BEACONSFIELD GROUP HOLDINGS LIMITED
SKELMERSDALE COBCO 860 LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9PT

Company number 06430124
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address 2 PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Robert Clive Perkins as a director on 7 July 2016. The most likely internet sites of BEACONSFIELD GROUP HOLDINGS LIMITED are www.beaconsfieldgroupholdings.co.uk, and www.beaconsfield-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Beaconsfield Group Holdings Limited is a Private Limited Company. The company registration number is 06430124. Beaconsfield Group Holdings Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Beaconsfield Group Holdings Limited is 2 Peel Road Skelmersdale Lancashire Wn8 9pt. . HOULGRAVE, Stewart John is a Director of the company. PERKINS, Robert Clive is a Director of the company. PROWSE, Sara Ellen is a Director of the company. Secretary DAVIS, Peter Nicholas has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director DAVIS, Peter Nicholas has been resigned. Director TAYLOR, Peter Noel has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOULGRAVE, Stewart John
Appointed Date: 19 November 2007
66 years old

Director
PERKINS, Robert Clive
Appointed Date: 07 July 2016
62 years old

Director
PROWSE, Sara Ellen
Appointed Date: 24 March 2016
56 years old

Resigned Directors

Secretary
DAVIS, Peter Nicholas
Resigned: 06 May 2016
Appointed Date: 21 July 2008

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 21 July 2008
Appointed Date: 19 November 2007

Director
DAVIS, Peter Nicholas
Resigned: 06 May 2016
Appointed Date: 21 July 2008
66 years old

Director
TAYLOR, Peter Noel
Resigned: 09 February 2016
Appointed Date: 04 February 2014
62 years old

Persons With Significant Control

Mr Alexander Jan Fortescue
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Stewart John Houlgrave
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BEACONSFIELD GROUP HOLDINGS LIMITED Events

21 Nov 2016
Total exemption full accounts made up to 31 January 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
25 Jul 2016
Appointment of Mr Robert Clive Perkins as a director on 7 July 2016
21 Jun 2016
Termination of appointment of Peter Nicholas Davis as a secretary on 6 May 2016
21 Jun 2016
Termination of appointment of Peter Nicholas Davis as a director on 6 May 2016
...
... and 46 more events
20 Dec 2007
Resolutions
  • RES13 ‐ Documents approved 07/12/07

20 Dec 2007
Resolutions
  • RES13 ‐ Document approved 07/12/07

15 Dec 2007
Particulars of mortgage/charge
15 Dec 2007
Particulars of mortgage/charge
19 Nov 2007
Incorporation

BEACONSFIELD GROUP HOLDINGS LIMITED Charges

17 January 2014
Charge code 0643 0124 0006
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Notification of addition to or amendment of charge…
17 January 2014
Charge code 0643 0124 0005
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Electra Partners LLP as Security Trustee.
Description: The company charges by way of legal mortgage all its real…
7 December 2007
Composite guarantee and debenture
Delivered: 28 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Barrington House Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Composite guarantee and debenture
Delivered: 20 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Stewart John Houlgrave as Security Trustee for and on Behalf of the Vendor Investors (Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Deed of assignment
Delivered: 15 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Hsbc Bank PLC
Description: The acquisition agreement being the share purchase…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…