Company NameBeagle 2 Limited
Company StatusDissolved
Company Number07292958
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date21 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Oliver David John Sargent
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House Farm Lane
Nutbourne
Chichester
West Sussex
PO16 8SA
Director NameMr Peter Edmund Charles Farrier
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(8 months after company formation)
Appointment Duration4 years, 7 months (closed 21 October 2015)
RoleConsultant In Healthcare
Country of ResidenceEngland
Correspondence AddressNorth Lodge 5 Clematis Gardens
Redbridge
Woodbridge
IG8 0BU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £0.01Oliver David John Sargent
60.00%
Ordinary A
4 at £0.01David Crier
4.00%
Ordinary C
20 at £0.01Peter Farrier
20.00%
Ordinary B
2 at £0.01Paul Courtney
2.00%
Ordinary C
14 at £0.01Nelson House Hospital LTD Employee Benefit Trust
14.00%
Ordinary C

Financials

Year2014
Net Worth£51,655
Cash£14,870
Current Liabilities£3,220

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2015Final Gazette dissolved following liquidation (1 page)
21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Return of final meeting in a members' voluntary winding up (20 pages)
11 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (16 pages)
11 June 2015Liquidators statement of receipts and payments to 7 April 2015 (16 pages)
11 June 2015Liquidators statement of receipts and payments to 7 April 2015 (16 pages)
12 June 2014Liquidators statement of receipts and payments to 7 April 2014 (14 pages)
12 June 2014Liquidators statement of receipts and payments to 7 April 2014 (14 pages)
12 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (14 pages)
30 April 2013Registered office address changed from Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA United Kingdom on 30 April 2013 (2 pages)
29 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2013Declaration of solvency (3 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(6 pages)
13 July 2012Register inspection address has been changed from Gruond Floor Bay House Compass Road Portsmouth PO6 4RS (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
19 April 2011Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
8 March 2011Register(s) moved to registered inspection location (2 pages)
8 March 2011Register inspection address has been changed (2 pages)
28 February 2011Appointment of Peter Farrier as a director (3 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 24/02/2011
(29 pages)
28 February 2011Sub-division of shares on 24 February 2011 (5 pages)
23 June 2010Incorporation (44 pages)