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

BEACON EMPLOYMENT

2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW,
Company Registration Number
02939515
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Beacon Employment
BEACON EMPLOYMENT was founded on 1994-06-16 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Beacon Employment is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEACON EMPLOYMENT
 
Legal Registered Office
2ND FLOOR
33 BLAGRAVE STREET
READING
RG1 1PW
Other companies in DY11
 
Telephone01299826666
 
Charity Registration
Charity Number 1049878
Charity Address BEACON EMPLOYMENT, HOO FARM INDUSTRIAL ESTATE, FREDERICK ROAD, KIDDERMINSTER, DY11 7RA
Charter THE RELIEF OF UNEMPLOYMENT FOR THE PUBLIC BENEFIT IN SUCH WAYS AS MAY BE THOUGHT FIT, INCLUDING ASSISTANCE TO FIND EMPLOYMENT. TO PROVIDE EDUCATION, TRAINING AND SUPPORT FOR DISABLED PERSONS DISADVANTAGED IN OBTAINING EMPLOYMENTIN THE COMMUNITY. SUCH PERSONS WILL PRIMARILY BE THOSE WITH SOME LEVEL OF LEARNING DISABILITY AND OTHERS SIMILARLY DISADVANTAGED BECAUSE OF PHYSICAL OR OTHER DISABILITY.
Filing Information
Company Number 02939515
Company ID Number 02939515
Date formed 1994-06-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 16/06/2015
Return next due 14/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226147129  
Last Datalog update: 2019-09-05 05:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON EMPLOYMENT
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.
Companies with same name BEACON EMPLOYMENT
The following companies were found which have the same name as BEACON EMPLOYMENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACON EMPLOYMENT LLP WOODLANDS CLOSE Singapore 737853 Active Company formed on the 2013-04-02
Beacon Employment Services, Inc. Delaware Unknown
BEACON EMPLOYMENT Unknown

Company Officers of BEACON EMPLOYMENT

Current Directors
Officer Role Date Appointed
KATY JAYNE BRADSHAW-SOLE
Director 2014-01-15
SIMON PETER HARTLAND
Director 2013-12-02
JOHN ANTHONY NICHOLL
Director 2010-11-02
JUSTIN TREVELYAN PARKER
Director 2013-05-20
MICHAEL JOSEPH PARKER
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRADLEY
Director 1995-03-29 2015-08-24
TERENCE LAWLESS
Director 2006-09-04 2015-03-31
JAMES HAROLD FLETCHER
Company Secretary 2005-09-19 2014-11-11
MARGARET CHRISTINE DIVALL
Director 2005-10-05 2014-10-27
ELIZABETH JANE CRUTCHLEY
Director 2012-10-01 2014-01-15
DEREK JOHN WILSON
Director 2005-06-29 2013-03-04
CLIVE RAYMOND VINCENT
Director 2000-10-11 2012-10-24
JOHN BARRY WOODHALL
Director 2008-07-28 2011-10-21
MICHAEL DAMIEN GERARD RUSSELL
Director 1996-07-17 2010-10-27
KEITH JONES
Director 2002-08-28 2005-11-24
CAROLE SHEILA WILKES
Company Secretary 2002-04-24 2005-09-19
THOMAS PAUL SUTTON
Director 2005-01-26 2005-07-29
ROBERT PETER TODD
Director 1994-06-16 2004-11-01
ROSEMARY CLAIRE ALLEN
Director 1995-07-19 2004-07-01
BRIAN LOBLEY
Director 2002-08-28 2003-06-30
DONALD JAMES WILSON
Company Secretary 1994-06-16 2002-04-24
JOHN FULLER HOLMAN
Director 1994-06-16 2002-04-24
CAROLE SHEILA WILKES
Director 1997-04-16 2002-04-24
ROBERT WILLIAM PAINTER
Director 1996-10-09 2000-10-11
ROBERT WAYNE COTGRAVE
Director 1998-07-15 2000-07-12
SUSAN ANN MOREVE
Director 1994-06-16 1996-07-31
ROBIN BROWN
Director 1995-03-29 1996-01-10
NIKKI BLAND
Director 1994-06-16 1995-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN TREVELYAN PARKER MFG LEGAL SERVICES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
JUSTIN TREVELYAN PARKER EWE AND YOU COMMUNITY INTEREST COMPANY Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2017-11-14

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
2018-07-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.4
2017-12-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/11/2017:LIQ. CASE NO.4
2016-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2016
2016-12-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100338,PR002164
2016-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-09-272.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-09-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-272.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARISONS BUSINESS RECOVERY AND INSOLVENCY LTD RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS IND ESTATE HEREFORD HR2 6FE
2016-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016
2016-03-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-03-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-02-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100338
2016-02-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164
2016-02-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338
2016-02-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164
2016-02-12RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100338
2016-02-12RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA
2016-02-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY
2015-06-16AR0116/06/15 NO MEMBER LIST
2015-06-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PARKER
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES FLETCHER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LAWLESS
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LAWLESS / 27/10/2014
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DIVALL
2014-06-16AR0116/06/14 NO MEMBER LIST
2014-01-15AP01DIRECTOR APPOINTED MRS KATY JAYNE BRADSHAW-SOLE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRUTCHLEY
2013-12-02AP01DIRECTOR APPOINTED MR SIMON PETER HARTLAND
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0116/06/13 NO MEMBER LIST
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES01ALTER ARTICLES 24/04/2013
2013-07-10RES13CONFLICTS OF INTEREST 24/04/2013
2013-05-20AP01DIRECTOR APPOINTED MR JUSTIN TREVELYAN PARKER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 28/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 28/01/2013
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 24/10/2012
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE VINCENT
2012-10-01AP01DIRECTOR APPOINTED MRS ELIZABETH JANE CRUTCHLEY
2012-06-18AR0116/06/12 NO MEMBER LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONBY NICHOLL / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 18/06/2012
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODHALL
2011-06-27AR0116/06/11 NO MEMBER LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED MR JOHN ANTONBY NICHOLL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL
2010-06-21AR0116/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY WOODHALL / 16/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN WILSON / 16/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND VINCENT / 16/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN GERARD RUSSELL / 16/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LAWLESS / 16/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE DIVALL / 16/06/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aANNUAL RETURN MADE UP TO 16/06/09
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED JOHN BARRY WOODHALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM RIVERSIDE BUSINESS CENTRE WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9BZ
2008-06-18363aANNUAL RETURN MADE UP TO 16/06/08
2008-06-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aANNUAL RETURN MADE UP TO 16/06/07
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-07-05363aANNUAL RETURN MADE UP TO 16/06/06
2006-04-20AUDAUDITOR'S RESIGNATION
2005-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12288bDIRECTOR RESIGNED
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-02363(288)DIRECTOR RESIGNED
2005-07-02363sANNUAL RETURN MADE UP TO 16/06/05
2005-02-18288aNEW DIRECTOR APPOINTED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BEACON EMPLOYMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-03-12
Notice of Intended Dividends2017-06-19
Appointment of Liquidators2016-12-01
Meetings of Creditors2016-02-18
Appointment of Administrators2016-02-01
Fines / Sanctions
No fines or sanctions have been issued against BEACON EMPLOYMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-28 Outstanding UNITY TRUST BANK PLC
RENT DEPOSIT DEED 1999-01-27 Outstanding GEOFFREY JAMES SUCKLING
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BEACON EMPLOYMENT

Intangible Assets
Patents
We have not found any records of BEACON EMPLOYMENT registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BEACON EMPLOYMENT registering or being granted any trademarks
Income
Government Income

