BEACONTREE ESTATES LIMITED

BEACONTREE ESTATES LIMITED

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

    Company NameBEACONTREE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02291562
    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 BEACONTREE ESTATES LIMITED?

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

    Where is BEACONTREE ESTATES LIMITED located?

    Registered Office Address
    St Martin's House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACONTREE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CNC (EPSOM) LIMITEDOct 21, 1988Oct 21, 1988
    FILEPAPER LIMITEDAug 31, 1988Aug 31, 1988

    What are the latest accounts for BEACONTREE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BEACONTREE ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEACONTREE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 06, 2016

    20 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Receiver's abstract of receipts and payments to May 31, 2013

    2 pages3.6

    Liquidators' statement of receipts and payments to Mar 06, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2014

    13 pages4.68

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Appointment of receiver or manager

    RM01

    Appointment of receiver or manager

    5 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Receiver's abstract of receipts and payments to Aug 21, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Registered office address changed from * 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD* on Mar 20, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Jul 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2012

    Statement of capital on Sep 20, 2012

    • Capital: GBP 1,000,000
    SH01

    legacy

    4 pagesLQ01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Apr 02, 2012The form replaces the AR01 registered on 12/08/2011 as it was not properly delivered

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Apr 02, 2012A replacement AR01 was registered on 02/04/2012

    legacy

    9 pagesMG01

    legacy

    12 pagesMG06

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Who are the officers of BEACONTREE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WALKER-ROBSON, Colin Laird
    12 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    Secretary
    12 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    British2667400001
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    HAVER, Raymond Victor
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    Director
    21 Denehurst Gardens
    IG8 0PA Woodford Green
    Essex
    British15226710001
    JOHNSTON, James Vincent
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    Director
    18 Testwood Road
    SL4 5RW Windsor
    Berkshire
    British35134150001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    British66426700001
    NEWEITT, Stephen Jeremy
    53 Coleridge Way
    BR6 0UQ Orpington
    Kent
    Director
    53 Coleridge Way
    BR6 0UQ Orpington
    Kent
    British35411650001
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritish46440870005
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002

