Beap Holdco Ltd was registered on 18 May 2001 with its registered office in Redhill, it's status is listed as "Dissolved". The companies directors are Evans, Susannah, Daly, Robert Paul, Flockhart, Neil Douglas, Douglas, Irene, Cohen De Lara, Michael, Gray, Benjamin John Howard, Halpenny, Richard Thomas, Nugent, Peter Joseph, Sergeant, David. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALY, Robert Paul | 30 July 2012 | - | 1 |
FLOCKHART, Neil Douglas | 27 September 2013 | - | 1 |
COHEN DE LARA, Michael | 09 July 2001 | 11 December 2001 | 1 |
GRAY, Benjamin John Howard | 11 October 2010 | 27 September 2013 | 1 |
HALPENNY, Richard Thomas | 09 July 2001 | 01 August 2001 | 1 |
NUGENT, Peter Joseph | 31 July 2001 | 11 October 2010 | 1 |
SERGEANT, David | 29 September 2009 | 05 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Susannah | 05 March 2019 | - | 1 |
DOUGLAS, Irene | 12 January 2018 | 05 March 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 24 March 2020 | |
AA - Annual Accounts | 14 December 2019 | |
CS01 - N/A | 24 May 2019 | |
AP03 - Appointment of secretary | 18 March 2019 | |
TM02 - Termination of appointment of secretary | 18 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 25 May 2018 | |
AP03 - Appointment of secretary | 12 January 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AP01 - Appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
AP01 - Appointment of director | 27 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
TM01 - Termination of appointment of director | 30 July 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM02 - Termination of appointment of secretary | 16 August 2011 | |
AA - Annual Accounts | 15 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2010 | |
AR01 - Annual Return | 21 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
363a - Annual Return | 05 June 2009 | |
RESOLUTIONS - N/A | 30 March 2009 | |
MEM/ARTS - N/A | 30 March 2009 | |
CAP-MDSC - N/A | 30 March 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 March 2009 | |
CAP-SS - N/A | 30 March 2009 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
RESOLUTIONS - N/A | 11 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 January 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 January 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 06 June 2002 | |
AUD - Auditor's letter of resignation | 09 May 2002 | |
RESOLUTIONS - N/A | 05 May 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 May 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
SA - Shares agreement | 13 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
RESOLUTIONS - N/A | 30 July 2001 | |
123 - Notice of increase in nominal capital | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 19 July 2001 | |
RESOLUTIONS - N/A | 13 July 2001 | |
RESOLUTIONS - N/A | 13 July 2001 | |
RESOLUTIONS - N/A | 13 July 2001 | |
123 - Notice of increase in nominal capital | 13 July 2001 | |
225 - Change of Accounting Reference Date | 13 July 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
CERTNM - Change of name certificate | 09 July 2001 | |
NEWINC - New incorporation documents | 18 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 13 December 2005 | Outstanding |
N/A |
Guarantee & debenture | 13 December 2005 | Outstanding |
N/A |
Debenture | 25 April 2002 | Fully Satisfied |
N/A |
Debenture | 25 April 2002 | Outstanding |
N/A |