THE BEACON GROUP OF COMPANIES LIMITED

Register to unlock more data on OkredoRegister

THE BEACON GROUP OF COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04082895

Incorporation date

02/10/2000

Size

Group

Contacts

Registered address

Registered address

One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon18/09/2012
Application to strike the company off the register
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/02/2011
Appointment of Mr Clive Willson as a director
dot icon14/02/2011
Appointment of Anthony John Keeble as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon08/02/2011
Purchase of own shares.
dot icon05/01/2011
Termination of appointment of Richard Donner as a director
dot icon15/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/05/2010
Purchase of own shares.
dot icon15/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/08/2009
Appointment Terminated Director simon goldthorpe
dot icon25/06/2009
Gbp ic 318830/314222 09/02/09 gbp sr 4608@1=4608
dot icon09/06/2009
Ad 09/02/09-09/02/09 gbp si 4608@1=4608 gbp ic 314222/318830
dot icon31/03/2009
Appointment Terminated Director simon potter
dot icon31/03/2009
Appointment Terminated Director andrea varese
dot icon28/01/2009
Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit
dot icon28/01/2009
Director's Change of Particulars / andrew townsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united kingdom
dot icon03/12/2008
Return made up to 31/10/08; full list of members
dot icon12/08/2008
Director appointed simon dean potter
dot icon06/08/2008
Appointment Terminated Director mark lewis
dot icon30/06/2008
Memorandum and Articles of Association
dot icon30/06/2008
Memorandum and Articles of Association
dot icon16/06/2008
Certificate of change of name
dot icon07/05/2008
Director appointed andrea umberto varese
dot icon07/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/03/2008
Resolutions
dot icon28/02/2008
Gbp ic 315892/313892 04/02/08 gbp sr 2000@1=2000
dot icon20/02/2008
£ ic 317392/315892 15/01/08 £ sr 1500@1=1500
dot icon14/02/2008
Ad 04/02/08--------- £ si 2000@1=2000 £ ic 315392/317392
dot icon29/01/2008
Ad 15/01/08--------- £ si 1500@1=1500 £ ic 313892/315392
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon19/10/2007
£ ic 315542/313892 31/08/07 £ sr 1650@1=1650
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/10/2007
Ad 31/08/07--------- £ si 1650@1=1650 £ ic 313892/315542
dot icon30/05/2007
Statement of affairs
dot icon29/05/2007
Ad 30/04/07--------- £ si 2759@1=2759 £ ic 311133/313892
dot icon24/05/2007
Ad 12/04/07--------- £ si 6075@1=6075 £ ic 305058/311133
dot icon19/02/2007
Ad 31/01/07--------- £ si 1850@1=1850 £ ic 303208/305058
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon22/01/2007
£ ic 304558/303208 29/12/06 £ sr 1350@1=1350
dot icon08/01/2007
Ad 29/12/06--------- £ si 2175@1=2175 £ ic 302383/304558
dot icon20/11/2006
Registered office changed on 21/11/06
dot icon20/11/2006
Return made up to 03/10/06; full list of members
dot icon01/11/2006
Resolutions
dot icon01/11/2006
£ ic 315534/302383 10/10/06 £ sr 13151@1=13151
dot icon23/10/2006
Ad 10/10/06--------- £ si 12090@1=12090 £ ic 303444/315534
dot icon11/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/07/2006
Memorandum and Articles of Association
dot icon26/07/2006
Resolutions
dot icon31/05/2006
Director resigned
dot icon18/04/2006
Registered office changed on 19/04/06 from: 9 station road marlow buckinghamshire SL7 1NG
dot icon08/01/2006
Ad 10/12/05--------- £ si 4761@1=4761 £ ic 298683/303444
dot icon05/12/2005
Ad 10/11/05--------- £ si 5629@1=5629 £ ic 293054/298683
dot icon14/11/2005
Ad 03/11/05--------- £ si 1356@1=1356 £ ic 291698/293054
dot icon26/10/2005
Return made up to 03/10/05; full list of members
dot icon26/10/2005
Location of register of members address changed
dot icon26/10/2005
Location of debenture register address changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Ad 17/08/05--------- £ si 1536@1=1536 £ ic 290162/291698
dot icon01/08/2005
Particulars of mortgage/charge
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Ad 22/04/05--------- £ si 20736@1=20736 £ ic 269426/290162
dot icon11/05/2005
Ad 22/04/05--------- £ si 125926@1=125926 £ ic 143500/269426
dot icon08/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon19/01/2005
Group of companies' accounts made up to 2004-04-30
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon12/12/2004
Ad 24/11/04--------- £ si 16669@1=16669 £ ic 126831/143500
dot icon12/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon08/12/2004
£ ic 161831/126831 13/10/04 £ sr 35000@1=35000
dot icon29/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon09/11/2004
Nc inc already adjusted 13/10/04
dot icon09/11/2004
Ad 13/10/04--------- £ si 26830@1=26830 £ ic 135001/161831
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon07/11/2004
Resolutions
dot icon29/10/2004
Ad 13/10/04--------- £ si 1@1=1 £ ic 135000/135001
dot icon19/10/2004
Return made up to 03/10/04; full list of members
dot icon20/09/2004
Resolutions
dot icon08/06/2004
Director resigned
dot icon04/05/2004
Registered office changed on 05/05/04 from: rouse & co 55 station road beaconsfield buckinghamshire HP9 1QL
dot icon09/02/2004
Full accounts made up to 2003-04-30
dot icon23/01/2004
Nc inc already adjusted 05/09/03
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon11/01/2004
Nc inc already adjusted 05/09/03
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon23/12/2003
Ad 05/09/03--------- £ si 50000@1
dot icon23/12/2003
Return made up to 03/10/03; full list of members
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Secretary resigned
dot icon09/05/2003
Ad 01/04/03--------- £ si 74998@1=74998 £ ic 10000/84998
dot icon02/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon11/12/2002
New director appointed
dot icon25/09/2002
Return made up to 03/10/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon18/12/2001
New director appointed
dot icon21/10/2001
Return made up to 03/10/01; full list of members
dot icon15/07/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon04/06/2001
Particulars of contract relating to shares
dot icon04/06/2001
Ad 08/03/01--------- £ si 8960@1=8960 £ ic 702/9662
dot icon04/06/2001
Nc inc already adjusted 02/03/01
dot icon04/06/2001
Resolutions
dot icon16/04/2001
Ad 31/03/01--------- £ si 700@1=700 £ ic 2/702
dot icon15/10/2000
New secretary appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
Director resigned
dot icon15/10/2000
Secretary resigned
dot icon02/10/2000
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
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 02/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/10/2000 - 02/10/2000
36021
Hewitt, Ian Arthur
Director
20/11/2001 - 04/09/2003
23
Goldthorpe, Simon Timothy
Director
02/10/2000 - 30/07/2009
22
Townsend, Andrew Christopher
Director
01/10/2004 - Present
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 THE BEACON GROUP OF COMPANIES LIMITED

THE BEACON GROUP OF COMPANIES LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ. There are currently 5 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 THE BEACON GROUP OF COMPANIES LIMITED?

toggle

THE BEACON GROUP OF COMPANIES LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 14/01/2013.

Where is THE BEACON GROUP OF COMPANIES LIMITED located?

toggle

THE BEACON GROUP OF COMPANIES LIMITED is registered at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ.

What does THE BEACON GROUP OF COMPANIES LIMITED do?

toggle

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

What is the latest filing for THE BEACON GROUP OF COMPANIES LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.