BEACON ENTERTAINMENTS LIMITED

BEACON ENTERTAINMENTS LIMITED

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

    Company NameBEACON ENTERTAINMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06813962
    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 ENTERTAINMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEACON ENTERTAINMENTS LIMITED located?

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

    What were the previous names of BEACON ENTERTAINMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADGATE HOLDINGS LIMITEDMar 25, 2009Mar 25, 2009
    INTERCEDE 2314 LIMITEDFeb 09, 2009Feb 09, 2009

    What are the latest accounts for BEACON ENTERTAINMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for BEACON ENTERTAINMENTS 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

    legacy

    1 pagesSH20

    Statement of capital on Apr 16, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/03/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 09, 2014 with full list of shareholders

    9 pagesAR01

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

    9 pagesAA

    Termination of appointment of Kevin Hamilton as a director

    1 pagesTM01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Section 519 & 522
    1 pagesMISC

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

    10 pagesAA

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

    1 pagesAD01

    Annual return made up to Feb 09, 2012 with full list of shareholders

    9 pagesAR01

    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

    11 pagesAA

    Annual return made up to Feb 09, 2011 with full list of shareholders

    10 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of BEACON ENTERTAINMENTS 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
    EnglandEnglish140884750001
    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
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish150860820001
    MATTINGLEY, Brian
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Secretary
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    150194640001
    MURRAY, Stephanie
    Market Place
    LE11 3EA Loughborough
    17a
    Leicestershire
    Secretary
    Market Place
    LE11 3EA Loughborough
    17a
    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
    151171930001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    136195680001
    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
    EnglandBritish147484430001
    MATTINGLEY, Brian Roger
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    Director
    Turpins
    Henley Road Stubbings
    SL6 6QW Maidenhead
    Berks
    United KingdomBritish22417130002
    MURRAY, Stephanie
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    Director
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    EnglandAustralian123290920002
    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
    EnglandBritish136671560001
    YUILL, William George Henry
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Director
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    136195690001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    Director
    Aldersgate Street
    EC1A 4DD London
    Mitre House 160
    136195710001

    Does BEACON ENTERTAINMENTS 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 Apr 09, 2009
    Delivered On Apr 16, 2009
    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
    First fixed charge the property all rights relating to such property book debts other debts all the intellectual property rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2009Registration 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