BEACON HOMELOANS LIMITED

Register to unlock more data on OkredoRegister

BEACON HOMELOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05304252

Incorporation date

02/12/2004

Size

Full

Contacts

Registered address

Registered address

One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon06/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Resolutions
dot icon12/06/2014
Termination of appointment of Mark Abbott as a director
dot icon08/06/2014
Termination of appointment of Clive Willson as a director
dot icon06/05/2014
Termination of appointment of Anthony Keeble as a director
dot icon28/04/2014
Termination of appointment of Andrew Townsend as a director
dot icon28/04/2014
Termination of appointment of Nicola Chard as a secretary
dot icon24/04/2014
Termination of appointment of Andrew Townsend as a director
dot icon24/04/2014
Termination of appointment of Nicola Chard as a secretary
dot icon04/02/2014
Restoration by order of the court
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon21/08/2012
Application to strike the company off the register
dot icon22/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2009-12-31
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed anthony john keeble
dot icon04/08/2009
Appointment terminated director steven barry
dot icon28/01/2009
Secretary's change of particulars / nicola chard / 29/01/2009
dot icon28/01/2009
Director's change of particulars / andrew townsend / 29/01/2009
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
Return made up to 03/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon20/05/2007
New director appointed
dot icon20/12/2006
Return made up to 03/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon14/03/2006
Registered office changed on 15/03/06 from: 9 station road marlow bucks SL7 1NG
dot icon08/01/2006
Ad 13/12/05--------- £ si 20000@1=20000 £ ic 3347001/3367001
dot icon03/01/2006
Registered office changed on 04/01/06 from: one, globeside fieldhouse lane marlow bucks SL7 1HZ
dot icon03/01/2006
Ad 29/11/05--------- £ si 110000@1
dot icon02/01/2006
Return made up to 03/12/05; full list of members
dot icon02/01/2006
Location of debenture register
dot icon02/01/2006
Location of register of members
dot icon02/01/2006
Registered office changed on 03/01/06 from: 9 station road marlow bucks SL7 1NG
dot icon05/12/2005
Ad 28/11/05--------- £ si 25000@1=25000 £ ic 3212001/3237001
dot icon05/12/2005
Ad 24/11/05--------- £ si 200000@1=200000 £ ic 3012001/3212001
dot icon16/11/2005
Ad 21/10/05--------- £ si 200000@1=200000 £ ic 2812001/3012001
dot icon11/10/2005
Ad 29/09/05--------- £ si 250000@1=250000 £ ic 2562001/2812001
dot icon20/09/2005
Ad 12/09/05--------- £ si 350000@1=350000 £ ic 2212001/2562001
dot icon30/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Ad 01/08/05--------- £ si 187500@1=187500 £ ic 2024501/2212001
dot icon15/08/2005
Particulars of mortgage/charge
dot icon15/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon24/07/2005
Declaration of assistance for shares acquisition
dot icon15/05/2005
Ad 22/04/05--------- £ si 2024500@1=2024500 £ ic 1/2024501
dot icon11/05/2005
Resolutions
dot icon24/04/2005
Nc inc already adjusted 18/04/05
dot icon24/04/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
£ nc 100/2500000 21/03/05
dot icon21/02/2005
Location of register of members
dot icon21/02/2005
Director resigned
dot icon10/02/2005
Registered office changed on 11/02/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon24/01/2005
New director appointed
dot icon23/01/2005
Secretary resigned
dot icon23/01/2005
New secretary appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
Director resigned
dot icon02/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, Anthony John
Director
31/07/2009 - 13/04/2014
28
Pitt, Brian John
Director
23/01/2005 - 25/05/2006
16
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
02/12/2004 - 23/01/2005
1096
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
02/12/2004 - 23/01/2005
1077
Townsend, Andrew Christopher
Director
24/01/2005 - 14/04/2014
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON HOMELOANS LIMITED

BEACON HOMELOANS LIMITED is an(a) Dissolved company incorporated on 02/12/2004 with the registered office located at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON HOMELOANS LIMITED?

toggle

BEACON HOMELOANS LIMITED is currently Dissolved. It was registered on 02/12/2004 and dissolved on 06/06/2022.

Where is BEACON HOMELOANS LIMITED located?

toggle

BEACON HOMELOANS LIMITED is registered at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ.

What does BEACON HOMELOANS LIMITED do?

toggle

BEACON HOMELOANS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEACON HOMELOANS LIMITED?

toggle

The latest filing was on 06/06/2022: Final Gazette dissolved via compulsory strike-off.