Company NameBeachgrain Limited
Company StatusDissolved
Company Number05120717
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLaura Pittal
NationalityBritish
StatusClosed
Appointed07 June 2004(1 month after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameAdam Louis Gross
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration16 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameJonathan Adam Pittal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 August 2004)
RoleCompany Director
Correspondence Address40 Fitzalan Road
London
N3 3PD
Director NameMr Gerald Gross
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address10a-11a The Square
Hale Burns
Altrincham
Cheshire
WA15 8ST
Director NameMr Raymond Malcolm Victor Gross
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameLewis Gross
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 30 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Raymond Gross
40.00%
Ordinary
442.4k at £1Adam Gross
29.49%
Ordinary
300k at £1Patricia Gross
20.00%
Ordinary
157.6k at £1Laura Pittal
10.51%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 August 2004Delivered on: 5 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Termination of appointment of Raymond Malcolm Victor Gross as a director on 6 July 2017 (1 page)
29 June 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,500,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,500,000
(6 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,500,000
(6 pages)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,500,000
(6 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,500,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Laura Pittal on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Adam Louis Gross on 3 May 2011 (2 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Laura Pittal on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Lewis Gross on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Raymond Malcolm Victor Gross on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Lewis Gross on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Raymond Malcolm Victor Gross on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Adam Louis Gross on 3 May 2011 (2 pages)
13 May 2011Registered office address changed from C/O Howarth Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page)
21 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Director's details changed for Lewis Gross on 3 May 2010 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Lewis Gross on 3 May 2010 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 03/05/09; full list of members (5 pages)
7 November 2008Appointment terminated director gerald gross (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 May 2008Director's change of particulars / lewis gross / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / raymond gross / 13/05/2008 (1 page)
13 May 2008Secretary's change of particulars / laura pittal / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / gerald gross / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / adam gross / 13/05/2008 (1 page)
13 May 2008Return made up to 03/05/08; full list of members (6 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Return made up to 03/05/07; full list of members (4 pages)
10 May 2007Secretary's particulars changed (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 03/05/06; full list of members (4 pages)
13 September 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 August 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
(9 pages)
20 October 2004Director resigned (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (10 pages)
15 June 2004Memorandum and Articles of Association (13 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Nc inc already adjusted 07/06/04 (2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Memorandum and Articles of Association (13 pages)
10 June 2004New secretary appointed (1 page)
10 June 2004Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2004New director appointed (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
6 May 2004Incorporation (17 pages)