Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACONFLEX LIMITED
Company Information for

BEACONFLEX LIMITED

UNIT 6 YNYS BRIDGE COURT, GWAELOD Y GARTH, CARDIFF, CF15 9SS,
Company Registration Number
00556223
Private Limited Company
Liquidation

Company Overview

About Beaconflex Ltd
BEACONFLEX LIMITED was founded on 1955-10-20 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Beaconflex Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEACONFLEX LIMITED
 
Legal Registered Office
UNIT 6 YNYS BRIDGE COURT
GWAELOD Y GARTH
CARDIFF
CF15 9SS
Other companies in CF5
 
Previous Names
MINERVA DENTAL LIMITED01/04/2008
Filing Information
Company Number 00556223
Company ID Number 00556223
Date formed 1955-10-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 24/06/2015
Return next due 22/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 21:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACONFLEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACONFLEX LIMITED

Current Directors
Officer Role Date Appointed
MELVYN EDWARD AMOS
Company Secretary 1991-06-24
MELVYN EDWARD AMOS
Director 1999-11-01
PETER LAWRENCE CALLAGHAN
Director 1994-07-04
CLIFFORD CHARLES FRANKS
Director 1994-07-04
GEOFFREY BERNARD JONES
Director 1991-06-24
RAYMOND PATRICK MATHER
Director 1991-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MATHER
Director 1991-06-24 1999-12-17
DAVID WILLIAM MARSHMAN
Director 1991-06-24 1998-10-16
KENNETH HAYDN FICKLING
Director 1991-06-24 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN EDWARD AMOS MRPLC LTD Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
MELVYN EDWARD AMOS MRRPM LTD Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
MELVYN EDWARD AMOS MRCCF LTD Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
MELVYN EDWARD AMOS MRGBJ LTD Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
MELVYN EDWARD AMOS MRMEA LTD Director 2004-08-19 CURRENT 2004-08-19 Active
PETER LAWRENCE CALLAGHAN MRPLC LTD Director 2004-08-24 CURRENT 2004-08-24 Active
CLIFFORD CHARLES FRANKS MRCCF LTD Director 2004-08-19 CURRENT 2004-08-19 Active
GEOFFREY BERNARD JONES MRGBJ LTD Director 2004-08-19 CURRENT 2004-08-19 Active
RAYMOND PATRICK MATHER MRRPM LTD Director 2004-08-19 CURRENT 2004-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-29
2019-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-29
2019-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-29
2018-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-29
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-29
2016-08-154.68 Liquidators' statement of receipts and payments to 2016-07-29
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM Y Goedlan 26 Cwrt Y Cadno St Fagans Cardiff South Glam CF5 4PJ
2015-08-174.70Declaration of solvency
2015-08-17600Appointment of a voluntary liquidator
2015-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2015-07-30
2015-07-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 945000
2015-07-16AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA01Previous accounting period extended from 31/10/14 TO 30/04/15
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 945000
2014-07-11AR0124/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0124/06/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0124/06/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0124/06/11 ANNUAL RETURN FULL LIST
2011-03-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0124/06/10 ANNUAL RETURN FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PATRICK MATHER / 18/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD JONES / 18/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES FRANKS / 18/06/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-09-18363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JONES / 05/04/2009
2008-10-10363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 7 PACIFIC BUSINESS PARK PACIFIC ROAD CARDIFF CF24 5HJ
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-01CERTNMCOMPANY NAME CHANGED MINERVA DENTAL LIMITED CERTIFICATE ISSUED ON 01/04/08
2007-09-28363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-10363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/06
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: COURTNEY HOUSE OXFORD STREET CARDIFF CF24 3DT
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-25363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12RES13CON OF SHORT NOT REC 24/09/04
2004-10-12RES13TRANS NOM VAL OF 50,000 24/09/04
2004-09-20RES13SUBSCRIPTION LOAN NOTES 26/08/04
2004-09-03363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-05363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-10-02363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-08-21363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-22363sRETURN MADE UP TO 24/06/00; CHANGE OF MEMBERS
2000-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-01-23SRES01ALTER MEM AND ARTS 22/12/99
2000-01-23288bDIRECTOR RESIGNED
2000-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-01-23SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/99
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-14288aNEW DIRECTOR APPOINTED
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEACONFLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-07
Resolutions for Winding-up2015-08-07
Appointment of Liquidators2015-08-07
Fines / Sanctions
No fines or sanctions have been issued against BEACONFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-01-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-12-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-12-22 Satisfied MINERVA LABORATORIES LIMITED
CHATTELS MORTGAGE 1994-11-10 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1992-09-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-07-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied MIDLAND BANK PLC
CHARGE 1968-09-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACONFLEX LIMITED

Intangible Assets
Patents
We have not found any records of BEACONFLEX LIMITED registering or being granted any patents
Domain Names

BEACONFLEX LIMITED owns 1 domain names.

minervadental.co.uk  

Trademarks
We have not found any records of BEACONFLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACONFLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEACONFLEX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEACONFLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBEACONFLEX LIMITEDEvent Date2015-07-30
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 4 September 2015 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the Liquidator of the Company and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Brendan Doyle (IP Number: 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS was appointed Liquidator of the Company on 30 July 2015 . Further information is available from Michael Hobbs (Manager) on 02920 820 342 or at michael@doyledavies.com . Brendan Doyle , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEACONFLEX LIMITEDEvent Date2015-07-30
Passed 30 July 2015 At an EXTRAORDINARY GENERAL MEETING of the above named Company, duly convened, and held at 14 Lambourne Crescent, Cardiff, CF14 5GF , on 30 July 2015 the subjoined RESOLUTIONS were duly passed, viz:- No 1 as a special resolution, No 2 as an ordinary resolution and No 3 as an extraordinary resolution.: RESOLUTIONS 1. THAT, the company be wound up voluntarily. 2. THAT, BRENDAN ERIC DOYLE of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Cardiff be and he is hereby appointed as Liquidator of the Company for the purpose of the Voluntary Winding-Up. 3. THAT, in accordance with the provisions of the articles of association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company’s assets. Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS was appointed Liquidator of the Company on 30 July 2015 . Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on 02920 820 342 or at michael@doyledavies.com . Melvyn E Amos , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEACONFLEX LIMITEDEvent Date2015-07-30
Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACONFLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACONFLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.