In Administration
Administrative Receiver
Administrative Receiver
Company Information for BEAUCHAMP 1415 LIMITED
UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
06495828
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BEAUCHAMP 1415 LIMITED | |
Legal Registered Office | |
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in N12 | |
Company Number | 06495828 | |
---|---|---|
Company ID Number | 06495828 | |
Date formed | 2008-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 06/02/2015 | |
Return next due | 05/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 07:28:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHICO LUCKY LUCIANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER GEORGALLIDES |
Director | ||
KALLIOPY GEORGALLIDES |
Director | ||
ZELJKO MISLOV |
Director | ||
KALLIOPY GEORGALLIDES |
Director | ||
ZELJKO MISLOV |
Director | ||
KALLIOPY GEORGALLIDES |
Director | ||
ALPHA OMEGA SECRETARIES LIMITED |
Company Secretary | ||
MARCELLO SANTESE |
Director | ||
MASSIMILIANO DELLA TORRE E TASSO |
Director | ||
KALLIOPY GEORGALLIDES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2016-12-12 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 7/10 Chandos Street 4th Floor London W1G 9DQ England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGALLIDES | |
AP01 | DIRECTOR APPOINTED MR CHICO LUCKY LUCIANO | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGALLIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064958280004 | |
AP01 | DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZELJKO MISLOV | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM 126-130 Regent Street Third Floor Carrington House London W1B 5SE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ | |
AP01 | DIRECTOR APPOINTED MR ZELJKO MISLOV | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064958280003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064958280003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZELJKO MISLOV | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 22 HIGHFIELDS GROVE HIGHGATE, LONDON, LONDON, N6 6HN, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 869 HIGH ROAD LONDON N12 8QA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 869 HIGH ROAD, LONDON, N12 8QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES | |
AP01 | DIRECTOR APPOINTED MR ZELJKO MISLOV | |
RES13 | DIR APPOINTED 23/10/2014 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELLO SANTESE | |
AP01 | DIRECTOR APPOINTED MRS KALLIOPY GEORGALLIDES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA | |
AR01 | 06/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO DELLA TORRE E TASSO | |
AP01 | DIRECTOR APPOINTED MARCELLO SANTESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALLIOPY GEORGALLIDES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MASSIMILIANO DELLA TORRE E TASSO | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008 | |
288a | SECRETARY APPOINTED ALPHA OMEGA SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED KALLIOPY GEORGALLIDES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-03 |
Appointment of Administrators | 2016-06-17 |
Petitions to Wind Up (Companies) | 2013-06-19 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR JUSTICE SNOWDEN | 2788/2015 | Beauchamp 1415 Ltd v The Commissioners for HMRC | |||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHRISTOS KYRILLOS IOANNOU PAPALOIZOU | ||
Satisfied | MAXIMILLIAN GEORGALLIDES | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,161,687 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 1,363,303 |
Creditors Due After One Year | 2011-12-31 | £ 1,363,303 |
Creditors Due After One Year | 2010-12-31 | £ 1,605,661 |
Creditors Due Within One Year | 2012-12-31 | £ 386,701 |
Creditors Due Within One Year | 2011-12-31 | £ 275,823 |
Creditors Due Within One Year | 2011-12-31 | £ 275,823 |
Creditors Due Within One Year | 2010-12-31 | £ 228,619 |
Creditors and other liabilities
|
|
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 BEAUCHAMP 1415 LIMITED
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 10,554 |
Current Assets | 2012-12-31 | £ 129,706 |
Current Assets | 2011-12-31 | £ 89,994 |
Debtors | 2012-12-31 | £ 119,152 |
Debtors | 2011-12-31 | £ 89,994 |
Debtors | 2011-12-31 | £ 89,994 |
Fixed Assets | 2012-12-31 | £ 2,216,874 |
Fixed Assets | 2011-12-31 | £ 2,394,694 |
Fixed Assets | 2011-12-31 | £ 2,394,694 |
Fixed Assets | 2010-12-31 | £ 1,475,534 |
Shareholder Funds | 2012-12-31 | £ 798,192 |
Shareholder Funds | 2011-12-31 | £ 845,562 |
Shareholder Funds | 2011-12-31 | £ 845,562 |
Tangible Fixed Assets | 2012-12-31 | £ 1,782,505 |
Tangible Fixed Assets | 2011-12-31 | £ 1,938,606 |
Tangible Fixed Assets | 2011-12-31 | £ 1,938,606 |
Tangible Fixed Assets | 2010-12-31 | £ 997,727 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BEAUCHAMP 1415 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BEAUCHAMP 1415 LIMITED | Event Date | 2016-07-28 |
In the County Court at Central London case number 2968 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence, on 19 August 2016 for the purpose of paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is by 12.00 noon on 18 August 2016, by which time and date votes must be received at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, not later than 12.00 noon on the closing date, details in writing of the debt they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 13 June 2016. Office Holder details: Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617)) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. For further details contact: The Joint Liquidators, E-mail: s.iacovou@uhy-uk.com, Tel: 020 7216 4885. Alternative contact: Skevi Iacovou. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BEAUCHAMP 1415 LIMITED | Event Date | 2016-06-13 |
In the County Court at Central London case number 2968-CR Andrew Andronikou and Michael Kiely (IP Nos 8806 and 9617 ), both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Skevi Iacovou, Email: s.iacovou@uhy-uk.com, Tel: 020 7216 4885 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAUCHAMP 1415 LIMITED | Event Date | 2013-05-13 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3526 A Petition to wind up the above-named Company, Registration Number 06495828, of 869 High Road, London, United Kingdom, N12 8QA, principal trading address at 14-15 Beauchamp Place, London, SW3 1WQ , presented on 13 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 . | |||
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. |