BEACH HOUSE DEVELOPMENTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 02888015
Status Liquidation
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, UK, BN1 1EE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 1 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-17 . The most likely internet sites of BEACH HOUSE DEVELOPMENTS LIMITED are www.beachhousedevelopments.co.uk, and www.beach-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Beach House Developments Limited is a Private Limited Company. The company registration number is 02888015. Beach House Developments Limited has been working since 14 January 1994. The present status of the company is Liquidation. The registered address of Beach House Developments Limited is 2 3 Pavilion Buildings Brighton East Sussex Uk Bn1 1ee. . BRISTOW, Arthur James Gerald is a Director of the company. HARTLEY, Paul is a Director of the company. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Secretary PARKER, Laura Theresa has been resigned. Secretary QUILTER, Joanne Lyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary ME SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURTIS, Gail Patricia has been resigned. Director PARKER, Keith Wilson has been resigned. Director PARKER, Laura Theresa has been resigned. Director QUILTER, Joanne Lyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BRISTOW, Arthur James Gerald
Appointed Date: 02 February 2003
78 years old

Director
HARTLEY, Paul
Appointed Date: 10 October 2003
72 years old

Resigned Directors

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 13 November 2012
Appointed Date: 27 January 2009

Secretary
PARKER, Laura Theresa
Resigned: 15 November 1998
Appointed Date: 25 August 1995

Secretary
QUILTER, Joanne Lyn
Resigned: 25 August 1995
Appointed Date: 14 January 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Secretary
ME SECRETARIES LIMITED
Resigned: 26 January 2009
Appointed Date: 12 February 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994
35 years old

Director
CURTIS, Gail Patricia
Resigned: 17 March 2008
Appointed Date: 29 November 2002
78 years old

Director
PARKER, Keith Wilson
Resigned: 15 November 1998
Appointed Date: 14 January 1994
65 years old

Director
PARKER, Laura Theresa
Resigned: 10 October 2003
Appointed Date: 12 February 2001

Director
QUILTER, Joanne Lyn
Resigned: 31 December 1994
Appointed Date: 14 January 1994
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

BEACH HOUSE DEVELOPMENTS LIMITED Events

01 Mar 2017
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 1 March 2017
28 Feb 2017
Appointment of a voluntary liquidator
28 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17

28 Feb 2017
Declaration of solvency
16 Feb 2017
Satisfaction of charge 5 in full
...
... and 86 more events
10 Feb 1995
Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director resigned

16 Feb 1994
Director resigned;new director appointed

16 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1994
Registered office changed on 16/02/94 from: 33 crwys road cardiff CF2 4YF

14 Jan 1994
Incorporation

BEACH HOUSE DEVELOPMENTS LIMITED Charges

4 September 2013
Charge code 0288 8015 0008
Delivered: 11 September 2013
Status: Satisfied on 16 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2005
Mortgage
Delivered: 8 November 2005
Status: Satisfied on 16 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the beach hotel, waterloo square, the…
21 February 2003
Legal mortgage
Delivered: 7 March 2003
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: Beach hotel premises the esplanade bognor regis west sussex.
21 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Mortgage
Delivered: 25 June 1997
Status: Satisfied on 16 February 2017
Persons entitled: Lloyds Bank PLC
Description: Property k/a the beach hotel waterloo square bognor regis…
21 November 1996
Debenture
Delivered: 27 November 1996
Status: Satisfied on 16 February 2017
Persons entitled: Scottish & Newcastle PLC
Description: Legal mortgage k/a beach hotel waterloo square bognor regis…
28 October 1996
Mortgage
Delivered: 1 November 1996
Status: Satisfied on 16 February 2017
Persons entitled: Dryfield Trust PLC
Description: Beach hotel complex, waterloo square, bognor regis west…
28 October 1996
Debenture
Delivered: 1 November 1996
Status: Satisfied on 16 February 2017
Persons entitled: Dryfield Trust PLC
Description: F/H and l/h property together with all buildings fixtures…