Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACONTREE ESTATES LIMITED
Company Information for

BEACONTREE ESTATES LIMITED

SOUTH RUISLIP, MIDDLESEX, HA4,
Company Registration Number
02291562
Private Limited Company
Dissolved

Dissolved 2016-09-29

Company Overview

About Beacontree Estates Ltd
BEACONTREE ESTATES LIMITED was founded on 1988-08-31 and had its registered office in South Ruislip. The company was dissolved on the 2016-09-29 and is no longer trading or active.

Key Data
Company Name
BEACONTREE ESTATES LIMITED
 
Legal Registered Office
SOUTH RUISLIP
MIDDLESEX
 
Filing Information
Company Number 02291562
Date formed 1988-08-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-09-29
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEACONTREE ESTATES LIMITED
The following companies were found which have the same name as BEACONTREE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACONTREE ESTATES LIMITED 23 WESTBURY ROAD LONDON E17 6RH Active - Proposal to Strike off Company formed on the 2019-02-28

Company Officers of BEACONTREE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANNICK AVIS
Company Secretary 2008-01-09
GARY THOMAS LEVER
Director 2008-01-01
ROBERT JOHN LOCKER
Director 1998-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LAIRD WALKER-ROBSON
Director 1992-07-23 2008-01-11
CAROLE LINDA WESTON
Company Secretary 1999-01-26 2008-01-09
GARY THOMAS LEVER
Director 1998-11-10 2000-06-27
COLIN LAIRD WALKER-ROBSON
Company Secretary 1996-01-30 1999-01-26
RICHARD JEREMY IAN MAIS
Director 1992-07-23 1998-11-10
RICHARD UPTON
Director 1996-06-12 1998-09-16
ANDREW JAMES NEDHAM
Director 1996-06-12 1996-09-20
KATHLEEN BLACKETT
Company Secretary 1993-12-29 1996-01-26
COLIN LAIRD WALKER-ROBSON
Company Secretary 1992-07-23 1993-12-29
JAMES VINCENT JOHNSTON
Director 1993-06-17 1993-12-29
STEPHEN JEREMY NEWEITT
Director 1993-07-02 1993-12-29
RAYMOND VICTOR HAVER
Director 1992-07-23 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ANNICK AVIS TBE (SOUTHERN) LIMITED Company Secretary 2008-01-25 CURRENT 1983-06-08 Active
MARIE ANNICK AVIS GIIT REALISATIONS 5 LIMITED Company Secretary 2008-01-09 CURRENT 2003-04-11 Dissolved 2014-09-30
MARIE ANNICK AVIS CNC ASHFORD LIMITED Company Secretary 2008-01-09 CURRENT 2000-04-25 Dissolved 2016-03-29
MARIE ANNICK AVIS CNC (CITY) LIMITED Company Secretary 2008-01-09 CURRENT 1988-05-13 Dissolved 2016-09-29
MARIE ANNICK AVIS NCNA PROPERTIES LIMITED Company Secretary 2008-01-09 CURRENT 1887-01-19 Dissolved 2016-10-20
MARIE ANNICK AVIS RAINBOW HOTEL LIMITED Company Secretary 2008-01-09 CURRENT 2004-07-13 Dissolved 2016-10-20
MARIE ANNICK AVIS CNC PROPERTY FUND MANAGEMENT LIMITED Company Secretary 2008-01-09 CURRENT 1904-12-30 Active
MARIE ANNICK AVIS DETTLING DEVELOPMENTS LIMITED Company Secretary 2008-01-09 CURRENT 1998-07-17 Active
MARIE ANNICK AVIS LMN TWO LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS KEMPTONBRIDGE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1986-04-11 Active - Proposal to Strike off
MARIE ANNICK AVIS LMN ONE LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS DEANHILL ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 2000-09-01 Active
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active - Proposal to Strike off
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER GUPI OC LIMITED Director 2012-04-12 CURRENT 1997-11-26 Liquidation
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER NCNA PROPERTIES LIMITED Director 2008-01-01 CURRENT 1887-01-19 Dissolved 2016-10-20
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER MAPLE PARK (WENTWORTH) LIMITED Director 2008-01-01 CURRENT 2005-03-11 Active
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER WASTEC LIMITED Director 2001-11-28 CURRENT 2001-11-06 Active
GARY THOMAS LEVER JGH RESIDENTIAL LIMITED Director 2001-10-22 CURRENT 1994-11-02 Active - Proposal to Strike off
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 Active
ROBERT JOHN LOCKER HT (NEWPORT) LTD Director 2018-07-19 CURRENT 2009-03-23 Active
ROBERT JOHN LOCKER KEMPTONBRIDGE ESTATES LIMITED Director 2017-06-08 CURRENT 1986-04-11 Active - Proposal to Strike off
ROBERT JOHN LOCKER KEMP ESTATES LIMITED Director 2017-03-09 CURRENT 2010-07-19 Active
ROBERT JOHN LOCKER DRAIG ESTATES LIMITED Director 2017-03-09 CURRENT 2011-06-13 Active
ROBERT JOHN LOCKER MARBLE COUNTY LIMITED Director 2014-07-14 CURRENT 2014-05-09 Active
ROBERT JOHN LOCKER CLARKENCO LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
ROBERT JOHN LOCKER ORU DESIGN LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ROBERT JOHN LOCKER LMN TWO LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER LMN ONE LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER DEANHILL ESTATES LIMITED Director 2010-10-27 CURRENT 2000-09-01 Active
ROBERT JOHN LOCKER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN LOCKER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROBERT JOHN LOCKER CROSSCO (1039) LIMITED Director 2007-09-07 CURRENT 2007-07-11 Active
ROBERT JOHN LOCKER MAPLE PARK (WENTWORTH) LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN LOCKER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
ROBERT JOHN LOCKER GIIT REALISATIONS 5 LIMITED Director 2004-05-17 CURRENT 2003-04-11 Dissolved 2014-09-30
ROBERT JOHN LOCKER CNC ASHFORD LIMITED Director 2001-04-10 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER NCNA PROPERTIES LIMITED Director 2000-06-27 CURRENT 1887-01-19 Dissolved 2016-10-20
ROBERT JOHN LOCKER CNC (CITY) LIMITED Director 1998-03-03 CURRENT 1988-05-13 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC PROPERTY FUND MANAGEMENT LIMITED Director 1991-10-19 CURRENT 1904-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2016
2016-06-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013
2015-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014
2014-03-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2014-03-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR000996,PR100046
