BEESON GREGORY INDEX NOMINEES LIMITED

BEESON GREGORY INDEX NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBEESON GREGORY INDEX NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03232946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEESON GREGORY INDEX NOMINEES LIMITED?

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

    Where is BEESON GREGORY INDEX NOMINEES LIMITED located?

    Registered Office Address
    The Wooden Barn
    Little Baldon
    OX44 9PU Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of BEESON GREGORY INDEX NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEESON GREGORY EASDAQ NOMINEES LIMITEDSep 30, 1996Sep 30, 1996
    DE FACTO 523 LIMITEDAug 02, 1996Aug 02, 1996

    What are the latest accounts for BEESON GREGORY INDEX NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for BEESON GREGORY INDEX NOMINEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2023

    What are the latest filings for BEESON GREGORY INDEX NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Ian James Hurst as a director on Nov 26, 2024

    1 pagesTM01
    XDGOCOCG

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13
    YDGO4KG8

    Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on Jun 17, 2024

    3 pagesAD01
    YD4Z1YFL

    Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Apr 20, 2024

    3 pagesAD01
    YD0PMXFC

    Declaration of solvency

    pagesLIQ01
    YD0PMX9T

    Appointment of a voluntary liquidator

    3 pages600
    YD0PMX49

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 02, 2024

    LRESSP

    Termination of appointment of Robin Browning as a director on Jan 19, 2024

    1 pagesTM01
    XCVZ1NW0

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA
    ACIA4AY9

    Appointment of Ms. Lorraine Tracey Mchugh as a director on Dec 01, 2023

    2 pagesAP01
    XCHQAW3U

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01
    XC6AJYKX

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA
    ABFHJ4OR

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01
    XB6T6P16

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA
    AAH5W87U

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01
    XA7A55D7

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA
    AA032K4W

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01
    X97K19Z5

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01
    X97K180R

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA
    A8JLAH76

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01
    X875F320

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA
    A7L403MI

    Confirmation statement made on Jun 02, 2018 with updates

    4 pagesCS01
    X785W4X6

    Secretary's details changed for Mr David Miller on May 23, 2018

    1 pagesCH03
    X76L0C8P

    Change of details for Investec Bank Plc as a person with significant control on May 25, 2018

    2 pagesPSC05
    X76QC560

    Who are the officers of BEESON GREGORY INDEX NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, David
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Secretary
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    166694490001
    MCHUGH, Lorraine Tracey, Ms.
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    EnglandBritishChief Operating Officer276412100001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    BritishCompany Secretary49293090003
    THOMAS, David Albert
    132 Castelnau
    SW13 9ET London
    Secretary
    132 Castelnau
    SW13 9ET London
    United Kingdom74169870001
    WILSON, Robert Ian
    35 Horn Park Lane
    Lee
    SE12 8UX London
    Secretary
    35 Horn Park Lane
    Lee
    SE12 8UX London
    British10213920001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BARTLETT, Anthony David
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    ScotlandBritishChartered Accountant43397430001
    BEESON, Andrew Nigel Wendover
    21 Warwick Square
    SW1V 2AB London
    Director
    21 Warwick Square
    SW1V 2AB London
    BritishStockbroker89501920001
    BERRY, Paul David
    Penralt
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Penralt
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    United KingdomBritishBusiness Manager116905390003
    BRACHER, Alex James
    Gresham Street
    EC2V 7QP London
    2
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    EnglandBritishBanking Operations Manager179198760001
    BROWNING, Robin Keith
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritishHead Of Operations165910330001
    BYFORD, Charles William
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    2b Lee Terrace
    Blackheath
    SE3 9TZ London
    BritishChartered Accountant489360002
    CARTER, Graham Crispin
    12 Falconers Park
    CM21 0AU Sawbridgeworth
    Hertfordshire
    Director
    12 Falconers Park
    CM21 0AU Sawbridgeworth
    Hertfordshire
    BritishSettlements Director454510001
    DELL, Graeme John
    72 Mount Ararat Road
    TW10 6PN Richmond
    Surrey
    Director
    72 Mount Ararat Road
    TW10 6PN Richmond
    Surrey
    United KingdomBritishFinance Director107996430001
    FLOWER, James Herbert
    Flat 5 Waveney House
    SW3 4HA London
    Director
    Flat 5 Waveney House
    SW3 4HA London
    BritishStockbroker10213960001
    GATFIELD, Trevor Anthony
    Gresham Street
    EC2V 7QP London
    2
    England
    Director
    Gresham Street
    EC2V 7QP London
    2
    England
    UkBritishHead Of Settlements165910200002
    HORSLEY, David Stephen
    5 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    Director
    5 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    EnglandBritishDirector75335640003
    HORWOOD, Paul Michael
    Eccles Road
    SW11 1LY London
    17
    Director
    Eccles Road
    SW11 1LY London
    17
    EnglandBritishAccountant140438250001
    HURST, Ian James
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    United KingdomBritishOperations Manager179199050001
    MOXON, John William James
    Great Meadow
    Hambledon
    GU8 4HE Godalming
    Surrey
    Director
    Great Meadow
    Hambledon
    GU8 4HE Godalming
    Surrey
    BritishStockbroker77158170001
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    BritishCompany Director83359010002
    RADFORD, Claire Jacqueline Sinclair
    9th Floor
    100 Wood Street
    EC2V 7AN London
    Director
    9th Floor
    100 Wood Street
    EC2V 7AN London
    UkBritishInvestment Banker157673620001
    RAINCOCK, Toby John Dawson
    9th Floor
    100 Wood Street
    EC2V 7AN London
    Director
    9th Floor
    100 Wood Street
    EC2V 7AN London
    United KingdomBritishCheif Operating Officer153113190001
    SNOW, Alexander Charles Wallace
    Kencot Manor
    Kencot
    GL7 3QU Lechlade
    Gloucestershire
    Director
    Kencot Manor
    Kencot
    GL7 3QU Lechlade
    Gloucestershire
    EnglandBritishBanker83328190003
    THOMAS, David Albert
    132 Castelnau
    SW13 9ET London
    Director
    132 Castelnau
    SW13 9ET London
    United KingdomUnited KingdomSolicitor74169870001
    VALMAS, Timothy Blair
    Pilgrim Cottage
    Square Drive
    GU27 3LW Haslemere
    Surrey
    Director
    Pilgrim Cottage
    Square Drive
    GU27 3LW Haslemere
    Surrey
    BritishDirector108898330001
    WAIN, Stephen James
    The Old Stables Plough
    Wents Road
    ME17 3RX Chart Sutton
    Kent
    Director
    The Old Stables Plough
    Wents Road
    ME17 3RX Chart Sutton
    Kent
    EnglandBritishDirector158406330001
    WESTENBERGER, Andrew Thomas Karl
    100 Wood Street
    EC2V 7AN London
    9th Floor
    Director
    100 Wood Street
    EC2V 7AN London
    9th Floor
    LondonBritishDirector138681180002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of BEESON GREGORY INDEX NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QP London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1948 To 1985
    Place RegisteredCompanies House
    Registration Number00489604
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEESON GREGORY INDEX NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2025Due to be dissolved on
    Apr 02, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    practitioner
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    Lawrence John King
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford
    practitioner
    Innovation Centre 99 Park Drive
    Milton Park
    OX14 4RY Oxford

    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