Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEG1234 LIMITED
Company Information for

BEG1234 LIMITED

MANCHESTER, M3,
Company Registration Number
07178638
Private Limited Company
Dissolved

Dissolved 2015-03-22

Company Overview

About Beg1234 Ltd
BEG1234 LIMITED was founded on 2010-03-04 and had its registered office in Manchester. The company was dissolved on the 2015-03-22 and is no longer trading or active.

Key Data
Company Name
BEG1234 LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
REHABWORKS (HOLDINGS) LIMITED04/02/2014
Filing Information
Company Number 07178638
Date formed 2010-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2015-03-22
Type of accounts GROUP
Last Datalog update: 2015-06-11 00:22:36
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 BEG1234 LIMITED
The following companies were found which have the same name as BEG1234 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEG12345 LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2010-03-04

Company Officers of BEG1234 LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE PETER BLACKMAN
Company Secretary 2013-01-17
DYSON PETER KELLY BOGG
Director 2012-08-15
ANDREW DARREN HOLDCROFT
Director 2011-08-01
STEPHEN DAVID LAMBERT
Director 2010-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA ANN HUNTER
Director 2010-03-19 2013-05-16
ANDREW HOLDCROFT
Company Secretary 2011-09-26 2013-01-17
RICHARD DAVID TAYLOR
Director 2010-03-19 2012-07-16
GREGORY JOHN KANE
Director 2012-03-01 2012-04-26
LUTGEN TERBLANCHE
Director 2010-03-04 2012-02-09
RYAN JAMES JOBSON
Director 2010-03-19 2012-01-19
RICHARD ROY WARNER
Company Secretary 2010-03-04 2011-09-26
RICHARD ROY WARNER
Director 2010-03-19 2011-09-26
MARK ROBERT ARMOUR
Director 2010-03-04 2010-03-19
OVALSEC LIMITED
Nominated Secretary 2010-03-04 2010-03-04
OVAL NOMINEES LIMITED
Director 2010-03-04 2010-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG GSM LONDON LIMITED Director 2017-02-01 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG GSM LONDON HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG GREENFORD FACILITIES LIMITED Director 2016-09-30 CURRENT 2012-07-03 Liquidation
DYSON PETER KELLY BOGG GSM LONDON SERVICES LIMITED Director 2016-09-08 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
DYSON PETER KELLY BOGG BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DYSON PETER KELLY BOGG BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DYSON PETER KELLY BOGG ALCUMUS ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2013-11-08 Dissolved 2018-03-01
DYSON PETER KELLY BOGG EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2010-01-28 Liquidation
DYSON PETER KELLY BOGG PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED Director 2012-07-30 CURRENT 2006-05-02 Dissolved 2016-08-02
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP LIMITED Director 2012-07-30 CURRENT 2008-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS LIMITED Director 2012-07-30 CURRENT 1998-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED Director 2012-07-26 CURRENT 2008-03-17 Active
ANDREW DARREN HOLDCROFT GROSVENOR CONTRACTS (LONDON) LIMITED Director 2018-05-01 CURRENT 2001-06-25 Active
ANDREW DARREN HOLDCROFT SYNERGY HEALTH MANAGED SERVICES LIMITED Director 2017-10-25 CURRENT 2013-02-07 Active
ANDREW DARREN HOLDCROFT STAR MAYAN LIMITED Director 2017-10-25 CURRENT 2016-06-11 Active
ANDREW DARREN HOLDCROFT LEWBRY PROPERTIES LIMITED Director 2017-07-03 CURRENT 2016-05-23 Active
ANDREW DARREN HOLDCROFT LEWBRY DEVELOPMENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ANDREW DARREN HOLDCROFT ALCUMUS ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2013-11-08 Dissolved 2018-03-01
ANDREW DARREN HOLDCROFT BEG12345 LIMITED Director 2011-09-26 CURRENT 2010-03-04 Dissolved 2015-03-23
STEPHEN DAVID LAMBERT BEG12345 LIMITED Director 2010-03-19 CURRENT 2010-03-04 Dissolved 2015-03-23

