BEECHDALE (NOTTINGHAM) LIMITED

BEECHDALE (NOTTINGHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEECHDALE (NOTTINGHAM) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00907680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEECHDALE (NOTTINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEECHDALE DAIRY PRODUCTS LIMITEDJun 05, 1967Jun 05, 1967

    What are the latest accounts for BEECHDALE (NOTTINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for BEECHDALE (NOTTINGHAM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEECHDALE (NOTTINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 05/05/2016
    RES13

    Statement of capital following an allotment of shares on May 05, 2016

    • Capital: GBP 200,002
    3 pagesSH01

    Director's details changed for Mr David Anthony Pringle on Dec 01, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Termination of appointment of Christopher Michael Stevens as a director on Jan 31, 2015

    1 pagesTM01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Satisfaction of charge 3 in full

    8 pagesMR04

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Director's details changed for David Anthony Pringle on Mar 22, 2013

    2 pagesCH01

    Director's details changed for Mr Christopher Michael Stevens on Dec 03, 2012

    2 pagesCH01

    Registered office address changed from * P O Box 53 New Century House Manchester M60 4ES* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Lynda Shillaw as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010

    2 pagesCH01

    Director's details changed for David Pringle on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Who are the officers of BEECHDALE (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150559420001
    PRINGLE, David Anthony
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish113158700003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Secretary
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    British1720730001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    DOHERTY, Frank Edgar
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    Director
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    United KingdomBritish1720740001
    GALLEY, Robert Charles
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    British33407250002
    LACEY, Michael Francis
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    Director
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    EnglandBritish61956830001
    MAXWELL, Alan
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    Director
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    British26297780008
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    SHILLAW, Lynda Margaret
    P O Box 53
    New Century House
    M60 4ES Manchester
    Director
    P O Box 53
    New Century House
    M60 4ES Manchester
    United KingdomBritish94296330002
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Director
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    British1720730001
    STEVENS, Christopher Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish156505810001
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Does BEECHDALE (NOTTINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Bank Public Limited Companyas Security Trustee for the Banks.
    Transactions
    • Jun 07, 1990Registration of a charge

    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