BEACONVET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEACONVET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06290173
    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 BEACONVET LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is BEACONVET LIMITED located?

    Registered Office Address
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEACONVET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BEACONVET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of David John Harris as a secretary on Jun 25, 2020

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on Mar 12, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2020

    LRESSP

    Appointment of Mr Benjamin David Jacklin as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Robin Jay Alfonso as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Simon Campbell Innes as a director on Nov 05, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Appointment of Mr David John Harris as a secretary on Apr 01, 2019

    2 pagesAP03

    Termination of appointment of Richard Aidan John Gilligan as a secretary on Jan 25, 2019

    1 pagesTM02

    Termination of appointment of Nicholas John Perrin as a director on Sep 28, 2018

    1 pagesTM01

    Previous accounting period shortened from Dec 11, 2018 to Jun 30, 2018

    1 pagesAA01

    Appointment of Mr Richard Fairman as a director

    2 pagesAP01

    Appointment of Mr Richard Fairman as a director on Aug 01, 2018

    2 pagesAP01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address Cvs House Owen Road Diss IP22 4ER

    1 pagesAD04

    Cessation of Paragonvet Limited as a person with significant control on Dec 12, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Dec 11, 2017

    12 pagesAA

    Cessation of Thomas James Henderson as a person with significant control on Dec 12, 2017

    1 pagesPSC07

    Notification of Cvs (Uk) Limited as a person with significant control on Dec 12, 2017

    2 pagesPSC02

    Who are the officers of BEACONVET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFONSO, Robin Jay
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritish264465630001
    FAIRMAN, Richard William Mark
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritish104921040001
    JACKLIN, Benjamin David
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    Director
    15 Upper King Street
    NR3 1RB Norwich
    King Street House
    EnglandBritish264463500001
    COPSON, Richard Charles
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Secretary
    Dyke Nook
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    British6030770001
    GILLIGAN, Richard Aidan John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    241133600001
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257574570001
    LYON, Samuel John
    112 Longlands Road
    CA3 9AF Carlisle
    Cumbria
    Secretary
    112 Longlands Road
    CA3 9AF Carlisle
    Cumbria
    British110193840002
    SYKES, Helen Lesley
    Hallbankgate
    CA8 2PP Carlisle
    Clowsgill Holme Farm
    Cumbria
    Secretary
    Hallbankgate
    CA8 2PP Carlisle
    Clowsgill Holme Farm
    Cumbria
    British129103150001
    HENDERSON, Thomas James
    Park Road
    Aspatria
    CA7 3DY Wigton
    5
    England
    Director
    Park Road
    Aspatria
    CA7 3DY Wigton
    5
    England
    EnglandAustralian122943560002
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    EnglandBritish203452550001
    JONES, Richard Martin Vaughan
    10 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    Director
    10 Chiswick Street
    CA1 1HQ Carlisle
    Cumbria
    British90527420001
    LYON, Samuel John
    112 Longlands Road
    CA3 9AF Carlisle
    Cumbria
    Director
    112 Longlands Road
    CA3 9AF Carlisle
    Cumbria
    British110193840002
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    EnglandBritish174660810001
    RICHARDS, Bruce Dermott
    The Barn
    Nook Lane, Dalston
    CA5 7JG Carlisle
    Cumbria
    Director
    The Barn
    Nook Lane, Dalston
    CA5 7JG Carlisle
    Cumbria
    United KingdomBritish105640450001

    Who are the persons with significant control of BEACONVET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Owen Road
    IP22 4ER Diss
    C V S House
    United Kingdom
    Dec 12, 2017
    Owen Road
    IP22 4ER Diss
    C V S House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas James Henderson
    CA7 3DY Aspatria
    5 Park Road
    United Kingdom
    Apr 06, 2016
    CA7 3DY Aspatria
    5 Park Road
    United Kingdom
    Yes
    Nationality: Australian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paragonvet Limited
    Townhead Road Dalston
    CA5 7JF Carlisle
    Carlisle House
    Cumbria
    United Kingdom
    Apr 06, 2016
    Townhead Road Dalston
    CA5 7JF Carlisle
    Carlisle House
    Cumbria
    United Kingdom
    Yes
    Legal FormPrivate Unlimited Company Without Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04464469
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BEACONVET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 09, 2009
    Delivered On Oct 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a unit 2 aspatria business park aspatria cumbria together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2008
    Delivered On Dec 30, 2008
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2008Registration of a charge (395)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 19, 2007
    Delivered On Jul 30, 2007
    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 charge over the undertaking and all property and assets present and future including goodwill, 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
    • Jul 30, 2007Registration of a charge (395)
    • Jan 31, 2018Satisfaction of a charge (MR04)

    Does BEACONVET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2020Commencement of winding up
    Jun 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Anthony Green
    King Street House
    15 Upper King Street
    NR3 1RB Norwich
    practitioner
    King Street House
    15 Upper King Street
    NR3 1RB Norwich

    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