Background WavePink WaveYellow Wave

BEELEY (HOLDINGS) LIMITED (08250128)

BEELEY (HOLDINGS) LIMITED (08250128) is a dissolved UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BEELEY (HOLDINGS) LIMITED has been registered for 13 years. Current directors include COWLEY, Andrew Christian, PATEL, Mahesh Shivabhai, YALDRON, David John.

Company Number
08250128
Status
dissolved
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWLEY, Andrew Christian, PATEL, Mahesh Shivabhai, YALDRON, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEELEY (HOLDINGS) LIMITED

BEELEY (HOLDINGS) LIMITED is an dissolved company incorporated on 11 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BEELEY (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08250128

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 18/1

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 17 February 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DELTAGLADE LIMITED
From: 11 October 2012To: 19 October 2012
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 January 2021To: 1 November 2021
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 January 2021To: 21 January 2021
Mavern House Corsham Road Shaw Melksham Wiltshire SN12 8EH
From: 11 October 2012To: 21 January 2021
Timeline

23 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 18 Jan 2021

COWLEY, Andrew Christian

Active
More London Place, LondonSE1 2AF
Born May 1963
Director
Appointed 18 Jan 2021

PATEL, Mahesh Shivabhai

Active
More London Place, LondonSE1 2AF
Born September 1953
Director
Appointed 18 Jan 2021

YALDRON, David John

Active
More London Place, LondonSE1 2AF
Born June 1974
Director
Appointed 18 Jan 2021

JAMES, Jill

Resigned
Corsham Road, MelkshamSN12 8EH
Born June 1964
Director
Appointed 11 Oct 2012
Resigned 18 Jan 2021

PEARSON, John James

Resigned
Wain A Long Road, SalisburySP1 1LW
Born August 1966
Director
Appointed 11 Oct 2012
Resigned 18 Jan 2021

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 11 Oct 2012
Resigned 11 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Impact Property 6 Limited

Active
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021

Ms Jill James

Ceased
Corsham Road, MelkshamSN12 8EH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2021

Mr John James Pearson

Ceased
Wain A Long Road, SalisburySP1 1LW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Liquidation
23 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 March 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 November 2022
LIQ03LIQ03
Resolution
5 November 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 November 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 November 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
1 November 2021
600600
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 July 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Sail Address Company
16 October 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 October 2012
NEWINCIncorporation