Company NameBeckett Properties (C P P) Limited
Company StatusDissolved
Company Number02169660
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesTigerplace Properties Limited and Catherine Place Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Seamus Patrick McGinley
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed26 June 2002(14 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameBipinchandra Punjalal Khatri
NationalityBritish
StatusClosed
Appointed06 November 2002(15 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address55 Costons Avenue
Greenford
Middlesex
UB6 8RL
Director NameMr Peter Thwaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2001)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifdon Road
Brentford
Middlesex
TW8 0PR
Secretary NameRobert John Basil Groves
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressThe Tudor Lodge
377 Wickham Road
Shirley
Surrey
CR0 8DP
Secretary NameMr David Barouch
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address4 Bishops Road
Fulham
London
SW6 7AB
Secretary NameMr Mun Choon Wong
StatusResigned
Appointed10 June 1997(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 July 1997)
RoleCompany Director
Correspondence Address2 Barton Court
Barons Court Road
London
W14 9EH
Secretary NameSyed Fahim Ahmed
NationalityBritish
StatusResigned
Appointed10 July 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address10b Tower Terrace
London
N22 6SX
Secretary NameJulie Gibbs
NationalityBritish
StatusResigned
Appointed27 June 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2001)
RoleCompany Director
Correspondence Address14 Clifden Road
Brentford
Middlesex
TW8 0PF
Director NameMr Paul Charles Munday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(14 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blacksmiths Lane
Happisburgh
Norfolk
NR12 0QY
Secretary NameLeonard George Loveday
NationalityBritish
StatusResigned
Appointed13 November 2001(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressCransdene
Nicol Road
Gerrards Cross
Buckinghamshire
SL9 9LX
Director NameMargaret Rose Sullivan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Secretary NameMr Paul Charles Munday
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blacksmiths Lane
Happisburgh
Norfolk
NR12 0QY
Director NameMichael Franklin Byrne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressAsh Cottage Widford Road
Much Hadham
Hertfordshire
SG10 6AT
Director NameMr Dermot Francis McGinley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
3 Hillside Road
Radlett
Hertfordshire
WD7 7BH

Contact

Websitemcginley.co.uk
Email address[email protected]
Telephone0845 5435953
Telephone regionUnknown

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Beckett (C G) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,397
Cash£785
Current Liabilities£29,124

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 July 1996Delivered on: 30 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 1994Delivered on: 16 August 1994
Satisfied on: 4 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 sidar road,holland park,london borough of city of westminster title no. Ngl 613201.
Fully Satisfied
4 August 1994Delivered on: 16 August 1994
Satisfied on: 4 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392A victoria road,south ruislip,london borough of hillingdon title no. 76809.
Fully Satisfied
1 June 1989Delivered on: 12 June 1989
Satisfied on: 22 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392A victoria road south ruislip, middlesex title no mx 76809 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 22 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, askew road, london W12 title no: ngl 601864 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 24 October 1988
Satisfied on: 22 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 sirdar road london W11 title no. Ngl 613201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1988Delivered on: 11 May 1988
Satisfied on: 22 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, willow vale, shepherds bush title no:- ln 28854 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120
(3 pages)
3 December 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 February 2009Appointment terminated director dermot mcginley (1 page)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2008Return made up to 31/03/08; full list of members (3 pages)
22 June 2007Return made up to 31/03/07; full list of members (2 pages)
11 March 2007Accounts for a small company made up to 31 December 2004 (7 pages)
11 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Director resigned (1 page)
19 December 2005Company name changed catherine place properties limit ed\certificate issued on 19/12/05 (2 pages)
26 August 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page)
21 July 2004New director appointed (2 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
4 December 2002Company name changed tigerplace properties LIMITED\certificate issued on 04/12/02 (2 pages)
3 December 2002Return made up to 31/03/02; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Auditor's resignation (1 page)
30 November 2001New secretary appointed (2 pages)
23 November 2001Declaration of assistance for shares acquisition (4 pages)
23 November 2001Registered office changed on 23/11/01 from: 280-282 merton road london SW18 5JN (1 page)
23 November 2001Auditor's resignation (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
5 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 January 1999Full accounts made up to 31 March 1998 (3 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 14 sefton street putney london SW15 1LZ (1 page)
22 June 1997Secretary resigned (1 page)
16 May 1997Return made up to 31/03/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 31/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Return made up to 31/03/95; no change of members (4 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1987Incorporation (15 pages)