BEEKEN REEVES LIMITED
Overview
| Company Name | BEEKEN REEVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09349414 |
| 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 BEEKEN REEVES LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is BEEKEN REEVES LIMITED located?
| Registered Office Address | 60 Grosvenor Street W1K 3HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEEKEN REEVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PM RESOURCING LIMITED | Dec 10, 2014 | Dec 10, 2014 |
What are the latest accounts for BEEKEN REEVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BEEKEN REEVES LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Michael Beeken as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deepak Jalan as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abid Hamid as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on Feb 02, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Gkr London Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Gkr London Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Resourcing Capital Ventures Limited as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Christopher Reeves as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Resourcing Capital Ventures Limited as a person with significant control on Feb 25, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Resourcing Capital Ventures Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Director's details changed for Mr Angus James Mcdowell on Feb 06, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Resourcing Capital Ventures Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Resourcing Capital Ventures Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on Jan 31, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BEEKEN REEVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset England | 193353830001 | |||||||
| MCDOWELL, Angus James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | England | British | 179741170003 | |||||
| BEEKEN, Michael | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 201937310001 | |||||
| CLELAND-BOGLE, Ryan | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | United Kingdom | British | 202982880001 | |||||
| CLELAND-BOGLE, Ryan | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | United Kingdom | British | 144264740001 | |||||
| DARCY, Eliot Mark | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | United Kingdom | British | 161766030001 | |||||
| FRANCE, Melissa Jane | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | England | British | 183985620001 | |||||
| GERRARD, Peter James | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | England | British | 142147380001 | |||||
| HAMID, Abid | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 223360020001 | |||||
| JALAN, Deepak | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | 122086790003 | |||||
| REEVES, Christopher | Director | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | England | British | 201937330001 | |||||
| TAYLOR-GREGG, Alexander Fergus | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | England | British | 183713550001 | |||||
| TRKULJA-AMJARV, Riina | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor | United Kingdom | Estonian | 173532430001 |
Who are the persons with significant control of BEEKEN REEVES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkr London Limited | Sep 01, 2021 | Grosvenor Street W1K 3HZ London 60 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resourcing Capital Ventures Limited | Apr 06, 2016 | 84 Eccleston Square SW1V 1PX London Thomas House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resourcing Capital Ventures Limited | Apr 06, 2016 | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEEKEN REEVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 08, 2017 Delivered On May 10, 2017 | Outstanding | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 29, 2016 Delivered On Mar 01, 2016 | Outstanding | ||
Brief description A fixed and floating charge over all assets. 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 Nov 26, 2015 Delivered On Nov 26, 2015 | Outstanding | ||
Floating Charge Covers All: Yes 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