BEETHAM LANDMARK MANCHESTER LIMITED

BEETHAM LANDMARK MANCHESTER LIMITED

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

    Company NameBEETHAM LANDMARK MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04650907
    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 LANDMARK MANCHESTER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BEETHAM LANDMARK MANCHESTER LIMITED located?

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

    What are the latest accounts for BEETHAM LANDMARK MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for BEETHAM LANDMARK MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 100
    SH01

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

    5 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr Stephen Beetham on Feb 05, 2013

    2 pagesCH01

    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

    Director's details changed for Mr Stephen Beetham on Jan 01, 2011

    2 pagesCH01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    7 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Beetham on Jan 04, 2011

    2 pagesCH01

    Annual return made up to Jan 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Beetham on Jan 04, 2010

    2 pagesCH01

    Termination of appointment of Simon Frost as a secretary

    1 pagesTM02

    Accounts made up to Sep 30, 2008

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of BEETHAM LANDMARK 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
    BritishAccountant50747700001
    BEETHAM, Stephen
    Princess Road
    NW1 8JL London
    30
    Director
    Princess Road
    NW1 8JL London
    30
    Virgin Islands, BritishBritishProperty Developer80937760017
    FROST, Hugh Stephen
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    Director
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    United KingdomBritishProperty Developer6087340005
    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
    CONNOLLY, Mark Lawrence
    27 Burnham Road
    Calderstones
    L18 6JU Liverpool
    Merseyside
    Director
    27 Burnham Road
    Calderstones
    L18 6JU Liverpool
    Merseyside
    EnglandBritishProject Manager96256530001
    FROST, Roy John
    Apartment 41
    Waterloo Warehouse
    L3 0BG Liverpool
    Merseyside
    Director
    Apartment 41
    Waterloo Warehouse
    L3 0BG Liverpool
    Merseyside
    BritishIt Director96172760001
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritishAccountant50747700001
    HUBBARD, James Richard
    4 Alvanley Road
    West Derby
    L12 8QX Liverpool
    Merseyside
    Director
    4 Alvanley Road
    West Derby
    L12 8QX Liverpool
    Merseyside
    BritishProperty Developer96256620001
    UNDERWOOD, Warren Paul
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    Director
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    United KingdomBritishAccountant120172970001

    Does BEETHAM LANDMARK MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 17, 2013Satisfaction of a charge (MR04)
    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 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
    Short particulars
    The f/h property k/a site a being land at deansgate manchester, t/no GM865333. 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
    F/H property site a being land at deansgate manchester part of t/n GM865333. 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