BEECHGATE PROPERTIES LIMITED

BEECHGATE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEECHGATE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01346653
    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 BEECHGATE PROPERTIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BEECHGATE PROPERTIES LIMITED located?

    Registered Office Address
    235 Old Marylebone Road
    NW1 5QT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEECHGATE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BEECHGATE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEECHGATE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2
    SH01

    Appointment of Simon John Childs as a director

    2 pagesAP01

    Appointment of Katharine Jane Collyer as a secretary

    2 pagesAP03

    Appointment of Mr Richard John Anning as a director

    2 pagesAP01

    Registered office address changed from * 25 Harley Street London W1G 9BR* on Jan 08, 2014

    1 pagesAD01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Samuel Oliver Gross on Nov 29, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Benjamin Gross as a director

    1 pagesTM01

    Appointment of Samuel Oliver Gross as a director

    2 pagesAP01

    Termination of appointment of Peter Jessop as a director

    1 pagesTM01

    Termination of appointment of Peter Jessop as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Danielle Gross as a director

    2 pagesTM01

    Appointment of Benjamin Gershon Gross as a director

    3 pagesAP01

    Who are the officers of BEECHGATE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLYER, Katharine Jane
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Secretary
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    188069660001
    ANNING, Richard John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish14073020003
    CHILDS, Simon John
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    Director
    CF10 3AF Cardiff
    Park House Greyfriars Road
    United Kingdom
    WalesBritish78425720001
    GROSS, Samuel Oliver
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    United KingdomBritish181227470001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Secretary
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    British14073010001
    GROSS, Benjamin Gershon
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    EnglandBritish211310440001
    GROSS, Danielle
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    Director
    The Penthouse
    135 Haverstock Hill
    NW3 4RU London
    EnglandMexican38309070001
    GROSS, Michael Martin Hugo
    155 Regents Park Road
    NW1 8BB London
    Director
    155 Regents Park Road
    NW1 8BB London
    British36069210001
    JESSOP, Peter Philip
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    Director
    18 Mortimer Hill
    HP23 5JU Tring
    Hertfordshire
    EnglandBritish14073010001
    TESLER, Jeffrey
    6 Danescroft Gardens
    NW4 2ND London
    Director
    6 Danescroft Gardens
    NW4 2ND London
    British35531190002

    Does BEECHGATE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 01, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as flat 3 135 haverstock hill london NW3 title number NGL530439. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 01, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as flat 9 havercourt haverstock hill london NW3 title number LN147226. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 23, 1996
    Delivered On May 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 9 havercourt, haverstock hill, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 1996Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32A cosway mansions shroton street, westminster london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1985Registration of a charge
    • May 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 02, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32B cosway mansions shroton street westminster london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1985Registration of a charge
    • May 22, 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