BEACON CASINOS LIMITED

BEACON CASINOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEACON CASINOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04440852
    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 BEACON CASINOS LIMITED?

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

    Where is BEACON CASINOS LIMITED located?

    Registered Office Address
    Seebeck House 1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEACON CASINOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for BEACON CASINOS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEACON CASINOS 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

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

    6 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Kevin Hamilton as a director

    1 pagesTM01

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 25, 2011

    8 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 17a Market Place Loughborough Leicestershire LE11 3EA* on Mar 06, 2012

    1 pagesAD01

    Director's details changed for Mr Kevin Hamilton on Nov 01, 2011

    2 pagesCH01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Proctor as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2010

    6 pagesAA

    Termination of appointment of Brian Mattingley as a director

    1 pagesTM01

    Annual return made up to May 15, 2011 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Director's details changed for Mr Brian Roger Mattingley on May 15, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 27, 2009

    6 pagesAA

    Annual return made up to May 15, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Emw Secretaries Limited as a secretary

    2 pagesAP04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of BEACON CASINOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglishCommercial Director140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishFinance Director30306840002
    HARDING, Nicholas Simon
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive Officer150860820001
    MATTINGLEY, Brian
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    150195940001
    MURRAY, Stephanie
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Australian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    151171850001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Secretary
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    British24512540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, John Thomas
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    Director
    56 Salcombe Drive
    Glenfield
    LE3 8AF Leicester
    BritishFinancial Director38599630001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritishCommercial Director146371490001
    HAMILTON, Kevin
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritishLeisure147485660001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritishDirector98633850001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritishManager184171270001
    MATTINGLEY, Brian Roger
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritishChairman22417130002
    MURRAY, Stephanie
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    Director
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    EnglandAustralianFinance Director123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    EnglandBritishNone136671560001
    THOMAS, Alma June
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    BritishCompany Director7205860001
    THOMAS, James David
    60 Flood Street
    Chelsea
    SW3 5TE London
    Director
    60 Flood Street
    Chelsea
    SW3 5TE London
    United KingdomBritishManaging Director24719510004
    THOMAS, James David
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    Director
    Parks Farm House
    Nanpantan Road
    LE11 3YE Loughborough
    Leics
    EnglandBritishCompany Director69300620001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    BritishDirector117768960001
    WHITE, Shirley Janice
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    Director
    16 Charnwood Fields
    Sutton Bonington
    LE12 5NP Loughborough
    Leicestershire
    BritishCompany Director24512540001

    Does BEACON CASINOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2010
    Delivered On Apr 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, each borrower, each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H heaton bingo and social club, heaton assembly buildings, heaton road, newcastle-upon-tyne t/nos ty 400329 and nd 2002; l/h pasdena bingo club, lowtown, pudsey, leeds t/no WYK790515; l/h riva bingo club, 2ND floor, castlegate leisure centre, lombard street, newark, nottinghamshire t/no nt 409117 (for details of further property charged please refer to form 395). 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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