Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beacons Manufacturing Limited
Beacons Manufacturing Limited is a dissolved company incorporated on 18 November 2019 with the registered office located in London, City of London. Beacons Manufacturing Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 August 2022
(3 years ago)
Was
2 years 9 months old
at the time of dissolution
Following
liquidation
Company No
12320114
Private limited company
Age
5 years
Incorporated
18 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beacons Manufacturing Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
5 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Ms Monica Monajem Isfahani
PSC • Director • British • Lives in England • Born in Jan 1983
Deirdre Maria Stirling
Director • British • Lives in England • Born in Aug 1966
Amitis Partners Limited
Director
Foodease Holding Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Foodease Holding Limited
Monica Monajem Isfahani and Deirdre Maria Stirling are mutual people.
Active
Somerset House Trust
Monica Monajem Isfahani is a mutual person.
Active
Somerset House Enterprises Limited
Monica Monajem Isfahani is a mutual person.
Active
Cfe Trading Ltd
Deirdre Maria Stirling is a mutual person.
Active
Jupiter Lifestyle Management Limited
Monica Monajem Isfahani is a mutual person.
Active
Amitis Partners Limited
Monica Monajem Isfahani is a mutual person.
Active
Babease Foods Limited
Monica Monajem Isfahani and Deirdre Maria Stirling are mutual people.
Liquidation
Babease Limited
Amitis Partners Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Beacons Manufacturing Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 19 Aug 2022
Registered Address Changed
5 Years Ago on 3 Jul 2020
Registered Address Changed
5 Years Ago on 18 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 15 Jun 2020
Sara Ann Hampson Resigned
5 Years Ago on 30 Apr 2020
Foodease Holding Limited (PSC) Appointed
5 Years Ago on 21 Nov 2019
Mrs Deirdre Maria Stirling Appointed
5 Years Ago on 21 Nov 2019
Incorporated
5 Years Ago on 18 Nov 2019
Get Alerts
Get Credit Report
Discover Beacons Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Aug 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 May 2022
Second filing for the termination of Sara Ann Hampson as a secretary
Submitted on 8 Dec 2021
Liquidators' statement of receipts and payments to 2 June 2021
Submitted on 4 Aug 2021
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 July 2020
Submitted on 3 Jul 2020
Statement of affairs
Submitted on 2 Jul 2020
Registered office address changed from 55 Park Lane London W1K 1NA United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 June 2020
Submitted on 18 Jun 2020
Appointment of a voluntary liquidator
Submitted on 15 Jun 2020
Resolutions
Submitted on 12 Jun 2020
Termination of appointment of Sara Ann Hampson as a secretary on 30 April 2020
Submitted on 22 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs