BEESON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEESON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01721453
    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 BEESON GROUP LIMITED?

    • (7499) /

    Where is BEESON GROUP LIMITED located?

    Registered Office Address
    Glenthorn Farm
    Whittlesey Road
    PE15 0AW March
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEESON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVECRAFT LIMITEDMay 09, 1983May 09, 1983

    What are the latest accounts for BEESON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BEESON GROUP 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

    Amended total exemption small company accounts made up to Dec 31, 2008

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages403b

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages395

    legacy

    4 pages395

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Docs approved 30/03/07
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    10 pages155(6)a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages395

    legacy

    11 pages395

    legacy

    8 pages395

    legacy

    3 pages395

    Who are the officers of BEESON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERSLUIS, Klaus Christian
    Brooklands Lane
    Menston
    LS29 6PL Ilkley
    19
    West Yorkshire
    Secretary
    Brooklands Lane
    Menston
    LS29 6PL Ilkley
    19
    West Yorkshire
    Dutch104302950001
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishManaging Director102843530001
    BEVERSLUIS, Klaus Christian
    Brooklands Lane
    Menston
    LS29 6PL Ilkley
    19
    West Yorkshire
    Director
    Brooklands Lane
    Menston
    LS29 6PL Ilkley
    19
    West Yorkshire
    United KingdomDutchDirector104302950001
    BEESON, Robert John
    The Old Rectory
    Saxlingham
    NR25 7JZ Holt
    Norfolk
    Secretary
    The Old Rectory
    Saxlingham
    NR25 7JZ Holt
    Norfolk
    BritishChairman/Director29846960001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Secretary
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    BritishChartered Accountant58191970001
    COMPSON, Christopher John
    Old Mill Farmhouse Tuddenham
    IP28 6SQ Bury St Edmunds
    Suffolk
    Secretary
    Old Mill Farmhouse Tuddenham
    IP28 6SQ Bury St Edmunds
    Suffolk
    BritishChartered Accountant72803320001
    HILLS, David Edward
    Lantern Barn
    Sharrington
    NR24 2BU Melton Constable
    Norfolk
    Secretary
    Lantern Barn
    Sharrington
    NR24 2BU Melton Constable
    Norfolk
    British10816830001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MUSK, Michael John
    Torwood Limbourne Lane
    Fittleworth
    RH20 1HR Pulborough
    West Sussex
    Secretary
    Torwood Limbourne Lane
    Fittleworth
    RH20 1HR Pulborough
    West Sussex
    BritishFinance Director42341410001
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Secretary
    301 West 53rd Street
    New York
    Ny 10019
    United States
    AmericanDirector64268220001
    BEESON, Robert John
    The Old Rectory
    Saxlingham
    NR25 7JZ Holt
    Norfolk
    Director
    The Old Rectory
    Saxlingham
    NR25 7JZ Holt
    Norfolk
    BritishChairman29846960001
    BOLTON, Stephen Thomas
    63 Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    Director
    63 Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    IrishCommercial Director83366100002
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    BritishChartered Accountant58191970001
    COMPSON, Christopher John
    Old Mill Farmhouse Tuddenham
    IP28 6SQ Bury St Edmunds
    Suffolk
    Director
    Old Mill Farmhouse Tuddenham
    IP28 6SQ Bury St Edmunds
    Suffolk
    United KingdomBritishChartered Accountant72803320001
    COOKE, John Edwin
    The Old Cottage
    Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough Lane
    SK9 7JD Alderley Edge
    Cheshire
    BritishDirector6833190001
    CRAIG, Ian Alexander
    11 Manor View
    Whittlesey
    PE7 1TF Peterborough
    Cambridgeshire
    Director
    11 Manor View
    Whittlesey
    PE7 1TF Peterborough
    Cambridgeshire
    EnglandBritishCompany Director57329350002
    GOULD, John Dudley Ernest
    6 New Street
    CT14 6JY Deal
    Kent
    Director
    6 New Street
    CT14 6JY Deal
    Kent
    BritishDirector13790770002
    HILLS, David Edward
    Lantern Barn
    Sharrington
    NR24 2BU Melton Constable
    Norfolk
    Director
    Lantern Barn
    Sharrington
    NR24 2BU Melton Constable
    Norfolk
    BritishFinancial Director10816830001
    HOLLYWOOD, James Bunce
    7 Maryfield Road
    Broughty Ferry
    DD5 2JJ Dundee
    Angus
    Director
    7 Maryfield Road
    Broughty Ferry
    DD5 2JJ Dundee
    Angus
    BritishDirector15697450002
    LEACH, Paul Alan
    58 Donnington Road
    CV36 4BG Shipston On Stour
    Warwickshire
    Director
    58 Donnington Road
    CV36 4BG Shipston On Stour
    Warwickshire
    BritishTreasurer60788330002
    LEACH, Paul Alan
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Director
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    BritishTreasurer60788330001
    MUSK, Michael John
    Torwood Limbourne Lane
    Fittleworth
    RH20 1HR Pulborough
    West Sussex
    Director
    Torwood Limbourne Lane
    Fittleworth
    RH20 1HR Pulborough
    West Sussex
    BritishFinance Director42341410001
    OLINS, Laurence Stephen
    32 Hendon Avenue
    Finchley
    N3 1UE London
    Director
    32 Hendon Avenue
    Finchley
    N3 1UE London
    BritishDirector4716420001
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Director
    301 West 53rd Street
    New York
    Ny 10019
    United States
    AmericanDirector64268220001
    SIMPSON, Andrew John
    Pine Tree Barns Harts Lane
    Bawburgh
    NR9 3LT Norwich
    Norfolk
    Director
    Pine Tree Barns Harts Lane
    Bawburgh
    NR9 3LT Norwich
    Norfolk
    EnglandBritishDirector105165150001

    Does BEESON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 27 september 2007 and dated 15 august 2007 and
    Created On Sep 19, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and abbanoy to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    0.806 hectare lying to the east of the A932 dundee to forfar road part of the farm and lands of west craig in forfar. See the mortgage charge document for full details.
    Persons Entitled
    • Premier Financing Limited
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 11TH april 2007 and
    Created On Mar 30, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Office premises, west craig, dundee road, forfar, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and abbanoy to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Over all and whole of the security subjects that plot or area of ground lying gernerally to the east of the A932 dundee to forfar road part of the farm and lands of west craig in the parish of forfar and county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • Premier Financing Limited
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Sep 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Premier Financing Limited
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    • Sep 17, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hangar no 2 litle snoring airfield little snoring t/no NK167966.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    Legal mortgage
    Created On Mar 30, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H no 2 hangar old airfield thursford road little snoring fakenham norfolk t/n NK167966. See the mortgage charge document for full details.
    Persons Entitled
    • Premier Financing Limited
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Group debenture
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 28, 1983
    Delivered On Oct 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 04, 1983Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (403a)

    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