BECKETT EASTWARD LIMITED

BECKETT EASTWARD LIMITED

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

    Company NameBECKETT EASTWARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03025893
    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 BECKETT EASTWARD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BECKETT EASTWARD LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BECKETT EASTWARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTWARD INSURANCE SERVICES LIMITEDFeb 23, 1995Feb 23, 1995

    What are the latest accounts for BECKETT EASTWARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BECKETT EASTWARD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BECKETT EASTWARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on Aug 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Michael Peter Rea as a director on Apr 16, 2015

    1 pagesTM01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 85,002
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of David Bruce as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 85,002
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Termination of appointment of Ian Gutteridge as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 24, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Cullum as a director

    1 pagesTM01

    Appointment of Mr Mark Steven Hodges as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Mr David James Bruce as a director

    2 pagesAP01

    Termination of appointment of Graham Barr as a director

    1 pagesTM01

    Appointment of Mr Scott Egan as a director

    2 pagesAP01

    Appointment of Mr Graham Maxwell Barr as a director

    2 pagesAP01

    Who are the officers of BECKETT EASTWARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWENS, Jennifer
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    183322580001
    EGAN, Scott
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritish170703910001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    British117669700002
    COOPER, Sian Elizabeth
    38 Joseph Way
    CV37 0TL Stratford Upon Avon
    Warwickshire
    Secretary
    38 Joseph Way
    CV37 0TL Stratford Upon Avon
    Warwickshire
    British108867090001
    MACDONALD, Ian Norman
    29 Haston Crescent
    PH2 7XD Perth
    Secretary
    29 Haston Crescent
    PH2 7XD Perth
    British33683280001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    REYNOLDS, Barbara Jean
    2 Ash Rise
    CO9 1RD Halstead
    Essex
    Secretary
    2 Ash Rise
    CO9 1RD Halstead
    Essex
    British85443990001
    SMITH, Annette Elizabeth
    4 Rowan Close
    CV37 0DT Stratford Upon Avon
    Warwickshire
    Secretary
    4 Rowan Close
    CV37 0DT Stratford Upon Avon
    Warwickshire
    British43252750001
    MAPUS SMITH & LEMMON
    48 King Street
    PE30 1HE Kings Lynn
    Norfolk
    Secretary
    48 King Street
    PE30 1HE Kings Lynn
    Norfolk
    42876840001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    THE BECKETT GROUP LIMITED
    Blenheim House
    Newmarket Road
    IP33 3SB Bury St. Edmunds
    Suffolk
    Secretary
    Blenheim House
    Newmarket Road
    IP33 3SB Bury St. Edmunds
    Suffolk
    65943120001
    ARIF, Kim
    5 Hathaway Lane
    CV37 9BL Stratford Upon Avon
    Warwickshire
    Director
    5 Hathaway Lane
    CV37 9BL Stratford Upon Avon
    Warwickshire
    United KingdomBritish74913100001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish125097020001
    BECKETT, Robert Charles
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    Director
    Little Manor
    Risby
    IP28 6RF Bury St Edmunds
    Suffolk
    EnglandBritish8098060001
    BEDFORD, Anthony Dolland
    South Court Kinnersley
    Manor
    RH2 8QJ Sidlow
    Surrey
    Director
    South Court Kinnersley
    Manor
    RH2 8QJ Sidlow
    Surrey
    British30538300001
    BLANC, Amanda Jayne
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    Director
    2 Burgess Close
    Stapeley
    CW5 7GB Nantwich
    Cheshire
    United KingdomBritish95215560001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish171398800001
    COLE, David Richard
    6 Churchfields
    Hethersett
    NR9 3AF Norwich
    Norfolk
    Director
    6 Churchfields
    Hethersett
    NR9 3AF Norwich
    Norfolk
    United KingdomBritish72252930002
    COURTNEY, John Robert
    Dunderave
    Tullibardine Crescent
    Auchtererder
    Perthshire
    Director
    Dunderave
    Tullibardine Crescent
    Auchtererder
    Perthshire
    British42876790001
    CULLUM, Peter Geoffrey
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish59873490009
    DOHERTY, Thomas James
    33 Barlings Road
    West Common
    AL5 2AW Harpenden
    Hertfordshire
    Director
    33 Barlings Road
    West Common
    AL5 2AW Harpenden
    Hertfordshire
    British55221130001
    DUNNING, Michael John
    7 Elvington
    PE30 4TB Kings Lynn
    Norfolk
    Director
    7 Elvington
    PE30 4TB Kings Lynn
    Norfolk
    British42876580001
    FULLER, John Charles
    18 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    Director
    18 The Coppice
    Great Barton
    IP31 2TT Bury St Edmunds
    Suffolk
    British51192770001
    GUTTERIDGE, Ian Peter
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish16477710003
    HODGES, Mark Steven
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Four Chimneys
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    EnglandBritish13483140003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    LISTER, Nigel George
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    Director
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    British498400001
    MACDONALD, Ian Norman
    29 Haston Crescent
    PH2 7XD Perth
    Director
    29 Haston Crescent
    PH2 7XD Perth
    British33683280001
    MC CLEAN, Angela Marguerite
    52 Muirton Place
    PH1 5DL Perth
    Tayside
    Director
    52 Muirton Place
    PH1 5DL Perth
    Tayside
    British42412770001
    MCKENZIE, Neil
    27 Chapel Close
    CV37 8QJ Welford On Avon
    Warwickshire
    Director
    27 Chapel Close
    CV37 8QJ Welford On Avon
    Warwickshire
    British74912840001
    MCKENZIE, Neil
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    1 Torwoodlee
    PH1 1SY Perth
    Perthshire
    British60000410001
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    OSBORNE, Peter
    The Spinney Ferry Road
    Clenchwarton
    PE34 4BP Kings Lynn
    Norfolk
    Director
    The Spinney Ferry Road
    Clenchwarton
    PE34 4BP Kings Lynn
    Norfolk
    British42876550001

    Does BECKETT EASTWARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 26, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jan 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BECKETT EASTWARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2015Commencement of winding up
    Mar 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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