WESTMINSTER BEAUMONT LIMITED
Overview
Company Name | WESTMINSTER BEAUMONT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01671730 |
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 WESTMINSTER BEAUMONT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WESTMINSTER BEAUMONT LIMITED located?
Registered Office Address | Suite 201 Second Floor Design Centre East Chelsea Harbour SW10 0XF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER BEAUMONT LIMITED?
Company Name | From | Until |
---|---|---|
PPP BEAUMONT PLC | Dec 21, 1988 | Dec 21, 1988 |
BEAUMONT HEALTH CARE PLC | Aug 27, 1987 | Aug 27, 1987 |
GLS 26 LIMITED | Oct 13, 1982 | Oct 13, 1982 |
What are the latest accounts for WESTMINSTER BEAUMONT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for WESTMINSTER BEAUMONT LIMITED?
Annual Return |
|
---|
What are the latest filings for WESTMINSTER BEAUMONT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Jon Hather on Apr 09, 2014 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 27, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Parsons as a director | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 32 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 33 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Jon Hather on Mar 25, 2013 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 15 pages | MG01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Ian Portal as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jon Hather as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Who are the officers of WESTMINSTER BEAUMONT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165754850001 | |||||||
DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 97755760001 | ||||
HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Company Secretary | 68848420006 | ||||
BOTFIELD, Adrienne Elizabeth | Secretary | 5 Camden Place SL8 5RW Bourne End Buckinghamshire | British | 35490330001 | ||||||
CLANCY, Martin Bernard | Secretary | 8 Henley Wood Road Earley RG6 7EE Reading Berkshire | British | 40197260001 | ||||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||
LANGFORD, Jacqueline Ann | Secretary | 10 Mariners Mews E14 3EQ London | British | 9517840001 | ||||||
O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
PIPER, Maurice George | Secretary | 8 Chestnut Lane Matfield TN12 7JL Tonbridge Kent | British | 8141120001 | ||||||
PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
BENN, Geoffrey Richard | Director | 15 Mimosa Close CM1 6NW Chelmsford Essex | England | British | Managing Director | 73786580001 | ||||
CHURCHLEY, Peter Knight | Director | Rosevale House Woodside Lane SL4 2DW Windsor Forest Berkshire | England | British | Managing Director Senior Livin | 77173520001 | ||||
EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | Finance Director | 63476990001 | |||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Director | 131288260001 | ||||
LORD, Peter Herent | Director | Holly Tree House 39 Grove Road HP9 1PE Beaconsfield Buckinghamshire | British | Consultant Surgeon | 2468810001 | |||||
MATTHEWS, Ian | Director | Ffordd Bryngwyn Gwernymynydd CH7 5JW Nr Mold The Croft Flintshire | United Kingdom | British | Accountant | 143242660001 | ||||
MATTINSON, Graham Thomas | Director | Crantock House 6 Stratford Drive Wootton NN4 6JT Northampton Northamptonshire | British | Managing Director | 76843330001 | |||||
MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | Director | 116537370001 | |||||
MCNEILLY, Robert Henry, Dr | Director | Forge House Coleshill HP7 0LR Amersham Buckinghamshire | United Kingdom | British Northern Ireland | Director Of Health Services | 10813190001 | ||||
MITCHELL, Nick | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Englsih | Finance Director | 92869540001 | |||||
NOAR, Stephen John | Director | Hornbeams Swarraton SO24 9TQ Alresford Hampshire | British | Director Of Dental Services | 64053050003 | |||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||
PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | Director | 63915280001 | |||||
PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | Director Of Companies | 1776640001 | |||||
PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | Finance Director | 58759290001 | ||||
SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | Finance Director | 40335260002 | ||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | Legal Counsel | 86218520002 | ||||
STREET, Timothy William | Director | Flat 23 Park House 16 Northfields SW18 1DD London | Australian | Director | 91455710001 | |||||
TORRANCE, David Winton Watt | Director | Allt A'Bruaich IV4 7HX Kiltarlity Inverness-Shire | Uk | British | Group Finance Director | 5901560006 | ||||
WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | Chief Financial Officer | 73750450005 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Banker | 82667700001 |
Does WESTMINSTER BEAUMONT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 14, 2012 Delivered On Dec 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amendment deed | Created On Oct 27, 2006 Delivered On Nov 08, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Opco debenture accession deed | Created On Aug 04, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An intercreditor and subordination agreement | Created On Jul 13, 2006 Delivered On Jul 25, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Dec 06, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of deposit account monies | Created On Nov 21, 1988 Delivered On Nov 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars The sum of £300,000 in an account in the name of the company an deposit with 3I group. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Nov 21, 1988 Delivered On Nov 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Freehold premises situate at and k/a bushwood house 32 st. James' road edgbaston birmingham west midlands title no. Wm 410766 (not excluding the area shown in blue on plan 2 and which is currently under title no. Wm 439481). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 15, 1988 Delivered On Sep 22, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the of the compahy, present & future. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 15, 1988 Delivered On Sep 22, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Herne place, london road, sunningdale, berkshire t/N. Bk 149893. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 04, 1987 Delivered On Dec 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property k/as the stratford beaumont new street, stratford upon avon, warwickshire title no. Wk 298723 together with all buildings & fixtures & all plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 04, 1987 Delivered On Dec 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property k/as the prestbury beaumont, collar house drive, prestbury, macclesfield, cheshire. Title no. Ch 261564 together with all buildings & fixtures & all plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 09, 1987 Delivered On Oct 21, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bushwood house, 32 st james's road, edgbaston birmingham, west midlands. Title no. Wk 306637. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Jun 29, 1987 Delivered On Jul 17, 1987 | Satisfied | Amount secured All monies due or to become due from beaumont edgbaston limited to the chargee on any account whatsoever. Under the terms of a facility letter dated 10/4/87 | |
Short particulars All right title & interest in all sums standing to the crecdit of an account of company and beaumont edgbaston limited with barclays bank PLC designated "barclays de zoele wedd limited re:- beaumont edgbaston limited cash collataral account". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge. | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises k/a mavon house 19/21 heatherley road camberley title no:- sy 403451 together with buildings fixtures fixed plant machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge. | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises k/a dane house clinic 52 dyke road avenue brighton title no:- esx 18133. together with buildings fixtures fixed plant machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge. | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises situate in the parishes of palgrave and wortham suffolk. Totether with all buildings fixtures plant machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge. | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a cromers close nursing care centre 56 kenilworth road coventry west midlands. Title no:- wm 321229. together with all buildings fixtures plant machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of legal mortgage - f/h land & premises situate at burston in the county of norfolk together with buildings & fixtures & fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of legal mortgage:- f/h land and premises situate at roydon road, diss, in county of norfolk together with all buildings & fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge. | Created On Apr 02, 1987 Delivered On Apr 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of legal mortgage:- f/h land and premises at ramsey in hampshire situate at the north of winchester road, A31 & to the east of braishfield road together with all buildings & fixture including fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of deposit account moneys. | Created On Dec 31, 1986 Delivered On Jan 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sum of £2,500,000 deposited with investors in industry group PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 01, 1986 Delivered On Aug 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of deposit account. | Created On Dec 19, 1985 Delivered On Dec 23, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed charge upon all monies presently or from time to time standing to the credit of the company's deposit account with investors in industry PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 16, 1985 Delivered On Jul 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property to the north east of filmer lane sevenoaks kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 16, 1985 Delivered On Jul 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a redcourt 27 stanhope road croydon t/n:- sy 247994. | ||||
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