Active - Proposal to Strike off
Company Information for BEACONSFIELD GROUP HOLDINGS LIMITED
2 PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT,
|
Company Registration Number
06430124
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BEACONSFIELD GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
2 PEEL ROAD SKELMERSDALE LANCASHIRE WN8 9PT Other companies in WN8 | ||
Previous Names | ||
|
Company Number | 06430124 | |
---|---|---|
Company ID Number | 06430124 | |
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 29/10/2022 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 09:38:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CLIVE PERKINS |
||
SARA ELLEN PROWSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART JOHN HOULGRAVE |
Director | ||
PETER DOMINIC APPLETON |
Director | ||
PETER NICHOLAS DAVIS |
Company Secretary | ||
PETER NICHOLAS DAVIS |
Director | ||
PETER NOEL TAYLOR |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLDER LIMITED | Director | 2016-07-07 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
HOTTER GROUP HOLDINGS LIMITED | Director | 2016-07-07 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
GALAXY MIDCO LIMITED | Director | 2016-07-07 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
HOTTER HOLDINGS LIMITED | Director | 2016-07-07 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
GALAXY BIDCO LIMITED | Director | 2016-07-07 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
BRITISH FOOTWEAR ASSOCIATION LIMITED | Director | 2016-06-28 | CURRENT | 1898-12-01 | Active | |
BEACONSFIELD FOOTWEAR LIMITED | Director | 2016-04-06 | CURRENT | 1959-11-06 | In Administration | |
GALAXY TOPCO LIMITED | Director | 2015-02-26 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
COLDER LIMITED | Director | 2016-03-24 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
HOTTER GROUP HOLDINGS LIMITED | Director | 2016-03-24 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
GALAXY MIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
HOTTER HOLDINGS LIMITED | Director | 2016-03-24 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
GALAXY TOPCO LIMITED | Director | 2016-03-24 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
GALAXY BIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
BEACONSFIELD FOOTWEAR LIMITED | Director | 2016-03-24 | CURRENT | 1959-11-06 | In Administration | |
ME RETAIL CONSULTING LTD | Director | 2015-09-21 | CURRENT | 2015-09-21 | Dissolved 2018-02-27 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Voluntary dissolution strike-off suspended | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL MALACHY LAMPARD | ||
DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064301240006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064301240006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064301240006 | |
AA01 | Previous accounting period shortened from 30/01/21 TO 29/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON | |
AP01 | DIRECTOR APPOINTED DANIEL MALACHY LAMPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENJAMIN GRIGGS | |
AP01 | DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 02/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/20 TO 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Adam Griggs | |
AP01 | DIRECTOR APPOINTED MR ADAM BENJAMIN GRIGGS | |
AA | 27/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE PERKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
PSC02 | Notification of Hotter Holdings Limited as a person with significant control on 2019-05-30 | |
PSC07 | CESSATION OF EDWARD JOHN MICHAEL BRAMSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA ELLEN PROWSE | |
AA | 28/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BUCKLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STEWART JOHN HOULGRAVE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN HOULGRAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC APPLETON | |
AA | 29/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER DOMINIC APPLETON | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2860000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT CLIVE PERKINS | |
TM02 | Termination of appointment of Peter Nicholas Davis on 2016-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS DAVIS | |
AP01 | DIRECTOR APPOINTED MS SARA ELLEN PROWSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NOEL TAYLOR | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 2860000 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/02/15 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2860000 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/01/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR PETER NOEL TAYLOR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064301240006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064301240005 | |
AR01 | 19/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/01/13 | |
AR01 | 19/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/12 | |
AR01 | 19/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/01/11 | |
AR01 | 19/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 06/05/2010 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN HOULGRAVE / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DAVIS / 19/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 2 PEEL ROAD WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PT | |
288b | APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER NICHOLAS DAVIS | |
225 | CURREXT FROM 30/11/2008 TO 31/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ | |
CERTNM | COMPANY NAME CHANGED COBCO 860 LIMITED CERTIFICATE ISSUED ON 08/01/08 | |
123 | NC INC ALREADY ADJUSTED 07/12/07 | |
122 | S-DIV 07/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 07/12/07--------- £ SI 280999900@.01=2809999 £ IC 50001/2860000 | |
88(2)R | AD 07/12/07--------- £ SI 5000000@.01=50000 £ IC 1/50001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | DOCUMENTS APPROVED 07/12/07 | |
RES13 | DOCUMENT APPROVED 07/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT) | ||
Outstanding | ELECTRA PARTNERS LLP AS SECURITY TRUSTEE. | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF ASSIGNMENT | Satisfied | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | STEWART JOHN HOULGRAVE AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE VENDOR INVESTORS (SECURITYTRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARRINGTON HOUSE NOMINEES LIMITED (THE SECURITY TRUSTEE) |
|
|
|
|
|
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 BEACONSFIELD GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BEACONSFIELD GROUP HOLDINGS LIMITED are:
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. |