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
2015-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM SUFFOLK HOUSE 7 ANGEL HILL BURY ST EDMUNDS SUFFOLK IP33 1UZ
2014-03-264.20STATEMENT OF AFFAIRS/4.19
2014-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-04RES15CHANGE OF NAME 04/02/2014
2014-02-04CERTNMCOMPANY NAME CHANGED REHABWORKS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/02/14
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 99000
2013-12-24AR0120/12/13 FULL LIST
2013-08-06RES13RE-LOAN 30/04/2013
2013-08-06RES13RE-LOAN 29/01/2013
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-12AR0108/03/13 FULL LIST
2013-01-24AP03SECRETARY APPOINTED MR JASON LEE PETER BLACKMAN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOLDCROFT
2012-10-15RES13THE LOAN NOTES 11/10/2012
2012-09-10AP01DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG
2012-08-10RES13FLOATING CHARGE 27/07/2012
2012-08-10RES01ALTER ARTICLES 27/07/2012
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KANE
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-28SH0126/07/11 STATEMENT OF CAPITAL GBP 99000
2012-03-27AR0104/03/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR GREGORY JOHN KANE
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LUTGEN TERBLANCHE
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOBSON
2011-09-26AP03SECRETARY APPOINTED MR ANDREW HOLDCROFT
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARNER
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER
2011-08-15AP01DIRECTOR APPOINTED ANDREW HOLDCROFT
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM SUFFOLK HOUSE 7 ANGEL HILL BURY ST. EDMUNDS SUFFOLK IP33 1UZ ENGLAND
2011-04-07AR0104/03/11 FULL LIST
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM
2010-03-29RES13APPROVAL OF BANK FINANCING ARRANGEMENTS 19/03/2010
2010-03-29RES12VARYING SHARE RIGHTS AND NAMES
2010-03-29SH0119/03/10 STATEMENT OF CAPITAL GBP 94000
2010-03-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR
2010-03-29AP01DIRECTOR APPOINTED NICOLA ANN HUNTER
2010-03-29AP01DIRECTOR APPOINTED RYAN JAMES JOBSON
2010-03-29AP01DIRECTOR APPOINTED STEPHEN DAVID LAMBERT
2010-03-29AP01DIRECTOR APPOINTED RICHARD ROY WARNER
2010-03-29AP01DIRECTOR APPOINTED RICHARD DAVID TAYLOR
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-03-10AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BEG1234 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-13
Resolutions for Winding-up2014-03-26
Appointment of Liquidators2014-03-26
Fines / Sanctions
No fines or sanctions have been issued against BEG1234 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES,ASSIGNMENT OF RIGHTS AND FLOATING CHARGE 2012-08-03 Outstanding SCLP II INVESTMENT LP (THE "SECURITY AGENT")
CHARGE OVER SHARES ASSIGNMENT OF RIGHTS AND FLOATING CHARGE 2010-03-25 Outstanding SCLP II INVESTMENT LP AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2010-03-19 Satisfied HSBC BANK PLC
ASSIGNMENT OF KEYMAN POLICY 2010-03-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 BEG1234 LIMITED

Intangible Assets
Patents
We have not found any records of BEG1234 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEG1234 LIMITED
Trademarks
We have not found any records of BEG1234 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEG1234 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 (86900 - Other human health activities) as BEG1234 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BEG1234 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 TypeFinal Meetings
Defending partyBEG1234 LIMITEDEvent Date2014-10-07
Gary N Lee (IP No. 009204) and Dean Watson (IP No. 009661), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 18 March 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 9 December 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEG1234 LIMITEDEvent Date2014-03-18
Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at chris.jones@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEG1234 LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company, duly convened, and held at 32 Cornhill, London, EC3V 3BT on 18 March 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos 009204 and 009661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at chris.jones@begbies-traynor.com or by telephone on 0161 837 1700. Andrew Holdcroft , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEG1234 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 BEG1234 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.