THE BEACON GROUP OF COMPANIES LIMITED

THE BEACON GROUP OF COMPANIES LIMITED

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

    Company NameTHE BEACON GROUP OF COMPANIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04082895
    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 THE BEACON GROUP OF COMPANIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE BEACON GROUP OF COMPANIES LIMITED located?

    Registered Office Address
    One Globeside
    Fieldhouse Lane
    SL7 1HZ Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BEACON GROUP OF COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEACON CAPITAL HOLDINGS LIMITEDJan 02, 2007Jan 02, 2007
    BEACON CAPITAL HOLDINGS LIMITED Oct 03, 2000Oct 03, 2000

    What are the latest accounts for THE BEACON GROUP OF COMPANIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THE BEACON GROUP OF COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2011

    Statement of capital on Nov 15, 2011

    • Capital: GBP 252,630
    SH01

    Group of companies' accounts made up to Dec 31, 2010

    30 pagesAA

    Appointment of Mr Clive Willson as a director

    2 pagesAP01

    Appointment of Anthony John Keeble as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 01, 2011

    • Capital: GBP 252,630
    4 pagesSH01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Richard Donner as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2009

    51 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    11 pagesAR01

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Oct 31, 2009 with full list of shareholders

    26 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    53 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages169

    legacy

    3 pages88(2)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    25 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of THE BEACON GROUP OF COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARD, Nicola Ruth
    3 Barton Drive
    HP9 2DW Beaconsfield
    Dalesmoor House
    Buckinghamshire
    United Kingdom
    Secretary
    3 Barton Drive
    HP9 2DW Beaconsfield
    Dalesmoor House
    Buckinghamshire
    United Kingdom
    British96229310002
    ABBOTT, Mark Darryll
    24 Beech Drive
    N2 9NY London
    Director
    24 Beech Drive
    N2 9NY London
    British47493340002
    KEEBLE, Anthony John
    Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    29
    Buckinghamshire
    United Kingdom
    Director
    Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    29
    Buckinghamshire
    United Kingdom
    EnglandBritish103011320001
    TOWNSEND, Andrew Christopher, Mr.
    3 Barton Drive
    HP9 2DW Beaconsfield
    Dalesmoor House
    Buckinghamshire
    United Kingdom
    Director
    3 Barton Drive
    HP9 2DW Beaconsfield
    Dalesmoor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish8596390004
    WILLSON, Clive
    The Delph
    Lower Earley
    RG6 3AW Reading
    68
    Berkshire
    United Kingdom
    Director
    The Delph
    Lower Earley
    RG6 3AW Reading
    68
    Berkshire
    United Kingdom
    United KingdomBritish121631950001
    HEWITT, Ian Arthur
    1 Over Hampden
    Prestwood
    HP16 9DZ Great Missenden
    Buckinghamshire
    Secretary
    1 Over Hampden
    Prestwood
    HP16 9DZ Great Missenden
    Buckinghamshire
    British62190020001
    RUTT, David Geoffrey
    12 Claydon Court
    Rupert Avenue
    HP12 3NW High Wycombe
    Buckinghamshire
    Secretary
    12 Claydon Court
    Rupert Avenue
    HP12 3NW High Wycombe
    Buckinghamshire
    British43291840002
    FLR NOMINEES LIMITED
    55 Station Road
    HP9 1QL Beaconsfield
    Buckinghamshire
    Secretary
    55 Station Road
    HP9 1QL Beaconsfield
    Buckinghamshire
    6529250001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DONNER, Richard Philip Webber
    Tudor Lodge
    Hendon Wood Lane
    NW7 4HS Mill Hill London
    Director
    Tudor Lodge
    Hendon Wood Lane
    NW7 4HS Mill Hill London
    United KingdomBritish39139150002
    GOLDTHORPE, Simon Timothy
    Old Post House Bath Road
    Kiln Green
    RG10 9SE Reading
    Berkshire
    Director
    Old Post House Bath Road
    Kiln Green
    RG10 9SE Reading
    Berkshire
    United KingdomBritish14508630001
    HEWITT, Ian Arthur
    1 Over Hampden
    Prestwood
    HP16 9DZ Great Missenden
    Buckinghamshire
    Director
    1 Over Hampden
    Prestwood
    HP16 9DZ Great Missenden
    Buckinghamshire
    EnglandBritish62190020001
    KHAN, Khalid
    7 Farm Place
    Kensington
    W8 7SX London
    Director
    7 Farm Place
    Kensington
    W8 7SX London
    British14746400001
    LEWIS, Mark Robert
    Cooks Farm
    Crow Green Lane, Pilgrims Hatch
    CM15 9RL Brentwood
    Essex
    Director
    Cooks Farm
    Crow Green Lane, Pilgrims Hatch
    CM15 9RL Brentwood
    Essex
    EnglandBritish105002540001
    PITT, Brian John
    Bank Cottage
    Church Lane
    HP14 4AX Bledlow Ridge
    Buckinghamshire
    Director
    Bank Cottage
    Church Lane
    HP14 4AX Bledlow Ridge
    Buckinghamshire
    United KingdomBritish94572210001
    POTTER, Simon Dean
    The Old Rectory
    Old Rectory Lane
    RH20 2AF Pulborough
    West Sussex
    Director
    The Old Rectory
    Old Rectory Lane
    RH20 2AF Pulborough
    West Sussex
    EnglandBritish105654440002
    RELPH, Neil Andrew
    1 The Birches
    Gregories Road
    HP9 1HU Beaconsfield
    Buckinghamshire
    Director
    1 The Birches
    Gregories Road
    HP9 1HU Beaconsfield
    Buckinghamshire
    United KingdomBritish60834590002
    VARESE, Andrea Umberto
    80333 Munich
    Kardinal-Faulhaber- Sr. 1
    Germany
    Director
    80333 Munich
    Kardinal-Faulhaber- Sr. 1
    Germany
    Italian130257010001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does THE BEACON GROUP OF COMPANIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Jul 29, 2005
    Delivered On Aug 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the company's right,title,interest and the benefit from time to time,present and future,in and to all real property,assigns all the company's right,title,interest and benefit,under and in respect of each of the following (a) all specific contracts;(b) all specific bank accounts;(c)all its present and future investments. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Aug 02, 2005Registration of a charge (395)

    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