Company NameBeats U.K. Limited
Company StatusDissolved
Company Number08089343
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGene Daniel Levoff
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 July 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Infinite Loop
Cupertino
California 95014
America
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 July 2016)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameScott David Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleDirector Of Beats Electronics
Country of ResidenceCalifornia Usa
Correspondence Address1601 Cloverfield Blvd
#5000
N Santa Monica
California
United States
Director NameLuke Foster Wood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleDirector Of Beats Electronic S
Country of ResidenceCalifornia Usa
Correspondence Address1601 Cloverfield Blvd
#5000
N Santa Monica
California
United States
Director NameMr Paul Steven Eskenazi
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleHead Of Intl Operations And Corporate Development
Country of ResidenceIreland
Correspondence Address65 Clerkenwell Road
London
EC1R 5BL
Director NameMr Matthew Vincent Costello
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 2014)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address65 Clerkenwell Road
London
EC1R 5BL
Director NameBeats Electronics Services Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence AddressThe Malt House South Grand Canal Quay
Dublin 2
Ireland
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameCrescent Trust Co. (Corporation)
StatusResigned
Appointed01 May 2014(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 31 July 2014)
Correspondence AddressOne Spencer Dock North Wall Quay
Dublin 1
Ireland

Contact

Telephone01454 528563
Telephone regionChipping Sodbury

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Beats Electronics Services
100.00%
Ordinary

Financials

Year2014
Turnover£2,556,494
Gross Profit£2,556,494
Net Worth£144,541
Cash£430,008
Current Liabilities£1,201,234

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

27 August 2013Delivered on: 7 September 2013
Satisfied on: 7 December 2013
Persons entitled: Beats Financial Corp

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
22 August 2013Delivered on: 29 August 2013
Satisfied on: 7 December 2013
Persons entitled: Citibank N.A., as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 11 July 2013
Satisfied on: 7 December 2013
Persons entitled: Citibank, N.A., as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2012Delivered on: 29 August 2012
Satisfied on: 11 July 2013
Persons entitled: Citibank, N.A. (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and all monies due or to become due by each finco loan party (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 July 2012Delivered on: 8 August 2012
Satisfied on: 11 July 2013
Persons entitled: Citibank N.A. (The "Administrative Agent")

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the finco borrower and the other grantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in, to and under the collateral.. See image for full details.
Fully Satisfied
20 July 2012Delivered on: 9 August 2012
Satisfied on: 7 September 2013
Persons entitled: Beats Financial Corp. Together with Its Successors and Assigns, the "Finco Secured Party"

Classification: Second lien pledge and security agreement
Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being all accounts, deposit accounts, equipment, investment property, vehicles, commercial tort claims, property of the company held by the finco secured party, the administrative agent or any other first lien secured party.. See image for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
11 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 September 2015Termination of appointment of Crescent Trust Co. as a secretary on 31 July 2014 (1 page)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
27 October 2014Full accounts made up to 31 December 2013 (25 pages)
20 October 2014Termination of appointment of Luke Foster Wood as a director on 31 July 2014 (2 pages)
20 October 2014Registered office address changed from 65 Clerkenwell Road London EC1R 5BL to 100 New Bridge Street London EC4V 6JA on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Steven Eskenazi as a director on 31 July 2014 (2 pages)
20 October 2014Appointment of Gene Daniel Levoff as a director on 31 July 2014 (3 pages)
20 October 2014Termination of appointment of Matthew Vincent Costello as a director on 31 July 2014 (2 pages)
20 October 2014Appointment of Abogado Nominees Limited as a secretary on 31 July 2014 (3 pages)
20 October 2014Termination of appointment of Beats Electronics Services Limited as a director on 31 July 2014 (2 pages)
3 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Register(s) moved to registered inspection location (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(7 pages)
25 June 2014Director's details changed for Beats Electronics Services Limited on 12 August 2013 (1 page)
7 May 2014Appointment of Crescent Trust Co. as a secretary (2 pages)
7 May 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 7 May 2014 (1 page)
6 May 2014Termination of appointment of Nair Commercial Services Limited as a secretary (1 page)
31 January 2014Appointment of Mr. Matthew Vincent Costello as a director (2 pages)
30 January 2014Termination of appointment of Scott Henry as a director (1 page)
7 December 2013Satisfaction of charge 080893430005 in full (4 pages)
7 December 2013Satisfaction of charge 080893430004 in full (4 pages)
7 December 2013Satisfaction of charge 080893430006 in full (4 pages)
14 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Registration of charge 080893430006 (58 pages)
29 August 2013Registration of charge 080893430005 (44 pages)
11 July 2013Registration of charge 080893430004 (51 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
13 May 2013Appointment of Mr. Paul Steven Eskenazi as a director (2 pages)
13 November 2012Director's details changed for Scott David Henry on 6 August 2012 (2 pages)
13 November 2012Director's details changed for Scott David Henry on 6 August 2012 (2 pages)
5 September 2012Statement of company's objects (2 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 August 2012Director's details changed for Scott David Henry on 2 August 2012 (2 pages)
6 August 2012Director's details changed for Scott David Henry on 2 August 2012 (2 pages)
1 June 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
30 May 2012Incorporation (38 pages)