GEORGE BEECH LTD
Overview
| Company Name | GEORGE BEECH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06634682 |
| 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 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 Address | No |
What are the latest accounts for GEORGE BEECH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GEORGE BEECH LTD?
| 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 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter Derek Vernon Perry as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 066346820004, created on Feb 17, 2015 | 24 pages | MR01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2015
| 4 pages | SH01 | ||||||||||
Appointment of Mr Trevor Simon Mudd as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 066346820003, created on Jan 23, 2015 | 31 pages | MR01 | ||||||||||
Appointment of Mr David Weston as a secretary on Jan 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Murray Austin as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Weston as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Cope as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 066346820002, created on Jan 23, 2015 | 34 pages | MR01 | ||||||||||
Registration of charge 066346820001, created on Jan 23, 2015 | 31 pages | MR01 | ||||||||||
Termination of appointment of Shaun Edward Cotter as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Andrew David Rowe as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GEORGE BEECH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTON, David | Secretary | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | 194378670001 | |||||||
| COPE, Andrew Robert | Director | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | England | British | 194376620001 | |||||
| MUDD, Trevor Simon | Director | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | England | British | 51286420003 | |||||
| ROWE, Andrew David, Mr. | Director | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | England | British | 109841550001 | |||||
| WESTON, David Anthony | Director | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | United Kingdom | British | 48928120002 | |||||
| AUSTIN, John Beech | Director | Hedge Cottage Saunders Lane Mayford GU22 0NT Woking Surrey | United Kingdom | British | 3051590001 | |||||
| AUSTIN, Peter Murray | Director | Wayback The Green Pirbright GU24 0JT Woking Surrey | England | British | 16299480002 | |||||
| COTTER, Shaun Edward | Director | Greenways Crescent BN43 6HR Shoreham By Sea 85 West Sussex | England | British | 15461770001 | |||||
| PERRY, Peter Derek Vernon | Director | 15 Meadow Close Rottingdean BN2 7FB Brighton Sussex | England | British | 99000320001 | |||||
| INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 131547330001 |
Who are the persons with significant control of GEORGE BEECH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chandlers Building Supplies Ltd | Jul 01, 2016 | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEORGE BEECH LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 23, 2015 Delivered On Jan 27, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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