Dissolved 2017-01-17
Company Information for GEORGE BEECH LTD
LEWES, EAST SUSSEX, BN8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
GEORGE BEECH LTD | |
Legal Registered Office | |
LEWES EAST SUSSEX | |
Company Number | 06634682 | |
---|---|---|
Date formed | 2008-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-15 18:24:06 |
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 |
---|---|---|
DAVID WESTON |
||
ANDREW ROBERT COPE |
||
TREVOR SIMON MUDD |
||
ANDREW DAVID ROWE |
||
DAVID ANTHONY WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DEREK VERNON PERRY |
Director | ||
PETER MURRAY AUSTIN |
Director | ||
SHAUN EDWARD COTTER |
Director | ||
JOHN BEECH AUSTIN |
Director | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANDLERS BUILDING SUPPLIES LIMITED | Director | 2011-01-14 | CURRENT | 1993-05-20 | Active | |
RUNNYMEDE AND SPELTHORNE CAB | Director | 2009-03-17 | CURRENT | 2008-11-20 | Active | |
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2008-07-03 | Active | |
TRACEWAY LIMITED | Director | 2015-12-03 | CURRENT | 1983-11-29 | Active - Proposal to Strike off | |
BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED | Director | 2015-12-03 | CURRENT | 1985-07-09 | Dissolved 2018-04-24 | |
CHANDLERS BUILDING SUPPLIES LIMITED | Director | 2009-02-01 | CURRENT | 1993-05-20 | Active | |
CHANDLERS BUILDING SUPPLIES (THANET) LIMITED | Director | 2009-02-01 | CURRENT | 2008-01-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ALDRINGTON BASIN BASIN ROAD NORTH PORTSLADE BRIGHTON EAST SUSSEX BN41 1WA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066346820004 | |
RES13 | (THE BANK) (THE DEBENTURE) (THE LEGAL CHARGE) 22/01/2015 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 224 | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 224 | |
AP01 | DIRECTOR APPOINTED MR TREVOR SIMON MUDD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066346820003 | |
AP03 | SECRETARY APPOINTED MR DAVID WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER AUSTIN | |
AP01 | DIRECTOR APPOINTED MR DAVID WESTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT COPE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066346820001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066346820002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COTTER | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 01/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ANDREW DAVID ROWE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK VERNON PERRY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EDWARD COTTER / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MURRAY AUSTIN / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/12/2009 | |
225 | CURRSHO FROM 31/07/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED PETER DEREK VERNON PERRY | |
88(2) | AD 01/07/08 GBP SI 100@1=100 GBP IC 1/101 | |
288a | DIRECTOR APPOINTED JOHN BEECH AUSTIN | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM THE SAWMILLS SMALL DOLE HENFIELD WEST SUSSEX BN5 9XG | |
288a | DIRECTOR APPOINTED PETER MURAY AUSTIN | |
288a | DIRECTOR APPOINTED SHAUN EDWARD COTTER | |
288b | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1083676 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1083676 | Expired |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 GEORGE BEECH LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Horticultural - Other |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |