BEACON GAMING LIMITED

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

    Company NameBEACON GAMING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01942151
    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 BEACON GAMING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEACON GAMING LIMITED located?

    Registered Office Address
    Seebeck House 1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACON GAMING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEACON ENTERTAINMENTS LIMITEDJan 14, 1998Jan 14, 1998
    BEACON ENTERTAINMENTS HOLDINGS LIMITEDAug 27, 1985Aug 27, 1985

    What are the latest accounts for BEACON GAMING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for BEACON GAMING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEACON GAMING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 04, 2014

    • Capital: GBP 0.50
    4 pagesSH19

    Statement of capital

    SH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 07, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    6 pagesAA

    Termination of appointment of Kevin Hamilton as a director

    1 pagesTM01

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 25, 2011

    8 pagesAA

    Registered office address changed from * 17a/17B Market Place Loughborough Leicestershire LE113EA* on Mar 06, 2012

    1 pagesAD01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Kevin Hamilton on Nov 01, 2011

    2 pagesCH01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Proctor as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2010

    7 pagesAA

    Termination of appointment of Brian Mattingley as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of BEACON GAMING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglishCommercial Director140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishFinance Director30306840002
    HARDING, Nicholas Simon
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive Officer150860820001
    CRANAGE, Sidney Derek
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    Secretary
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    British39964180001
    MATTINGLEY, Brian
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    Secretary
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    150195950001
    MURRAY, Stephanie
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    Secretary
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    Australian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    151171960001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Secretary
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    British24512540001
    CLARKE, John Thomas
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    Director
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    BritishAccountant38599630001
    CRANAGE, Sidney Derek
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    Director
    Cranick Lodge 259a Nanpantan Road
    Nanpantan
    LE11 3YD Loughborough
    Leicestershire
    BritishDirector39964180001
    CRISP, John William Francis
    Robins Nest
    Six Hills Road Walton On The Wolds
    Loughborough
    Leics
    Director
    Robins Nest
    Six Hills Road Walton On The Wolds
    Loughborough
    Leics
    BritishCompany Director7205890001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritishCommercial Director146371490001
    DUFFY, Patrick Michael Sario
    109 Sycamore Road
    East Leake
    LE12 6PR Loughborough
    Leicestershire
    Director
    109 Sycamore Road
    East Leake
    LE12 6PR Loughborough
    Leicestershire
    IrishCompany Director25179310001
    HAMILTON, Kevin
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritishLeisure147485660001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritishDirector98633850001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritishManager184171270001
    MATTINGLEY, Brian Roger
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    Director
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    United KingdomBritishChairman22417130002
    MURRAY, Stephanie
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    Director
    17a/17b Market Place
    Loughborough
    Leicestershire
    Le113ea
    EnglandAustralianFinance Director123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    EnglandBritishNone136671560001
    THOMAS, Alma June
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    BritishCompany Director7205860001
    THOMAS, James David
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    EnglandBritishCompany Director69300620001
    THOMAS, James David
    60 Flood Street
    Chelsea
    SW3 5TE London
    Director
    60 Flood Street
    Chelsea
    SW3 5TE London
    United KingdomBritishCompany Director24719510004
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Director
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    BritishCompany Secretary,Director & C24512540001

    Does BEACON GAMING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 13, 2000
    Delivered On Jul 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 202 and 204 cricklewood broadway barnet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2000
    Delivered On Jul 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a carpark at the northern end of depot approach cricklewood broadway barnet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1996
    Delivered On Feb 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings on the south side of weedon road, northampton, northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at rear of 200-220 cricklewood broadway l/b of barnet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 09, 1995
    Delivered On May 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of specific equitable charge all estates or interest in any f/h or l/h property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and/or the proceeds of sale thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Lisa Michelle Crisp
    • James Simon Thomas
    • Carla Victoria Thomas
    • Barnett Waddingham Trustees Limited as Current Trustees and Other the Trustees from Time Totime of the Thomas Estates Limited Directors Discretionary Pension Scheme
    • Henry Simon Charles
    • James David Thomas
    • Alma June Thomas
    Transactions
    • May 20, 1995Registration of a charge (395)
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 07, 1995
    Delivered On Apr 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side of baxter gate loughborough leics t/no LT174158.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1995Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1995
    Delivered On Mar 15, 1995
    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
    • Barclays Bank PLC,
    Transactions
    • Mar 15, 1995Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jul 21, 1993
    Delivered On Jul 29, 1993
    Satisfied
    Amount secured
    £40,213.50
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 29, 1993Registration of a charge (395)
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 09, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings on the southside of wedon road northampton northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Aug 17, 2006Statement 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