About

Registered Number: 04219474
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Stonecroft, 69 Station Road, Redhill, Surrey, RH1 1EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.