Company NameBeacontree Estates Limited
Company StatusDissolved
Company Number02291562
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 7 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NamesFilepaper Limited and CNC (Epsom) Limited

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(9 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 29 September 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(19 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(19 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameRaymond Victor Haver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 1993)
RoleBank Executive
Correspondence Address21 Denehurst Gardens
Woodford Green
Essex
IG8 0PA
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameColin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1993)
RoleCompany Director
Correspondence Address12 Bonser Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RG
Director NameMr James Vincent Johnston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 December 1993)
RoleBanker
Correspondence Address18 Testwood Road
Windsor
Berkshire
SL4 5RW
Director NameMr Stephen Jeremy Neweitt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 December 1993)
RoleBanker
Correspondence Address53 Coleridge Way
Orpington
Kent
BR6 0UQ
Secretary NameMrs Kathleen Blackett
NationalityBritish
StatusResigned
Appointed29 December 1993(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressSanderling Cottage
8 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed30 January 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2010
Turnover£182,000
Gross Profit£145,000
Net Worth£4,113,000
Current Liabilities£258,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Liquidators statement of receipts and payments to 6 March 2016 (20 pages)
1 August 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
18 November 2015Receiver's abstract of receipts and payments to 31 May 2013 (2 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (14 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
24 April 2014Liquidators statement of receipts and payments to 6 March 2014 (13 pages)
24 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (13 pages)
19 March 2014Appointment of receiver or manager (4 pages)
19 March 2014Appointment of receiver or manager (5 pages)
19 March 2014Notice of ceasing to act as receiver or manager (4 pages)
19 March 2014Notice of ceasing to act as receiver or manager (2 pages)
2 September 2013Receiver's abstract of receipts and payments to 21 August 2012 (2 pages)
4 April 2013Notice of ceasing to act as receiver or manager (2 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Appointment of a voluntary liquidator (2 pages)
20 September 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1,000,000
(5 pages)
11 June 2012Notice of appointment of receiver or manager (4 pages)
2 April 2012Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/08/2011 as it was not properly delivered
(17 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/04/2012
(6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 20 (9 pages)
7 October 2010Particulars of a charge subject to which a property has been acquired / charge no: 21 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
31 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages)
16 May 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 18 (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND fl, the atrium church road, ashford, middlesex, TW15 2UD (1 page)
18 September 2007Registered office changed on 18/09/07 from: cnc house, grand union office park, packet boat lane, uxbridge UB8 2GH (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Return made up to 23/07/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
17 September 2004Return made up to 23/07/04; full list of members (7 pages)
27 August 2003Return made up to 23/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 August 2002Return made up to 23/07/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
12 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Return made up to 23/07/99; full list of members (9 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998Director resigned (1 page)
26 July 1998Return made up to 23/07/98; full list of members (10 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998New director appointed (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1997Particulars of property mortgage/charge (6 pages)
1 August 1997Particulars of property mortgage/charge (6 pages)
1 August 1997Particulars of property mortgage/charge (6 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1996Director resigned (1 page)
6 August 1996Return made up to 23/07/96; no change of members (8 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (1 page)
10 November 1995Particulars of mortgage/charge (8 pages)
25 July 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
28 January 1994Company name changed cnc (epsom) LIMITED\certificate issued on 31/01/94 (2 pages)
26 October 1989Full accounts made up to 31 December 1988 (11 pages)
26 October 1989Return made up to 23/10/89; full list of members (10 pages)
20 October 1988Company name changed filepaper LIMITED\certificate issued on 21/10/88 (2 pages)
31 August 1988Incorporation (9 pages)