BEAP HOLDCO LIMITED
Overview
| Company Name | BEAP HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04219474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAP HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BEAP HOLDCO LIMITED located?
| Registered Office Address | Stonecroft 69 Station Road RH1 1EY Redhill Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAP HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1831) LIMITED | May 18, 2001 | May 18, 2001 |
What are the latest accounts for BEAP HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BEAP HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Susannah Evans as a secretary on Mar 05, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Irene Douglas as a secretary on Mar 05, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Irene Douglas as a secretary on Jan 12, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Neil Flockhart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Gray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ellis Watson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr Robert Paul Daly as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BEAP HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Susannah | Secretary | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | 256486010001 | |||||||
| DALY, Robert Paul | Director | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | United Kingdom | British | 150193150001 | |||||
| FLOCKHART, Neil Douglas | Director | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | England | British | 181651120001 | |||||
| WATSON, Ellis Alan Nicholas | Director | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | Scotland | British | 181650240001 | |||||
| DOUGLAS, Irene | Secretary | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | 241990560001 | |||||||
| NUGENT, Peter Joseph | Secretary | 8 Sunset View EN5 4LB Barnet Hertfordshire | Irish | 49088360002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BAKKER, Rudolf Hendrik | Director | Leyfield House 85 Onslow Road Burwood Park KT12 5AY Walton On Thames Surrey | Dutch | 60906120002 | ||||||
| COHEN DE LARA, Michael | Director | Ter Wadding 31 FOREIGN Voorschoten 2253 Lx The Netherlands | Dutch | 18931380001 | ||||||
| GRAY, Benjamin John Howard | Director | Stonecroft 69 Station Road RH1 1EY Redhill Surrey | United Kingdom | British | 128169920002 | |||||
| HALPENNY, Richard Thomas | Director | 22 Montague Road SW19 3AX London | Irish | 78768330002 | ||||||
| LEWIS, Thomas Melvyn | Director | Culvennan Hillydeal Road Otford TN14 5RU Sevenoaks Kent | England | British | 42639790001 | |||||
| NUGENT, Peter Joseph | Director | 8 Sunset View EN5 4LB Barnet Hertfordshire | United Kingdom | Irish | 49088360002 | |||||
| SERGEANT, David | Director | 4 Hitherfield Road Streatham SW16 2LN London | United Kingdom | British | 81918430002 | |||||
| THOMSON, David Howard Eric | Director | 40 Seafield Road Broughty Ferry DD5 3AN Dundee Angus | Scotland | British | 110103200001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of BEAP HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Puzzler Media Group Limited | Apr 06, 2016 | 69 Station Road RH1 1EY Redhill Stonecroft Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEAP HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Dec 13, 2005 Delivered On Dec 22, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 13, 2005 Delivered On Dec 21, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2002 Delivered On May 02, 2002 | Satisfied | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2002 Delivered On May 02, 2002 | 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 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
| ||||
Transactions
| ||||
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