2014-03-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100046,PR000996
2014-03-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR000996,PR100046
2014-03-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2013-09-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2012
2013-04-04LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2013-03-154.20STATEMENT OF AFFAIRS/4.19
2013-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-20LATEST SOC20/09/12 STATEMENT OF CAPITAL;GBP 1000000
2012-09-20AR0123/07/12 FULL LIST
2012-06-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-04-02ANNOTATIONReplacement
2012-04-02AR0123/07/11 FULL LIST AMEND
2012-04-02ANNOTATIONReplaced
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0123/07/11 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-07MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 21
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0123/07/10 FULL LIST
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 18
2008-05-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 17
2008-04-23288aDIRECTOR APPOINTED GARY THOMAS LEVER
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR COLIN WALKER-ROBSON
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288bSECRETARY RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FL, THE ATRIUM CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2UD
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: CNC HOUSE, GRAND UNION OFFICE PARK, PACKET BOAT LANE, UXBRIDGE UB8 2GH
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-08-27363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-03363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-11-08SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/10/00
2000-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14SRES01ADOPT MEM AND ARTS 04/07/00
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-30288bDIRECTOR RESIGNED
2000-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEACONTREE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Final Meetings2016-04-04
Resolutions for Winding-up2013-03-28
Fines / Sanctions
No fines or sanctions have been issued against BEACONTREE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL MORTGAGE 2010-10-07 Outstanding ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FIXED AND FLOATING SECURITY DOCUMENT 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FIXED AND FLOATING SECURITY DOCUMENT 2009-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2004-12-22 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-26 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY AGENT)
MORTGAGE 1997-12-04 Satisfied CREDIT LYONNAIS
MORTGAGE 1997-12-04 Satisfied CREDIT LYONNAIS
RENTS ASSIGNMENT 1997-12-04 Satisfied CREDIT LYONNAIS
RENTS ASSIGNMENT 1997-12-04 Satisfied CREDIT LYONNAIS
ACCOUNT CHARGE DEED 1997-12-04 Satisfied CREDIT LYONNAIS
LEGAL CHARGE BY GUARANTOR 1997-10-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1997-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1995-10-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL MORTGAGE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1994-09-05 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1994-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE 1994-01-20 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
FIXED CHARGE 1994-01-20 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
DEBENTURE 1988-10-03 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1988-10-03 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-10-03 Satisfied CLARKE NICKOLLS & COOMBS PLC
Intangible Assets
Patents
We have not found any records of BEACONTREE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACONTREE ESTATES LIMITED
Trademarks
We have not found any records of BEACONTREE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED E & M MANUFACTURING LIMITED 1999-01-09 Outstanding
RENT DEPOSIT DEED PLASTICHEM LIMITED 2005-11-26 Outstanding
RENT DEPOSIT DEED RYAN MOT CENTRE LIMITED 2007-01-12 Outstanding
RENT DEPOSIT DEED DRENCOL LIMITED 1998-08-20 Outstanding
DEED OF INDEMNITY F. A. C. TRANSPORT LIMITED 1983-05-21 Outstanding

We have found 5 mortgage charges which are owed to BEACONTREE ESTATES LIMITED

Income
Government Income
We have not found government income sources for BEACONTREE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEACONTREE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEACONTREE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBEACONTREE ESTATES LIMITEDEvent Date2013-03-07
(Pursuant to Section 84 (1) (b) of the Companies Act 1985) At a General Meeting of the above-named Company, duly convened and held at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE on 7 March 2013 at 10.30 am the Special and Ordinary Resolutions duly passed, viz: 1. Pursuant to Section 34 (1)(b) of the Insolvency Act where the Company be wound up voluntarily; 2. That Julie A Swan and Mark R Phillips of PCR be appointed Joint Liquidators: 3. That the Joint Liquidators be entitled to act both jointly and severally. Gary Thomas Lever , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyBEACONTREE ESTATES LIMITEDEvent Date2013-03-07
Notice is hereby given that the Joint Liquidators have summoned final meetings of the above named Companies members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE on 30 May 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am and 11.45 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at PCR, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SR by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 07 March 2013 Office Holder details: Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . For further details contact: Tel: 020 8841 5252. Alternative contact: Sonal Raikundalia Julie Swan , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACONTREE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACONTREE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.