BEAULIEU PARK LIMITED

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

    Company NameBEAULIEU PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04221760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAULIEU PARK LIMITED?

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

    Where is BEAULIEU PARK LIMITED located?

    Registered Office Address
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAULIEU PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIGWELL OAKS LIMITEDNov 21, 2001Nov 21, 2001
    CAUSEWAY HOUSE (STAINES) LIMITEDJun 26, 2001Jun 26, 2001
    CHOQS 396 LIMITEDMay 22, 2001May 22, 2001

    What are the latest accounts for BEAULIEU PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BEAULIEU PARK 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

    Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Ian Scott on Feb 04, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2017

    1 pagesTM01

    Appointment of Gary Neville Whitaker as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Mr Michael Ian Scott as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Richard Stephen Cherry as a director on Sep 30, 2017

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Director's details changed for Richard Stephen Cherry on Sep 23, 2014

    2 pagesCH01

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    1 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BEAULIEU PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    SCOTT, Michael Ian
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish290228130001
    WHITAKER, Gary Neville
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish238965410002
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    CHATMAN, Mark Philip
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    Director
    Ragstones 16 Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    Kent
    British76978770001
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    Director
    Countryside House
    The Drive
    CM13 3AT Brentwood
    Essex
    United KingdomBritish68733260003
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritish109841060001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Director
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    United KingdomBritish34860250001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    Who are the persons with significant control of BEAULIEU PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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