BEECHDALE (NOTTINGHAM) LIMITED
Overview
| Company Name | BEECHDALE (NOTTINGHAM) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00907680 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEECHDALE (NOTTINGHAM) LIMITED?
- Development of building projects (41100) / Construction
Where is BEECHDALE (NOTTINGHAM) LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEECHDALE (NOTTINGHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEECHDALE DAIRY PRODUCTS LIMITED | Jun 05, 1967 | Jun 05, 1967 |
What are the latest accounts for BEECHDALE (NOTTINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for BEECHDALE (NOTTINGHAM) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BEECHDALE (NOTTINGHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr David Anthony Pringle on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 8 pages | MR04 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Director's details changed for David Anthony Pringle on Mar 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * P O Box 53 New Century House Manchester M60 4ES* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Pringle on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 3 pages | AA | ||||||||||
Who are the officers of BEECHDALE (NOTTINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150559420001 | |||||||
| PRINGLE, David Anthony | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 113158700003 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| STEPHENSON, William Henry | Secretary | 14 The Links NG18 3HW Mansfield Nottinghamshire | British | 1720730001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| DOHERTY, Frank Edgar | Director | Thrumpton House NG11 0AX Thrumpton Nottinghamshire | United Kingdom | British | 1720740001 | |||||
| GALLEY, Robert Charles | Director | 7 Groby Place WA14 4AL Altrincham Cheshire | British | 33407250002 | ||||||
| LACEY, Michael Francis | Director | 193 Woolton Road Childwall L15 6XW Liverpool | England | British | 61956830001 | |||||
| MAXWELL, Alan | Director | Westpoint Cottage 42 School Lane LE7 3RT South Croxton Leicester | British | 26297780008 | ||||||
| PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | 80173660001 | ||||||
| SHILLAW, Lynda Margaret | Director | P O Box 53 New Century House M60 4ES Manchester | United Kingdom | British | 94296330002 | |||||
| STEPHENSON, William Henry | Director | 14 The Links NG18 3HW Mansfield Nottinghamshire | British | 1720730001 | ||||||
| STEVENS, Christopher Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 156505810001 | |||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
Does BEECHDALE (NOTTINGHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment of agreements | Created On Sep 12, 2008 Delivered On Sep 19, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right title and interest in and to the assigned contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 15, 1990 Delivered On Oct 16, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture debenture | Created On May 31, 1990 Delivered On Jun 07, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0