BEAUCHAMP HOLDINGS LIMITED

BEAUCHAMP HOLDINGS LIMITED

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

    Company NameBEAUCHAMP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01356531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAUCHAMP HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BEAUCHAMP HOLDINGS LIMITED located?

    Registered Office Address
    Findlay James
    Saxon Way
    GL52 6QX Saxon Way
    Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUCHAMP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    N & F S HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    N. & F.S. CONTRACT SERVICES LIMITEDMar 08, 1978Mar 08, 1978

    What are the latest accounts for BEAUCHAMP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 12, 2017

    What are the latest filings for BEAUCHAMP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to Findlay James Saxon Way Saxon Way Cheltenham GL52 6QX on Nov 06, 2017

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Unaudited abridged accounts made up to Oct 12, 2017

    7 pagesAA

    Current accounting period shortened from Nov 30, 2017 to Oct 12, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Registered office address changed from 43-45 Third Floor, Promenade Cheltenham Gloucestershire GL50 1LE to C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG on Aug 17, 2016

    1 pagesAD01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 26,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    7 pagesAA

    Director's details changed for Mr Daniel Peter Simpkin on Jun 03, 2015

    2 pagesCH01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 26,000
    SH01

    Director's details changed for Mr Peter Henry Simpkin on Nov 14, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 26,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    15 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    7 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BEAUCHAMP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPKIN, Daniel Peter
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    Secretary
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    BritishDirector122618240001
    SIMPKIN, Adam Christopher
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    Director
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    United KingdomBritishDirector86194360003
    SIMPKIN, Daniel Peter
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    Director
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    United KingdomBritishProperty Director122618240003
    SIMPKIN, Peter Henry
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    Director
    Saxon Way
    GL52 6QX Saxon Way
    Findlay James
    Cheltenham
    United KingdomBritishDirector24652670003
    SIMPKIN, Nadine Carol
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    Secretary
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    British24652660001
    SIMPKIN, Andrew James
    Beauchamp House
    Paris, Ashton-Under-Hill
    WR11 7SZ Evesham
    Worcs.
    Director
    Beauchamp House
    Paris, Ashton-Under-Hill
    WR11 7SZ Evesham
    Worcs.
    United KingdomBritishInvestment Fund Manager107229510001
    SIMPKIN, Nadine Carol
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    Director
    Beauchamp House
    Paris Ashton Under Hill
    WR11 6SZ Evesham
    Worcestershire
    United KingdomBritishDirector24652660001

    Who are the persons with significant control of BEAUCHAMP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nadine Carol Simpkin
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    Suite 307
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    Suite 307
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Henry Simpkin
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    Suite 307
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    Suite 307
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BEAUCHAMP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental assignment
    Created On Oct 05, 1999
    Delivered On Oct 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest and all rent,licence fees or other sums received over the property known as dresden house,51 high st,evesham,WR11 4DA. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Oct 05, 1999
    Delivered On Oct 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dresden house,51 high st,evesham WR11 4DA all buildings fixtures plant machinery thereon and all undertaking,property/assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 25, 1989
    Delivered On Sep 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Dresden house, 51 high street, evesham worcestershire WR11 4EJ.
    Persons Entitled
    • Nationwide Anglia Building Society
    Transactions
    • Sep 06, 1989Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 25, 1989
    Delivered On Aug 29, 1989
    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 bookdebts uncalled capital fixtures fixed plant and machinery (including trade fixtures).
    Persons Entitled
    • Nationwide Anglia Building Society.
    Transactions
    • Aug 29, 1989Registration of a charge
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1986
    Delivered On Aug 20, 1986
    Satisfied
    Amount secured
    Sterling pounds 157,500
    Short particulars
    Dresden house, 51 high street, evesham, hereford & worcester.
    Persons Entitled
    • Business Mortgages Trust PLC
    Transactions
    • Aug 20, 1986Registration of a charge
    Legal charge
    Created On Nov 02, 1982
    Delivered On Nov 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1700 sq metres of land at the rear of properties in henwick rd worcester hereford & worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1982Registration of a charge
    Legal charge
    Created On Sep 23, 1982
    Delivered On Oct 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 6.094 acres of land situate at hylton road worcester, hereford and worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1982Registration of a charge
    Legal charge
    Created On Sep 23, 1982
    Delivered On Oct 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 450 sq metres of land situate at hylton road worcester, hereford and worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1982Registration of a charge
    Guarantee & debenture
    Created On Sep 23, 1982
    Delivered On Oct 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1982Registration of a charge
    Legal charge
    Created On Jan 29, 1982
    Delivered On Feb 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H dresden house, 51, high street, evesham, hereford & worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1982Registration of a charge
    Debenture
    Created On Mar 16, 1981
    Delivered On Mar 23, 1981
    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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1981Registration of a charge

    Does BEAUCHAMP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2017Commencement of winding up
    Sep 05, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alisdair James Findlay
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham
    practitioner
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham

    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