About

Registered Number: 05071272
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Beacon Recruitment Ltd was registered on 11 March 2004 and has its registered office in Hove in East Sussex, it's status is listed as "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
LIQ14 - N/A 21 September 2018
4.68 - Liquidator's statement of receipts and payments 21 June 2018
4.68 - Liquidator's statement of receipts and payments 22 December 2017
4.68 - Liquidator's statement of receipts and payments 14 June 2017
4.68 - Liquidator's statement of receipts and payments 16 December 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2016
AC92 - N/A 05 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2009
4.68 - Liquidator's statement of receipts and payments 09 June 2009
4.68 - Liquidator's statement of receipts and payments 18 February 2009
4.68 - Liquidator's statement of receipts and payments 22 August 2008
287 - Change in situation or address of Registered Office 07 May 2008
LIQ MISC - N/A 06 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2008
LIQ MISC - N/A 23 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
4.68 - Liquidator's statement of receipts and payments 27 November 2007
4.68 - Liquidator's statement of receipts and payments 06 July 2007
4.68 - Liquidator's statement of receipts and payments 16 January 2007
RESOLUTIONS - N/A 30 November 2005
4.20 - N/A 30 November 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 08 April 2005
363(287) - N/A 08 April 2005
363(288) - N/A 08 April 2005
363(190) - N/A 08 April 2005
363(353) - N/A 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.