BEACONSTREAM LIMITED

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

    Company NameBEACONSTREAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03726826
    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 BEACONSTREAM LIMITED?

    • (5185) /

    Where is BEACONSTREAM LIMITED located?

    Registered Office Address
    BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACONSTREAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNDAYS (630) LIMITEDMar 04, 1999Mar 04, 1999

    What are the latest accounts for BEACONSTREAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BEACONSTREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 21, 2011

    10 pages2.24B

    Notice of move from Administration to Dissolution on Nov 19, 2011

    13 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    16 pages2.31B

    Administrator's progress report to Apr 21, 2011

    14 pages2.24B

    Termination of appointment of Paul Mellowship as a director

    2 pagesTM01

    Administrator's progress report to Dec 10, 2010

    12 pages2.24B

    Notice of deemed approval of proposals

    44 pagesF2.18

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from Cable Point Manor Gate Manor Royal Crawley Sussex RH10 9SX on Jun 22, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 04, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2010

    Statement of capital on Mar 30, 2010

    • Capital: GBP 161,500
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Howard Chester Hill on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Curtis Howell on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Mr William Harold Price on Mar 30, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Martin Mellowship on Mar 30, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr James Edward Mead on Mar 30, 2010

    2 pagesCH01

    Accounts for a medium company made up to Mar 31, 2009

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BEACONSTREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, William Harold
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    Secretary
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    British51585490001
    HILL, Howard Chester
    Capitol Street
    Nw
    Washington Washington Dc
    5618
    Dc 20011
    United States
    Director
    Capitol Street
    Nw
    Washington Washington Dc
    5618
    Dc 20011
    United States
    UsaUnited StatesAttorney138352620001
    HOWELL, Curtis
    2617 Scenic View Drive N.E.
    49525 Grand Rapids
    49525 Michigan
    Usa
    Director
    2617 Scenic View Drive N.E.
    49525 Grand Rapids
    49525 Michigan
    Usa
    UsaUsaChief Executive124988730001
    MEAD, James Edward
    Windsor Drive
    NN14 4XH Thrapston
    4
    Northamptonshire
    Uk
    Director
    Windsor Drive
    NN14 4XH Thrapston
    4
    Northamptonshire
    Uk
    EnglandBritishSales And Marketing137871140001
    PRICE, William Harold
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    Director
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    United KingdomBritishFinance Director51585490001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Nominee Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    900010910001
    BONNETT, Timothy John
    57 Lime Avenue
    GU15 2BH Camberley
    Surrey
    Director
    57 Lime Avenue
    GU15 2BH Camberley
    Surrey
    United KingdomBritishCompany Director93510800001
    MCNAMARA, Brian Kevin
    7540 9 Mile Road Ne
    Rockford
    49341 Michigan
    United States
    Director
    7540 9 Mile Road Ne
    Rockford
    49341 Michigan
    United States
    United StatesChief Financial Officer124986380001
    MELLOWSHIP, Paul Martin
    Milcote Avenue
    BN3 7EJ Brighton
    19
    East Sussex
    Uk
    Director
    Milcote Avenue
    BN3 7EJ Brighton
    19
    East Sussex
    Uk
    United KingdomBritishOperations137871310001
    PALMER, Lorna Catherine
    135 Elmbridge Avenue
    KT5 9HE Surbiton
    Surrey
    Nominee Director
    135 Elmbridge Avenue
    KT5 9HE Surbiton
    Surrey
    British900010900001
    PEARCE, Tracey
    Woodgetters
    Shipley Road, Southwater
    RH13 9BQ Horsham
    West Sussex
    Director
    Woodgetters
    Shipley Road, Southwater
    RH13 9BQ Horsham
    West Sussex
    United KingdomBritishSales Manager83395730001
    ROGERS, Derek Robert
    Woodgetters
    Shipley Road, Southwater
    RH13 7BQ Horsham
    West Sussex
    Director
    Woodgetters
    Shipley Road, Southwater
    RH13 7BQ Horsham
    West Sussex
    United KingdomBritishDirector63550400001
    SADRI, Roshan
    Penton 30 Woodlands Road
    KT6 6PS Surbiton
    Surrey
    Director
    Penton 30 Woodlands Road
    KT6 6PS Surbiton
    Surrey
    BritishDirector14255640001

    Does BEACONSTREAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General letter of pledge
    Created On Aug 28, 2008
    Delivered On Sep 16, 2008
    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
    The pledged documents and the pledged goods see image for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V., UK Branch
    Transactions
    • Sep 16, 2008Registration of a charge (395)
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 13, 2008
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    Rent deposit deed
    Created On May 13, 2005
    Delivered On May 24, 2005
    Outstanding
    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
    An initial deposit of £100,000.00 together with any interest accruing thereon.
    Persons Entitled
    • The National Farmers Union Mutual Insurance Society Limited
    Transactions
    • May 24, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 25, 2003
    Delivered On Dec 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 02, 2003Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 07, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or masters group holdings limited 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
    • Apr 10, 2003Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 19, 2002
    Delivered On Aug 28, 2002
    Outstanding
    Amount secured
    £63,693.50 due or to become due from the company t/a masters london to the chargee
    Short particulars
    The money standing to the credit of the rent deposit account from time to time.
    Persons Entitled
    • The National Farmers Union Mutual Insurance Society Limited
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Aug 19, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    £63,693.50 due or to become due from the company to the chargee
    Short particulars
    Property k/a unit 4 manor gate manor road crawley west sussex.
    Persons Entitled
    • The National Farmers Union Mutual Insurance Society Limited
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    • May 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1999
    Delivered On Apr 30, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BEACONSTREAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2011Administration ended
    Jun 11, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex

    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