BEACON PROPERTY INVESTMENTS LIMITED
Overview
Company Name | BEACON PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00183465 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEACON PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
R.A.JONES & SONS LIMITED | Jul 29, 1922 | Jul 29, 1922 |
What are the latest accounts for BEACON PROPERTY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BEACON PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Satisfaction of charge 001834650005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Mr Kevin Michael Horne on Jul 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Percy Balch on Jul 26, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of John Percy Balch as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed R.A.jones & sons LIMITED\certificate issued on 13/04/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registration of charge 001834650005, created on Feb 17, 2015 | 38 pages | MR01 | ||||||||||
Appointment of Mr Kevin Michael Horne as a director on Feb 17, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of BEACON PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALCH, John Percy | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 Suffolk | United Kingdom | British | Managing Director | 83958670003 | ||||
HORNE, Kevin Michael | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 Suffolk | England | British | Chief Executive | 53568550004 | ||||
CUE, John Stanley | Secretary | Flat 10 Valerie House 135 Station Road SS9 3BN Leigh On Sea Essex | British | 20381080001 | ||||||
MASON, Alix | Secretary | Wick Road CO4 5PG Langham Swan House Essex United Kingdom | British | Grants Administrator | 109836840001 | |||||
TOLHURST, Jennifer Mary | Secretary | Gay Bowers House Danbury CM3 4JS Chelmsford Essex | British | 8765610001 | ||||||
CHARRINGTON, Nicholas Spencer | Director | Layer Marney CO5 9US Colchester Layer Marney Tower Essex | England | British | Farmer | 86086910001 | ||||
CUE, John Stanley | Director | Flat 10 Valerie House 135 Station Road SS9 3BN Leigh On Sea Essex | British | Retired | 20381080001 | |||||
FURLONGER, Richard Charles | Director | Little Waldingfield CO10 0SY Sudbury Malting Farm Suffolk | England | British | Company Director | 36219670005 | ||||
JONES, George Nicholas | Director | Newney Green CM1 3SE Chelmsford Newney Hall Essex | United Kingdom | British | Chartered Surveyor | 12930180002 | ||||
TOLHURST, John Edmond | Director | C/O Trafalgar House Nelson Street SS1 1EF Southend On Sea Essex | British | Solicitor | 15888070001 | |||||
TOLHURST, Philip John | Director | Gay Bowers House Danbury CM3 4JS Chelmsford Essex | England | British | Solicitor | 8765630001 | ||||
TOLHURST, Wilfrid John | Director | Langham Hall Langham CO4 5PS Colchester Essex | British | Solicitor | 661550002 | |||||
WATSON, Edward Clemson | Director | Langford CM9 7ST Maldon Langford Hall Essex United Kingdom | United Kingdom | British | Farmer | 11074050001 |
Who are the persons with significant control of BEACON PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Percy Balch | Apr 06, 2016 | Rectory Lane Worlingham NR34 7RF Beccles 6 Suffolk | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does BEACON PROPERTY INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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