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

BEECH JONES LIMITED

DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
07680654
Private Limited Company
Liquidation

Company Overview

About Beech Jones Ltd
BEECH JONES LIMITED was founded on 2011-06-23 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Beech Jones 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
BEECH JONES LIMITED
 
Legal Registered Office
DOYLE DAVIES
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF14
 
Previous Names
BEECH JONES DE LLOYD LTD20/12/2012
BEECH JONES DE LLOYD (CARDIFF) LTD18/06/2012
Filing Information
Company Number 07680654
Company ID Number 07680654
Date formed 2011-06-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 23/06/2014
Return next due 21/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-08-07 11:31:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH JONES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS 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.
Companies with same name BEECH JONES LIMITED
The following companies were found which have the same name as BEECH JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECH JONES ASSOCIATES LIMITED Willow Lodge Tilstock Crescent Shrewsbury SY2 6HW Active Company formed on the 2010-05-14

Company Officers of BEECH JONES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE DUMBLETON
Company Secretary 2012-06-01
MARTIN JAMES GABRIEL
Director 2011-10-01
BARRIE YORATH JONES
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER PAUL MCGUIRE
Director 2014-10-01 2014-11-05
PAUL DUMBLETON
Director 2011-06-23 2014-10-22
DAVID STEPHEN NETTLE
Director 2011-10-01 2013-04-09
KIM LOUISA FREEMAN-SMITH
Director 2011-10-01 2012-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES GABRIEL PEOPLE TO PEOPLE (NW) COMMUNITY INTEREST COMPANY Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-01-28
MARTIN JAMES GABRIEL WIRRAL CHANGE LIMITED Director 2012-06-18 CURRENT 2006-06-12 Active
MARTIN JAMES GABRIEL LSCNW LTD Director 2011-05-12 CURRENT 2010-03-18 Dissolved 2014-07-02
MARTIN JAMES GABRIEL GABRIELS LAW LTD Director 2009-03-28 CURRENT 2009-03-28 Active - Proposal to Strike off
BARRIE YORATH JONES SIPP PROPERTY INVESTMENTS 2 TG LTD Director 2016-01-20 CURRENT 2011-11-09 Active
BARRIE YORATH JONES C2 BUSINESS CENTRE LTD Director 2012-11-02 CURRENT 2012-09-11 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
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-11-20
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-20
2020-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-20
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-20
2018-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-20
2017-01-204.68 Liquidators' statement of receipts and payments to 2016-11-20
2016-01-074.48Notice of Constitution of Liquidation Committee
2015-12-164.20Volunatary liquidation statement of affairs with form 4.18
2015-12-154.68 Liquidators' statement of receipts and payments to 2015-11-20
2015-12-14600Appointment of a voluntary liquidator
2015-01-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-12-30F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-284.70DECLARATION OF SOLVENCY
2014-11-28LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-284.70DECLARATION OF SOLVENCY
2014-11-28LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM 74-78 Park Road Whitchurch Cardiff CF14 7BR
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER PAUL MCGUIRE
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUMBLETON
2014-10-01AP01DIRECTOR APPOINTED MR SPENCER PAUL MCGUIRE
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-01SH0130/09/14 STATEMENT OF CAPITAL GBP 40000
2014-07-21AR0123/06/14 ANNUAL RETURN FULL LIST
2013-12-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06SH06Cancellation of shares. Statement of capital on 2013-08-06 GBP 75
2013-08-06SH03Purchase of own shares
2013-08-02AR0123/06/13 ANNUAL RETURN FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NETTLE
2013-03-22AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-22AA01PREVEXT FROM 30/06/2012 TO 30/09/2012
2012-12-20RES15CHANGE OF NAME 20/12/2012
2012-12-20CERTNMCOMPANY NAME CHANGED BEECH JONES DE LLOYD LTD CERTIFICATE ISSUED ON 20/12/12
2012-10-24AP03SECRETARY APPOINTED MRS NICOLA JANE DUMBLETON
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 72 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DJ UNITED KINGDOM
2012-10-03AP01DIRECTOR APPOINTED MR BARRIE YORATH JONES
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-23AR0123/06/12 FULL LIST
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-18RES15CHANGE OF NAME 14/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED BEECH JONES DE LLOYD (CARDIFF) LTD CERTIFICATE ISSUED ON 18/06/12
2012-03-27AP01DIRECTOR APPOINTED MR DAVID STEPHEN NETTLE
2012-03-27AP01DIRECTOR APPOINTED MR MARTIN JAMES GABRIEL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KIM FREEMAN-SMITH
2011-10-04AP01DIRECTOR APPOINTED MRS KIM LOUISA FREEMAN-SMITH
2011-09-27SH0127/09/11 STATEMENT OF CAPITAL GBP 100
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM EXCHANGE COURT SUITE 4.1, 4TH FLOOR 1 DALE ST LIVERPOOL L2 2PP ENGLAND
2011-08-05RES01ADOPT ARTICLES 28/06/2011
2011-06-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BEECH JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-16
Meetings of Creditors2015-11-25
Petitions to Wind Up (Companies)2014-11-28
Appointment of Liquidators2014-11-26
Resolutions for Winding-up2014-11-26
Notices to Creditors2014-11-26
Fines / Sanctions
No fines or sanctions have been issued against BEECH JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-10-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-06-28 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 470,726
Creditors Due After One Year 2011-06-23 £ 531,364
Creditors Due Within One Year 2012-10-01 £ 927,769
Creditors Due Within One Year 2011-06-23 £ 408,502
Provisions For Liabilities Charges 2012-10-01 £ 5,058
Provisions For Liabilities Charges 2011-06-23 £ 793

