delivered On Sep 15, 1969
    Satisfied
    Amount secured
    £20,000
    Short particulars
    76 & 78 high street, southend-on-sea, essex.
    Persons Entitled
    • J.E.T.E.C. Vineall
    • W. A. Waller
    Transactions
    • Sep 15, 1969Registration of a charge
    • Feb 12, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0