GEORGE BEECH LTD

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

    Company NameGEORGE BEECH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06634682
    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 GEORGE BEECH LTD?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GEORGE BEECH LTD located?

    Registered Office Address
    Chandlers Building Supplies The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEORGE BEECH LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GEORGE BEECH LTD?

    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

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 101
    SH01

    Registered office address changed from Aldrington Basin Basin Road North Portslade Brighton East Sussex BN41 1WA to Chandlers Building Supplies the Broyle Ringmer Lewes East Sussex BN8 5NP on Oct 02, 2015

    1 pagesAD01

    Termination of appointment of Peter Derek Vernon Perry as a director on Apr 30, 2015

    1 pagesTM01

    Registration of charge 066346820004, created on Feb 17, 2015

    24 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    (The bank) (the debenture) (the legal charge) 22/01/2015
    RES13

    Statement of capital following an allotment of shares on Jan 23, 2015

    • Capital: GBP 224
    4 pagesSH01

    Appointment of Mr Trevor Simon Mudd as a director on Jan 23, 2015

    2 pagesAP01

    Registration of charge 066346820003, created on Jan 23, 2015

    31 pagesMR01

    Appointment of Mr David Weston as a secretary on Jan 23, 2015

    2 pagesAP03

    Termination of appointment of Peter Murray Austin as a director on Jan 23, 2015

    1 pagesTM01

    Appointment of Mr David Weston as a director on Jan 23, 2015

    2 pagesAP01

    Appointment of Mr Andrew Robert Cope as a director on Jan 23, 2015

    2 pagesAP01

    Registration of charge 066346820002, created on Jan 23, 2015

    34 pagesMR01

    Registration of charge 066346820001, created on Jan 23, 2015

    31 pagesMR01

    Termination of appointment of Shaun Edward Cotter as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital following an allotment of shares on Jul 01, 2013

    SH01

    Appointment of Mr. Andrew David Rowe as a director

    2 pagesAP01

    Who are the officers of GEORGE BEECH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTON, David
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Secretary
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    194378670001
    COPE, Andrew Robert
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    EnglandBritish194376620001
    MUDD, Trevor Simon
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    EnglandBritish51286420003
    ROWE, Andrew David, Mr.
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    EnglandBritish109841550001
    WESTON, David Anthony
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    United KingdomBritish48928120002
    AUSTIN, John Beech
    Hedge Cottage Saunders Lane
    Mayford
    GU22 0NT Woking
    Surrey
    Director
    Hedge Cottage Saunders Lane
    Mayford
    GU22 0NT Woking
    Surrey
    United KingdomBritish3051590001
    AUSTIN, Peter Murray
    Wayback The Green
    Pirbright
    GU24 0JT Woking
    Surrey
    Director
    Wayback The Green
    Pirbright
    GU24 0JT Woking
    Surrey
    EnglandBritish16299480002
    COTTER, Shaun Edward
    Greenways Crescent
    BN43 6HR Shoreham By Sea
    85
    West Sussex
    Director
    Greenways Crescent
    BN43 6HR Shoreham By Sea
    85
    West Sussex
    EnglandBritish15461770001
    PERRY, Peter Derek Vernon
    15 Meadow Close
    Rottingdean
    BN2 7FB Brighton
    Sussex
    Director
    15 Meadow Close
    Rottingdean
    BN2 7FB Brighton
    Sussex
    EnglandBritish99000320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    131547330001

    Who are the persons with significant control of GEORGE BEECH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    Jul 01, 2016
    The Broyle
    Ringmer
    BN8 5NP Lewes
    Chandlers Building Supplies
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02820046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GEORGE BEECH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 23, 2015
    Delivered On Jan 27, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 23, 2015
    Delivered On Jan 23, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 23, 2015
    Delivered On Jan 23, 2015
    Outstanding
    Brief description
    Freehold property known as basin road north, aldrington basin, portslade BN41 1WA as comprised in title number ESX163522.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Loyds Bank PLC
    Transactions
    • Jan 23, 2015Registration of a charge (MR01)

    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