    Does BEACONTREE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage
    Created On Sep 28, 2010
    Delivered On Oct 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ground and first floor rear centre offices brooklyn house the green west drayton middlesex t/no AGL55700; assigns the rents, proceeds of insurance, any premium. See image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    Fixed and floating security document
    Created On Sep 26, 2010
    Acquired On Sep 28, 2010
    Delivered On Oct 07, 2010
    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
    Full title guarantee and as security for the payment of all liabilities by way of fixed charge all its present and future see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 07, 2010Registration of an acquisition (MG06)
    Fixed and floating security document
    Created On Aug 26, 2009
    Delivered On Sep 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at marshgate trading estate taplow t/no BM99637, 2 parcels of land on the south side of the B1334 and land and buildings lying to the south of north seaton industrial estate ashington t/no ND102629, 12 richmond street weston super mare t/no AV144818, parkside mills bridge street and land and buildings on north side of school street golborne (millingford industrial estate) t/no GM230087; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Sep 01, 2009Registration of a charge (395)
    • Sep 02, 2009
    • 1Jun 02, 2012Appointment of a receiver or manager (LQ01)
    • 1Mar 26, 2013Notice of ceasing to act as a receiver or manager (LQ02)
    • 3Feb 19, 2014Appointment of a receiver or manager (RM01)
    • 4Feb 19, 2014Appointment of a receiver or manager (RM01)
    • 3Feb 19, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • 4Feb 19, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 3
      • Case Number 4
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) 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
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Account charge deed
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from cnc properties PLC to the chargee under a loan agreement dated 4TH december 1997 and all monies due from the cnc properties PLC and the second chargors being:- the valley centre limited, cnc estates limited, beacontree estates limited and shelfco (no 1381) limited under the security documents and any of them and all monies due from cnc properties PLC and the second chargors under the account charge deed
    Short particulars
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company and the second chargors. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Rents assignment
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    All its rights title and interest present and future to and in the assigned property which means all rents and other income and all other monies in respect of the property (including under the leases and the future leases and any of them). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Rents assignment
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    All its rights title and interest present and future to and in the assigned property which means all rents and other income and all other monies in respect of the property (including under the leases and the future leases and any of them). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    F/H land k/a units 1, 2 & 5 maple grove business park part t/no.NGL498430 and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the cnc properties PLC to the chargee under the facility agreement dated 4TH december 1997 and the security documents (as defined in the facility agreement) and all monies due from the company to the chargee on any account whatsoever (including all sums covenanted to be paid by the company pursuant to a guarantee dated 4TH december 1997)
    Short particulars
    F/H land k/a cippenham lodge cippenham lane weekes drive slough berkshire t/no.BK266986 and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge by guarantor
    Created On Oct 30, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from cnc properties PLC to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings on the west side of leach street and cranberry street the north side of stuart street the east side of fishwick street and the south side of bilberry street title number la 122271; freehold land and buildings on the north side of stuart street title number GM540309 together with all buildings and erections and fixtures and fittings and fixed plant and machinery benefit of any leases, rents, monies, contracts, agreements, proceeds of sale, insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 05, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1997
    Delivered On Mar 21, 1997
    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 legal mortgage:-f/h land and buildings known as langar trading estate harby road langar rushcliffe nottinghamshire t/n-NT316825. By way of fixed charge:- the plant machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels of the company, the present and future goodwill of any business and the proceeds of any insurance from time to time affecting the property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Oct 30, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from clarke, nickolls & coombs PLC or the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995
    Short particulars
    All the property as detailed on the reverse and continuation sheet of the form 395 and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Jul 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 10, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from clarke, nickolls & coombs PLC to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 6 & 7 maple grove business centre, green lane, hounslow, mioddlesex t/no. AGL22263 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
    • Mar 17, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 05, 1994
    Acquired On Dec 23, 1996
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    The aggregate of: (a) the present or future,actual or contingent obligations of cnc properties PLC under a loan agreement dated 20 january 1994 as varied by a supplemental loan agreement dated 5 september 1994 and a second supplemental loan agreement dated 23 december 1996 and of the company under the loan agreement as amended;and (b) all indemnification and expense reimbursement obligations of cnc properties PLC and beacontree estates limited under the said loan agreement
    Short particulars
    First legal mortgage the f/h property (including all fittings,fixtures and fixed or heavy plant and machinery thereon) now owned by beacontree estates limited,forming part of land on the west side of haig road,knutsford,cheshire.t/no.CH302335.fixed charge all the company's right,title and interest in and to any proceeds of any insurance of all the property which is at the date of the charge or may become subject to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Aug 01, 1997Registration of an acquisition (400)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland
    Created On Jul 01, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole that plot or area of ground lying on the north west side of eldon street, greenock together with the buildings thereon t/no. REN31815. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Jun 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 20, 1994
    Acquired On Dec 23, 1996
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    The aggregate of: (a) the present or future,actual or contingent obligations of cnc properties PLC under a loan agreement dated 20 january 1994 as varied by supplemental loan agreements dated 5 september 1994 and 23 december 1996 and of the company under the loan agreement as amended;and (b) all indemnification and expense reimbursement obligations of cnc properties PLC and beacontree estates limited under the said loan agreement
    Short particulars
    The company with full title guarantee thereby: charges by way of first legal mortgage the f/h property (including all fittings,fixtures and fixed or heavy plant and machinery thereon) t/nos.MX313519,MX303342,MX421647,MX329817,MX314283,NGL91082 and NGL498430 together with such estate and interest as the company has in the two pieces of land edged red on the plans attached to a transfer dated 22 july 1988.fixed charge all the company's right,title and interest in and to any proceeds of any insurance of all the property which is at the date of the charge or may become subject to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Aug 01, 1997Registration of an acquisition (400)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 20, 1994
    Acquired On Dec 23, 1996
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    The aggregate of: (a) the present or future,actual or contingent obligations of cnc properties PLC under a loan agreement dated 20 january 1994 as varied by a supplemental loan agreements dated 5 september 1994 and 23 december 1996 and of the company under the loan agreement as amended;and (b) all indemnification and expense reimbursement obligations of cnc properties PLC and beacontree estates limited under the said loan agreement
    Short particulars
    The company with full title guarantee thereby: a) first legal mortgage the f/h property (including all fittings,fixtures and fixed or heavy plant and machinery thereon) now owned by the company k/a cippenham lodge,cippenham lane,weekes drive,slough,berkshire.t/no.BK266086.fixed charge all the company's right,title and interest in and to any proceeds of any insurance of all the property subject to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Aug 01, 1997Registration of an acquisition (400)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1988
    Delivered On Oct 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 17 & 18 longmead industrial estate, blenheim road epsom, surrey (see form 395 for full details).
    Persons Entitled
    • Clarke Nickolls & Coombs PLC
    Transactions
    • Oct 11, 1988Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 03, 1988
    Delivered On Oct 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 17&18 blenheim road longmead industrial estate, epsom surrey - title no:- sy 589633 together with fixed plant & machinery & other fixtures assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Oct 07, 1988Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1988
    Delivered On Oct 07, 1988
    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 floating security the whole of the company to. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Oct 07, 1988Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Does BEACONTREE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    2
    DateType
    Mar 07, 2013Commencement of winding up
    Sep 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London

    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