Company NameBeagle Holdings Limited
Company StatusDissolved
Company Number03234878
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameT. B. & I. 93 Limited

Business Activity

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

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(19 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Nelson House David Place
St. Helier
Jersey
JE2 4TD
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 months after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 months after company formation)
Appointment Duration19 years (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 Les Blanc Bois
Rue Cohu, Castel
Guernsey
Channel Islands
GY5 7SY
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed06 October 1996(2 months after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2009)
RoleCo Director
Correspondence Address21 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 2001)
RoleCo Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCivil Engineer
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Browns Lane
Stanton On The Wolds
Nottinghamshire
NG12 5BL
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Secretary NameMr David Lawn
NationalityBritish
StatusResigned
Appointed19 October 1998(2 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameMichael John Lithgo
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2000)
RoleGeneral Manager
Correspondence Address1 Moorston Close
Hartlepool
Cleveland
TS26 0PJ
Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years after company formation)
Appointment Duration20 years, 2 months (resigned 19 November 2021)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD

Contact

Websitefitnessconnexion.co.uk

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

3m at £1Beagle Investments LTD
75.00%
Ordinary
1.000k at £1Beagle Investments LTD
25.00%
Redeemable

Financials

Year2014
Net Worth£3,194,362
Cash£6
Current Liabilities£1,776

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 August 2002Delivered on: 23 August 2002
Persons entitled: Bristol & West Investments PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as land on the east side of brenda road, hartlepool t/n CE109286.
Outstanding

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Termination of appointment of David Lawn as a secretary on 16 December 2021 (1 page)
19 November 2021Termination of appointment of Richard Christopher Irvine as a director on 19 November 2021 (1 page)
2 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,000,000
(6 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,000,000
(6 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,000,000
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,000,000
(6 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
27 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
(6 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
(6 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 August 2009Return made up to 24/07/09; full list of members (4 pages)
9 June 2009Appointment terminated director walter goldsmith (1 page)
9 June 2009Appointment terminated director walter goldsmith (1 page)
1 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
31 July 2006Return made up to 24/07/06; full list of members (3 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 August 2005Return made up to 24/07/05; full list of members (3 pages)
17 August 2005Return made up to 24/07/05; full list of members (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
22 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 August 2004Return made up to 24/07/04; full list of members (8 pages)
20 August 2004Return made up to 24/07/04; full list of members (8 pages)
8 August 2003Return made up to 24/07/03; full list of members (8 pages)
8 August 2003Return made up to 24/07/03; full list of members (8 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
23 August 2002Particulars of mortgage/charge (4 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
4 August 2002Return made up to 24/07/02; full list of members (8 pages)
4 August 2002Return made up to 24/07/02; full list of members (8 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(7 pages)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(7 pages)
19 June 2001Full group accounts made up to 31 December 2000 (18 pages)
19 June 2001Full group accounts made up to 31 December 2000 (18 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000£ nc 3000000/4000000 08/05/98 (1 page)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000£ nc 3000000/4000000 08/05/98 (1 page)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
16 May 2000Full group accounts made up to 31 December 1999 (21 pages)
16 May 2000Full group accounts made up to 31 December 1999 (21 pages)
16 August 1999Return made up to 24/07/99; full list of members (11 pages)
16 August 1999Return made up to 24/07/99; full list of members (11 pages)
11 May 1999Full group accounts made up to 31 December 1998 (22 pages)
11 May 1999Full group accounts made up to 31 December 1998 (22 pages)
9 February 1999Ad 08/05/98--------- £ si 1500000@1 (2 pages)
9 February 1999Ad 08/05/98--------- £ si 1500000@1 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
3 August 1998Return made up to 24/07/98; full list of members (8 pages)
3 August 1998Return made up to 24/07/98; full list of members (8 pages)
2 July 1998Full group accounts made up to 31 December 1997 (23 pages)
2 July 1998Full group accounts made up to 31 December 1997 (23 pages)
27 April 1998Ad 31/10/96--------- £ si 2499998@1 (2 pages)
27 April 1998Ad 31/10/96--------- £ si 2499998@1 (2 pages)
30 December 1997Accounting reference date extended from 31/08/97 to 31/12/97 (2 pages)
30 December 1997Accounting reference date extended from 31/08/97 to 31/12/97 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: ewart parson centre brenda road hartlepool cleveland TS25 2BJ (1 page)
3 September 1997Registered office changed on 03/09/97 from: ewart parson centre brenda road hartlepool cleveland TS25 2BJ (1 page)
26 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
15 January 1997New director appointed (3 pages)
15 January 1997New director appointed (3 pages)
15 January 1997New director appointed (3 pages)
15 January 1997New director appointed (3 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996New director appointed (3 pages)
18 October 1996New secretary appointed;new director appointed (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996£ nc 1000/3000000 14/10/96 (1 page)
18 October 1996Director resigned (1 page)
18 October 1996£ nc 1000/3000000 14/10/96 (1 page)
18 October 1996New secretary appointed;new director appointed (3 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (3 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Secretary resigned (1 page)
17 October 1996Company name changed T. B. & I. 93 LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed T. B. & I. 93 LIMITED\certificate issued on 18/10/96 (2 pages)
7 August 1996Incorporation (15 pages)
7 August 1996Incorporation (15 pages)