BEETHAM HOLDINGS LIMITED

BEETHAM HOLDINGS LIMITED

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

    Company NameBEETHAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04657472
    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 HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BEETHAM HOLDINGS LIMITED located?

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

    What were the previous names of BEETHAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMBOX LIMITEDFeb 05, 2003Feb 05, 2003

    What are the latest accounts for BEETHAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

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

    Annual Return
    Last Annual Return

    What are the latest filings for BEETHAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2013

    Statement of capital on Feb 12, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Stephen Beetham on Feb 01, 2013

    2 pagesCH01

    Director's details changed for Mr Simon Frost on Feb 01, 2013

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Simon Frost on Jan 01, 2011

    2 pagesCH01

    Termination of appointment of Andrew Gresty as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 05, 2011 with full list of shareholders

    7 pagesAR01

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

    2 pagesCH01

    Annual return made up to Feb 05, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Simon Frost as a secretary

    1 pagesTM02

    Director's details changed for Andrew John Gresty on Jan 04, 2010

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    Full accounts made up to Sep 30, 2007

    14 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    2 pages403a

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    Who are the officers of BEETHAM HOLDINGS 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
    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, 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, Mr.
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    Director
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    United KingdomBritishProperty Developer48966340008
    FROST, Simon
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    Secretary
    Point Of Ayr
    Mill Hill, Prenton
    CH43 5TS Wirral
    BritishProperty Developer48966340006
    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
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritishAccountant50747700001
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritishAccountant50747700001
    UNDERWOOD, Warren Paul
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    Director
    Meadow Cottage
    Burton Green
    LL12 0AF Rossett
    United KingdomBritishAccountant120172970001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does BEETHAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares charge
    Created On Jul 05, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all of its rights in and to the shares and the derivative rights. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Jul 18, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge on shares
    Created On Feb 24, 2006
    Delivered On Mar 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any company which is a member of the same group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100 ordinary shares of £1 each together with all other stocks shares bonds or other securities deposited.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    Shares charge
    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 charge over all investments,dividends,interest and other money payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag,London Branch
    Transactions
    • Feb 01, 2005Registration of a charge (395)
    • Feb 08, 2006Statement 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