Company NameBeckett (C G) Limited
Company StatusDissolved
Company Number02169671
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesCalthorpe Builders Limited and The Calthorpe Group Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

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
Appointed01 October 2004(17 years after company formation)
Appointment Duration13 years, 3 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address55 Costons Avenue
Greenford
Middlesex
UB6 8RL
Director NameRobert John Basil Groves
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleSurveyor
Correspondence AddressThe Tudor Lodge
377 Wickham Road
Shirley
Surrey
CR0 8DP
Secretary NameMr Peter Thwaites
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifdon Road
Brentford
Middlesex
TW8 0PR
Director NameMr Peter Thwaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 November 2001)
RoleContractors
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifdon Road
Brentford
Middlesex
TW8 0PR
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 Duration2 years, 10 months (resigned 30 September 2004)
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 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2005)
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 Duration2 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blacksmiths Lane
Happisburgh
Norfolk
NR12 0QY

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

200k at £1Mcginley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,060
Current Liabilities£5,060

Accounts

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

Charges

4 February 2003Delivered on: 7 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
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
31 August 1995Delivered on: 6 September 1995
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: 280/282 merton road, wandsworth, l/b of wandsworth t/no: sgl 135740.
Fully Satisfied
4 August 1994Delivered on: 12 August 1994
Satisfied on: 22 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 12 August 1994
Satisfied on: 22 November 2001
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: Ground floor flat,28 thames road,chiswick,london borough of hounslow title no. Agl 4196.
Fully Satisfied
19 March 1990Delivered on: 5 April 1990
Satisfied on: 22 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 September 1989Delivered on: 18 September 1989
Satisfied on: 7 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
16 March 1988Delivered on: 29 March 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: Ground floor flat 28 thames road, chiswick, london W4 and/or 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)
30 October 2017Application to strike the company off the register (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200,000
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200,000
(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)
28 February 2013Annual return made up to 31 December 2012 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)
11 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 November 2007Company name changed the calthorpe group LIMITED\certificate issued on 13/11/07 (2 pages)
11 March 2007Accounts for a small company made up to 31 December 2005 (5 pages)
11 March 2007Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Director resigned (1 page)
5 September 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
13 July 2005Registered office changed on 13/07/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004New secretary appointed (3 pages)
9 November 2004Secretary resigned;director resigned (1 page)
28 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Particulars of mortgage/charge (11 pages)
9 December 2002Return made up to 31/12/01; full list of members (8 pages)
30 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2001Registered office changed on 23/11/01 from: 280-282 merton road london SW18 5JN (1 page)
23 November 2001Declaration of assistance for shares acquisition (4 pages)
23 November 2001Director resigned (1 page)
23 November 2001Declaration of assistance for shares acquisition (4 pages)
23 November 2001Auditor's resignation (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 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
5 June 2000Full group accounts made up to 31 December 1999 (17 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 August 1999Full group accounts made up to 31 December 1998 (17 pages)
3 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 February 1999Full group accounts made up to 31 March 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Full group accounts made up to 31 March 1997 (13 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 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)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Full group accounts made up to 31 March 1996 (13 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Return made up to 31/12/95; no change of members (4 pages)
25 June 1996Amended full accounts made up to 31 March 1995 (12 pages)
11 April 1996Company name changed calthorpe builders LIMITED\certificate issued on 12/04/96 (2 pages)
3 April 1996Nc inc already adjusted 15/03/96 (1 page)
3 April 1996Ad 15/03/96--------- £ si 199880@1=199880 £ ic 120/200000 (2 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
28 September 1987Incorporation (15 pages)