Company NameBeamprobe Limited
Company StatusDissolved
Company Number02056100
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael William Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2005(18 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 04 July 2017)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1998)
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameKim Bennett Cardis
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address4 Loughborough Close
Grange Park
Swindon
Wiltshire
SN5 6BW
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years after company formation)
Appointment Duration7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address33 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1998)
RoleSecretary
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameKeith Alfred Arnold
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2002)
RolePrint
Correspondence Address36 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Director NameNicholas John Ives
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2005)
RoleProperty
Correspondence AddressNilgiris Mill Lane
Hildenborough
Tonbridge
Kent
TN11 9LU
Director NameMr Alan Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2003)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Standard Road
Downe
Orpington
Kent
BR6 7HJ
Director NameMr John O'Shea
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2003)
RolePrinter
Correspondence AddressAcorns Merrow Common Road
Merrow
Guildford
Surrey
GU4 7BJ
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2003)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Standard Road
Downe
Orpington
Kent
BR6 7HJ
Director NameCecilia Leigh
NationalityBritish
StatusResigned
Appointed09 May 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2004)
RoleConsultancy
Correspondence Address65 Claremont Road
London
N6 5BZ
Director NameRowan Andrew Moyles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2005)
RoleConsultant
Correspondence Address19 Lakeland Drive
Frimley
Surrey
GU16 8LD
Secretary NameRowan Andrew Moyles
NationalityBritish
StatusResigned
Appointed09 May 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2005)
RoleConsultant
Correspondence Address19 Lakeland Drive
Frimley
Surrey
GU16 8LD
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed02 April 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1998)
Correspondence AddressMarsham House
Gerrards Cross
Buckinghamshire
SL9 8ER
Director NameMulberry Park Investment (SE) Limited (Corporation)
Date of BirthSeptember 2003 (Born 20 years ago)
StatusResigned
Appointed08 December 2004(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2005)
Correspondence Address61 Chandos Place
London
WC2N 4HG

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Mulberry Park Investment (Se) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

20 April 2012Delivered on: 1 May 2012
Persons entitled: National Asset Loan Management Limited (The Chargee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the original lender and the chargee.
Particulars: F/H property being mulberry business centre, quebec way, rotherhithe t/no SGL485900. F/h property being phase ii, industrial site b, mulberry business centre, quebec way, rotherhithe t/no SGL507677 by way of fixed charge its rights and interest in goodwill, insurances, any money. By way of floating charge all its right and interest in all plant and equipment see image for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Satisfaction of charge 1 in full (2 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 45
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 45
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 45
(3 pages)
2 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 January 2013Director's details changed for Mr Michael William Watson on 31 December 2012 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 January 2012Termination of appointment of George Angus as a secretary (1 page)
4 January 2012Appointment of Mr Allan William Porter as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 July 2007Full accounts made up to 30 September 2006 (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 June 2006Full accounts made up to 30 September 2005 (10 pages)
3 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 31 st jamess place london SW1A 1NR (1 page)
16 January 2006Director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New director appointed (1 page)
16 November 2005Full accounts made up to 30 September 2004 (8 pages)
29 March 2005New director appointed (1 page)
29 March 2005Return made up to 31/12/04; full list of members (12 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 October 2003Director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (11 pages)
24 July 2002Full accounts made up to 30 September 2001 (8 pages)
19 June 2002Director resigned (1 page)
9 April 2002Return made up to 31/12/01; full list of members (11 pages)
11 September 2001Full accounts made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (11 pages)
31 October 2000Full accounts made up to 30 September 1999 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 1999Return made up to 31/12/98; full list of members (12 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
9 July 1998Registered office changed on 09/07/98 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
30 June 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
10 February 1998Return made up to 31/12/96; full list of members (16 pages)
6 February 1998Return made up to 31/12/97; full list of members (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (5 pages)
19 January 1997Registered office changed on 19/01/97 from: elm tree court long street devizes wiltshire SN10 1NH (1 page)
24 October 1996Full accounts made up to 30 September 1995 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (1 page)
24 May 1994Accounts made up to 30 September 1992 (1 page)
14 April 1992Accounts made up to 30 September 1991 (1 page)
26 March 1992Accounts made up to 30 September 1990 (1 page)
12 February 1991Full accounts made up to 30 September 1989 (1 page)
24 April 1989Full accounts made up to 30 September 1988 (1 page)
28 March 1989Full accounts made up to 30 September 1987 (1 page)
18 September 1986Incorporation (12 pages)