BEACONSFIELD GROUP HOLDINGS LIMITED

2 Peel Road, Skelmersdale, WN8 9PT, Lancashire
StatusACTIVE
Company No.06430124
CategoryPrivate Limited Company
Incorporated19 Nov 2007
Age16 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

BEACONSFIELD GROUP HOLDINGS LIMITED is an active private limited company with number 06430124. It was incorporated 16 years, 5 months, 27 days ago, on 19 November 2007. The company address is 2 Peel Road, Skelmersdale, WN8 9PT, Lancashire.



Company Fillings

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Malachy Lampard

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Maxwell Manson

Appointment date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064301240006

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Maxwell Manson

Termination date: 2021-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Daniel Malachy Lampard

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Benjamin Griggs

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Maxwell Manson

Appointment date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 02 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Adam Griggs

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Adam Benjamin Griggs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 27 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Robert Clive Perkins

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hotter Holdings Limited

Notification date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward John Michael Bramson

Cessation date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Andrew James Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Ian Andrew Watson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Ellen Prowse

Termination date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Buckley

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-12

Psc name: Stewart John Houlgrave

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Houlgrave

Termination date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Peter Dominic Appleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Peter Dominic Appleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Mr Robert Clive Perkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Nicholas Davis

Termination date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Davis

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Ms Sara Ellen Prowse

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Peter Noel Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 01 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 26 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Noel Taylor

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064301240006

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064301240005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2013

Action Date: 27 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Mr Stewart John Houlgrave

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Peter Nicholas Davis

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Nicholas Davis

Change date: 2010-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Mr Stewart John Houlgrave

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Peter Nicholas Davis

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 2 peel road west pimbo skelmersdale lancashire WN8 9PT

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cobbetts (secretarial) LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter nicholas davis

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 860 LIMITED\certificate issued on 08/01/08

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Capital

Type: 122

Description: S-div 07/12/07

Documents

View document PDF

Resolution

Date: 03 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 07/12/07--------- £ si [email protected]=2809999 £ ic 50001/2860000

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/12/07

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 07/12/07--------- £ si [email protected]=50000 £ ic 1/50001

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN - PROFI LTD

62 CLAIRE PLACE,LONDON,E14 8NN

Number:04428743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALSIFIED MEDICINES APP LTD

11 MOSS BANK,ORMSKIRK,L39 5DD

Number:11623247
Status:ACTIVE
Category:Private Limited Company

FIECON LIMITED

3 COLLEGE YARD,ST. ALBANS,AL3 4PA

Number:08642051
Status:ACTIVE
Category:Private Limited Company

INGLEBY PADDOCKS LIMITED

THE DELL 4 INGLEBY PADDOCKS,KIDLINGTON,OX5 3ET

Number:07062607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETROTECHNICS LIMITED

PAVILION 3 CRAIGSHAW BUSINESS PARK,ABERDEEN,AB12 3QH

Number:SC118652
Status:ACTIVE
Category:Private Limited Company

S & R TRANSPORT LIMITED

STRATHRUDDIE FARM COTTAGE,LOCHGELLY,KY5 0UA

Number:SC355123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source