BEETHAM TOWER MANCHESTER LIMITED

BEETHAM TOWER MANCHESTER LIMITED

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

    Company NameBEETHAM TOWER MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04650900
    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 BEETHAM TOWER MANCHESTER LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BEETHAM TOWER MANCHESTER LIMITED located?

    Registered Office Address
    West Tower
    Brook Street
    L3 9PJ Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEETHAM TOWER MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BEETHAM TOWER MANCHESTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEETHAM TOWER MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Satisfaction of charge 046509000012 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Registration of charge 046509000012

    31 pagesMR01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Tasnim Khalid as a director

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Sep 30, 2010

    7 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Beetham as a director

    1 pagesTM01

    Appointment of Tasnim Khalid as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Sep 30, 2009

    6 pagesAA

    Who are the officers of BEETHAM TOWER MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Secretary
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    British50747700001
    FROST, Hugh Stephen
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    Director
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    United KingdomBritish6087340005
    FROST, Simon
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    Secretary
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    British48966340006
    STIRLING, Margery Amy
    14 Hatfield Road
    PR8 2PE Ainsdale
    Merseyside
    Secretary
    14 Hatfield Road
    PR8 2PE Ainsdale
    Merseyside
    British74892560001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BEETHAM, Stephen
    Apartment 2801
    111 Old Hall Street
    L3 9BD Liverpool
    Merseyside
    Director
    Apartment 2801
    111 Old Hall Street
    L3 9BD Liverpool
    Merseyside
    Virgin Islands, BritishBritish80937760017
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritish50747700001
    HUBBARD, James Richard
    4 Alvanley Road
    West Derby
    L12 8QX Liverpool
    Merseyside
    Director
    4 Alvanley Road
    West Derby
    L12 8QX Liverpool
    Merseyside
    British96256620001
    KHALID, Tasnim
    West Tower
    Brook Street
    L3 9PJ Liverpool
    Director
    West Tower
    Brook Street
    L3 9PJ Liverpool
    United KingdomBritish161061290001
    UNDERWOOD, Warren Paul
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    Director
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    United KingdomBritish120172970001

    Does BEETHAM TOWER MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2013
    Delivered On Dec 17, 2013
    Satisfied
    Brief description
    Short description of the property:. 1. apartment 2606, 301 deansgate, manchester M3 4LT (MAN160913). 2. apartment 3005, 301 deansgate, manchester, M3 4LT (MAN160901). 3. apartment 3406, 301 deansgate, manchester M3 4LU (MAN160904). 4. apartment 3507, 301 deansgate, manchester M3 4LU (MAN160841). 5. apartment 3604, 301 deansgate, manchester M3 4LU (MAN160844). 6. apartment 3702, 301 deansgate, manchester M3 4LU (MAN160842). 7. apartment 3804, 301 deansgate, manchester M3 4LU (MAN160862). 8. apartment 3805, 301 deansgate, manchester M3 4LU (MAN160906). 9. apartment 3904, 301 deansgate, manchester M3 4LX (MAN160905). 10. apartment 3906, 301 deansgate, manchester M3 4LX (MAN160846). 11. apartment 3907, 301 deansgate, manchester M3 4LX (MAN160824). 12. apartment 4005, 301 deansgate, manchester M3 4LX (MAN160894). 13. apartment 4104, 301 deansgate, manchester M3 4LX (MAN160892). 14. apartment 4105, 301 deansgate, manchester M3 4LX (MAN160883). 15. apartment 4304, 301 deansgate, manchester M3 4LX (MAN160882). 16. apartment 4605, 301 deansgate, manchester M3 4LX (MAN160888). Definitions of all of the terms here are found in the deed attached.. 1. security. By way of continuing security in favour of the bank for the payment and discharge of the secured liabilities, the company with full title guarantee:. 1.1 charges by way of legal mortgage, the scheduled property;. 1.2 charges by way of fixed charge any goodwill relating to the scheduled property or the business or undertaking conducted at the scheduled property;. 1.3 assigns absolutely to the bank, the rights; and. 1.4 charges by way of fixed charge all rights and interests in and claims made under any insurance policy relating to the scheduled property now or at any time after the date of this mortgage.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • United Trust Bank Limited
    Transactions
    • Dec 17, 2013Registration of a charge (MR01)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 13, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2510 beetham tower 301 deansgate manchester, l/h unit 2603 beetham tower 301 deansgate manchester, l/h unit 2605 beetham tower 301 deansgate manchester, for details of further properties charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Barclays Converted Investments (No.2) Limited
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Dec 18, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On May 13, 2010
    Delivered On May 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2510 beetham tower 301 deansgate manchester, l/h unit 2603 beetham tower 301 deansgate manchester, including one car parking space l/h unit 2605 beetham tower 301 deansgate manchester, for details of further properties charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Sep 14, 2009
    Delivered On Sep 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the accounts and all monies standing to the credit of the accounts. All policies of insurance. Any master agreement, confirmation, schedule or other agreement see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2009Registration of a charge (395)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 14, 2009
    Delivered On Sep 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 55 residential apartments on levels 24 to 47 and part of the lower and upper basement parking levels at beetham tower, 301 deansgate, manchester t/no MAN76567.
    Persons Entitled
    • Barclays Converted Investments (No.2) Limited
    Transactions
    • Sep 21, 2009Registration of a charge (395)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 15, 2007
    Delivered On Jun 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 2007Registration of a charge (395)
    • Dec 18, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 11, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from beetham landmark manchester limited and each guarantor to the chargee, the banks and any hedge counterparty under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as beetham tower 301 deansgate manchester, rnet sale proceeds, insurances,. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch as Trustee and Agent for the Beneficiaries
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    A supplemental legal charge
    Created On Jan 11, 2007
    Delivered On Jan 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a beetham tower 301 deansgate manchester. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Jan 19, 2007Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment and accession
    Created On Sep 01, 2006
    Delivered On Sep 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest to the master commercial lease meaning all that l/h property being the hilton hotel manchester.
    Persons Entitled
    • Hsh Nordbank Ag (Agent)
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 2005
    Delivered On Nov 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Nov 21, 2005Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 2005
    Delivered On Feb 01, 2005
    Satisfied
    Amount secured
    All liabilities due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Feb 01, 2005Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 2004
    Delivered On Mar 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch (The Agent)
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)

    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