Company NameBEIB Equestrian Holdings Limited
Company StatusDissolved
Company Number04138217
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameDrinkhouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive George Turner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hilders Farm Close
Crowborough
East Sussex
TN6 2XJ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(2 years, 3 months after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusClosed
Appointed14 April 2003(2 years, 3 months after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameMr Simon Andrew Mackaness
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 16 March 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Milthorpe
Lois Weedon
Towcester
Northamptonshire
NN12 8PP
Director NameMr Peter Ellis Paulson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHoldgate House
Holdgate
Much Wenlock
Shropshire
TF13 6LW
Director NameAdrian John Charles Pratt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge Dewhurst Lane
Wadhurst
East Sussex
TN5 6QE
Director NameKevin Smith Wheelan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 March 2007)
RoleInsurance Broker
Correspondence Address15 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QH
Secretary NameClive George Turner
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hilders Farm Close
Crowborough
East Sussex
TN6 2XJ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
9 September 2007Full accounts made up to 30 April 2007 (11 pages)
16 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 March 2007Full accounts made up to 30 April 2006 (9 pages)
15 January 2007Director resigned (1 page)
15 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 November 2006Director resigned (1 page)
10 January 2006Return made up to 10/01/06; full list of members (3 pages)
31 August 2005Full accounts made up to 30 April 2005 (9 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Director resigned (1 page)
2 February 2005Return made up to 10/01/05; full list of members (3 pages)
25 August 2004Full accounts made up to 30 April 2004 (11 pages)
27 January 2004Return made up to 10/01/04; full list of members (12 pages)
22 September 2003Full accounts made up to 30 April 2003 (11 pages)
1 August 2003Resolutions
  • RES13 ‐ Re financial bus 22/04/03
(2 pages)
18 July 2003Particulars of mortgage/charge (9 pages)
4 May 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
23 April 2003New director appointed (4 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (4 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 January 2003Return made up to 10/01/03; full list of members (10 pages)
6 December 2002Group of companies' accounts made up to 30 September 2002 (25 pages)
12 April 2002Return made up to 10/01/02; full list of members (9 pages)
13 March 2002Director's particulars changed (1 page)
28 December 2001Group of companies' accounts made up to 30 September 2001 (25 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of contract relating to shares (4 pages)
21 June 2001Ad 19/03/01--------- £ si 99999@1 (4 pages)
20 June 2001Return made up to 02/05/01; full list of members (10 pages)
17 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 March 2001Memorandum and Articles of Association (14 pages)
20 March 2001New director appointed (2 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2001£ nc 1000/100000 26/02/01 (1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
10 January 2001Incorporation (13 pages)