Liquidation
Company Information for BEACH HOUSE DEVELOPMENTS LIMITED
2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, UK, BN1 1EE,
|
Company Registration Number
02888015
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEACH HOUSE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
2/3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX UK BN1 1EE Other companies in PO20 | |
Company Number | 02888015 | |
---|---|---|
Company ID Number | 02888015 | |
Date formed | 1994-01-14 | |
Country | UK | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-01-15 | |
Return next due | 2017-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB360507419 |
Last Datalog update: | 2017-11-09 23:58:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEACH HOUSE DEVELOPMENTS INC | British Columbia | Active | Company formed on the 2016-02-19 | |
BEACH HOUSE DEVELOPMENTS PTY LTD | Active | Company formed on the 2007-06-06 | ||
BEACH HOUSE DEVELOPMENTS LIMITED | 12 ROSE WAY BLABY BUSINESS PARK BLABY LEICESTERSHIRE LE8 4BY | Active | Company formed on the 2019-12-03 | |
BEACH HOUSE DEVELOPMENTS LIMITED | KILLMURVEY INIS MÓR ARAN ISLANDS CO. GALWAY ARAN, GALWAY, IRELAND | Active | Company formed on the 2020-11-03 | |
BEACH HOUSE DEVELOPMENTS N I LTD | 11 GARNERVILLE ROAD BELFAST BT4 2QQ | Active | Company formed on the 2021-05-20 |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR JAMES GERALD BRISTOW |
||
PAUL HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNINGTON SECRETARIES LIMITED |
Company Secretary | ||
ME SECRETARIES LIMITED |
Company Secretary | ||
GAIL PATRICIA CURTIS |
Director | ||
LAURA THERESA PARKER |
Director | ||
LAURA THERESA PARKER |
Company Secretary | ||
KEITH WILSON PARKER |
Director | ||
JOANNE LYN QUILTER |
Company Secretary | ||
JOANNE LYN QUILTER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBON REDUCTION SOLUTIONS LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2014-04-15 | |
PLAYA DEVELOPMENTS LIMITED | Director | 2008-05-01 | CURRENT | 2008-05-01 | Dissolved 2016-11-29 | |
E.S.X. LIMITED | Director | 1997-10-03 | CURRENT | 1997-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028880150008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028880150008 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AR01 | 14/01/10 FULL LIST | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS ARTHUR JAMES GERALD BRISTOW LOGGED FORM | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRISTOW / 03/02/2003 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARTLEY / 14/10/2008 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN | |
288b | APPOINTMENT TERMINATED DIRECTOR GAIL CURTIS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW GWENT NP16 5PF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/02 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/00 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
Notices to Creditors | 2017-02-23 |
Appointment of Liquidators | 2017-02-23 |
Resolutions for Winding-up | 2017-02-23 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | SCOTTISH & NEWCASTLE PLC | |
DEBENTURE | Satisfied | DRYFIELD TRUST PLC | |
MORTGAGE | Satisfied | DRYFIELD TRUST PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACH HOUSE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BEACH HOUSE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BEACH HOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-17 |
The Company was placed into members voluntary liquidation on 17 February 2017 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given, that the Creditors of the Company are required, on or before 15 March 2017 to send in their names and addresses of their Solicitors (if any) to the undersigned John Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEACH HOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-17 |
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEACH HOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-17 |
At a General Meeting of the members of Beach House Developments Limited held on 17 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag FF112463 | |||
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. |