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 BEECH JONES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 75
Called Up Share Capital 2011-06-23 £ 100
Cash Bank In Hand 2011-06-23 £ 894
Current Assets 2012-10-01 £ 1,189,532
Current Assets 2011-06-23 £ 585,518
Debtors 2012-10-01 £ 541,917
Debtors 2011-06-23 £ 340,529
Fixed Assets 2012-10-01 £ 628,465
Fixed Assets 2011-06-23 £ 577,610
Shareholder Funds 2012-10-01 £ 414,444
Shareholder Funds 2011-06-23 £ 222,469
Stocks Inventory 2012-10-01 £ 647,615
Stocks Inventory 2011-06-23 £ 244,095
Tangible Fixed Assets 2012-10-01 £ 628,465
Tangible Fixed Assets 2011-06-23 £ 577,610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECH JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH JONES LIMITED
Trademarks
We have not found any records of BEECH JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECH JONES 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 (69102 - Solicitors) as BEECH JONES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BEECH JONES 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 TypeAppointment of Liquidators
Defending partyBEECH JONES LIMITEDEvent Date2015-12-04
Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Dean Collins (Manager) at the offices of Doyle Davies on 029 20820344 or at dean@doyledavies.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEECH JONES LIMITEDEvent Date2014-11-21
At an EXTRAORDINARY GENERAL MEETING ofthe above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS , on 21 November 2014 the subjoined RESOLUTIONS were duly passed, viz.:- No 1 & 4 as special resolutions and No 2 & 3 as ordinary resolutions. 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 the liquidators remuneration be fixed by reference to the time spent by the liquidator and his staff in attending to matters arising in the liquidation and that, in accordance with Statement of Insolvency Practice 9 (SIP9), the liquidator be authorised to draw remuneration as and when funds are available. 4. 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 companys assets. 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 19 November 2014. Martin Gabriel :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEECH JONES LIMITEDEvent Date2014-11-19
Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS :
 
Initiating party COLYERS LANE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBEECH JONES LIMITEDEvent Date2014-11-14
SolicitorHill Dickinson LLP
In the High Court of Justice (Chancery Division) Companies Court case number 8246 A Petition to wind up the above-named Company of Beech Jones Limited (Reg No. 07680654) of 74-78 Park Road, Whitchurch, Cardiff CF14 7BR , presented on 14 November 2014 by COLYERS LANE LIMITED of 1 Northumberland Avenue, Trafalgar Square, London WC2N 5BW , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 26 January 2015 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 January 2015 .
 
Initiating party Event TypeNotices to Creditors
Defending partyBEECH JONES LIMITEDEvent Date
NOTICE is hereby given, that the Creditors of the above named Company are required, on or before 16 December 2014, to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Brendan Eric Doyle, of DOYLE DAVIES, INSOLVENCY PRACTITIONERS, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, the liquidator of the said Company, and, if so required, by notice in writing by the said Liquidator, are by their Solicitors or personally, to come in and 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 proved. Note: THIS NOTICE IS PURELY FORMAL AS ALL CREDITORS EITHER HAVE BEEN OR WILL BE PAID IN FULL. 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 19 November 2014. Brendan Eric Doyle Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEECH JONES LIMITEDEvent Date
Notice is hereby given, pursuant to Section 95(2) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Village Hotel, 29 Pendwyallt Road, Coryton, Cardiff CF14 7EF on 4 December 2015 at 12.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Brendan Doyle of Doyle Davies Consultancy Limited is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Date of appointment: 21 November 2014. Office Holder details: Brendan Eric Doyle (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Further details contact: email: dean@doyledavies.com Brendan Eric Doyle , Liquidator : Dated: 23 November 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECH JONES 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 BEECH JONES 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.