Government spend with BEACON EMPLOYMENT

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £3,830 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-11 GBP £3,385 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-10 GBP £3,040 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-9 GBP £2,680 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-8 GBP £3,535 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-7 GBP £6,117 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-6 GBP £2,888 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-3 GBP £1,376 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-2 GBP £4,355 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2015-1 GBP £19,100 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2014-12 GBP £2,620 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2014-11 GBP £1,440 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2014-10 GBP £18,320 Third Party Payments Day Care Frm Independent Prov
Shropshire 2014-9 GBP £702 Third Party Payments-Private Contractors
Worcestershire County Council 2014-8 GBP £840 Third Party Payments Day Care Frm Independent Prov
Shropshire Council 2014-7 GBP £671 Third Party Payments-Private Contractors
Worcestershire County Council 2014-7 GBP £19,160 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2014-6 GBP £19,476 Third Party Payments Day Care Frm Independent Prov
Shropshire Council 2014-6 GBP £1,612 Third Party Payments-Private Contractors
Worcestershire County Council 2014-5 GBP £1,530 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2014-4 GBP £1,336 Services Course Fees For Pupils
Worcestershire County Council 2014-3 GBP £720 Third Party Payments Day Care Frm Independent Prov
Shropshire Council 2014-3 GBP £1,399 Employees-Indirect Employee Expenses
Dudley Borough Council 2014-3 GBP £10,000
Worcestershire County Council 2014-2 GBP £1,530 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2014-1 GBP £18,380 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2013-11 GBP £1,650 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2013-10 GBP £18,440 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2013-9 GBP £720 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2013-8 GBP £2,370 Third Party Payments Day Care Frm Independent Prov
Sandwell Metroplitan Borough Council 2013-8 GBP £3,220
Worcestershire County Council 2013-7 GBP £23,371 Services Course Fees For Pupils
Worcestershire County Council 2013-6 GBP £2,320 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2013-5 GBP £1,322 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2013-4 GBP £19,369 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2013-2 GBP £24,237 Services Course Fees For Pupils
Worcestershire County Council 2013-1 GBP £17,660 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2012-12 GBP £10,467 Services Course Fees For Pupils
Worcestershire County Council 2012-11 GBP £5,100 Services Course Fees For Pupils
Worcestershire County Council 2012-10 GBP £20,148 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2012-9 GBP £810 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2012-7 GBP £31,948 Services Course Fees For Pupils
Worcestershire County Council 2012-6 GBP £5,299 Care Grants
Worcestershire County Council 2012-5 GBP £8,063 Misc Other Expenses
Worcestershire County Council 2012-4 GBP £23,455 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2012-3 GBP £2,236 Services Course Fees For Pupils
Worcestershire County Council 2012-2 GBP £14,846 Services Course Fees For Pupils
Worcestershire County Council 2012-1 GBP £23,044 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2011-12 GBP £3,543 Catering Free Meals Purchases For Children
Worcestershire County Council 2011-11 GBP £810 Third Party Payments Day Care Frm Independent Prov
Worcestershire County Council 2011-10 GBP £30,074 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2011-9 GBP £20,898 Services Course Fees For Pupils
Worcestershire County Council 2011-8 GBP £3,330 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2011-7 GBP £28,643 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2011-6 GBP £11,614 Services Course Fees For Pupils
Worcestershire County Council 2011-5 GBP £10,931 Services Course Fees For Pupils
Worcestershire County Council 2011-4 GBP £22,541 Repairs & Maintenance Grounds Routine Mainte
Worcestershire County Council 2011-3 GBP £20,389 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2011-2 GBP £16,718 Services Other Fees
Worcestershire County Council 2011-1 GBP £34,510 Expenses Development Fund
Worcestershire County Council 2010-12 GBP £5,507 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2010-11 GBP £20,719 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2010-10 GBP £32,315 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2010-9 GBP £6,139 Services Course Fees For Pupils
Worcestershire County Council 2010-8 GBP £2,314 Services Course Fees For Pupils
Worcestershire County Council 2010-7 GBP £84,731 Expenses Development Fund
Worcestershire County Council 2010-6 GBP £20,464 Third Party Pymts Voluntary Associations-General
Worcestershire County Council 2010-5 GBP £64,766 Grants Voluntary Organisations
Worcestershire County Council 2010-4 GBP £80,662 Services Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEACON EMPLOYMENT 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 TypeMeetings of Creditors
Defending partyBEACON EMPLOYMENTEvent Date2018-03-07
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the above-named Company (the 'convener(s)' are seeking a decision from creditors on the remuneration of the Joint Liquidators by way of a virtual meeting. The meeting will be held as a virtual meeting by conference call on 28 March 2018 at 2:00 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 27 March 2018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides proof of debt in the requisite time frame. Proofs may be delivered to 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW. Names, IP Numbers, firm name and address of Liquidators: David Clements (IP number 8675 ) and Paul Boyle (IP number 8897 ) of Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW Date of appointment: 7 March 2018 Contact information: reading@harrisons.uk.com 0118 951 0798 Optional alternative contact name: Ailar King
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEACON EMPLOYMENTEvent Date2016-11-21
David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Email address or telephone number: READING@harrisons.uk.com, 0118 951 0798 : Alternative person to contact with enquiries about the case: Richard Davy
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEACON EMPLOYMENTEvent Date2016-01-27
In the High Court of Justice Worcester District Registry case number 11 Any other name(s) registered as in 12 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: None Office holders acting in the proceedings Paul Walker (IP Number 002649 ) and David Clements (IP Number 008765 ), Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE . Telephone number through which office holders may be contacted: 01432 359 000 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEACON EMPLOYMENTEvent Date2016-01-27
In the High Court of Justice Worcester District Registry case number 230 Notice is hereby given that an initial meeting of creditors of the above company is to be held on 7 March 2016 at 11.30 am at Mercure Hotel, Habberely Road, Bewdley, DY12 1YA . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office holder acting in the proceedings: Paul Walker and David Clements (IP Numbers 002649 and 008765 ), Joint Liquidators, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE . Telephone: 01432 359 000 Date of appointment: 27 January 2016 Alternative contact name and telephone number: Julie Jones / 01432 359 000
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBEACON EMPLOYMENTEvent Date2016-01-27
Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 28 July 2017, to send their proofs of debt to the undersigned, David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 28 July 2017. Further Details:Harrisons Business Recovery and Insolvency Limited, Richard Davy , 0118 951 0798 Date of Appointment of Office Holders: 27 January 2016 Capacity: Joint Liquidator David Clements and Paul Boyle (Office Holder Numbers 008765 and 008897 ) Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON EMPLOYMENT 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 BEACON EMPLOYMENT 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.