BEETHAM HOLDINGS TWO LIMITED

BEETHAM HOLDINGS TWO LIMITED

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

    Company NameBEETHAM HOLDINGS TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05840823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEETHAM HOLDINGS TWO LIMITED?

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

    Where is BEETHAM HOLDINGS TWO LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEETHAM HOLDINGS TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1352 LIMITEDJun 08, 2006Jun 08, 2006

    What are the latest accounts for BEETHAM HOLDINGS TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for BEETHAM HOLDINGS TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    19 pagesWU15

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Insolvency filing

    INSOLVENCY:Progress report 29/11/2016
    8 pagesLIQ MISC

    Order of court to wind up

    pagesCOCOMP

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    8 pagesLIQ MISC OC

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from West Tower Brook Street Liverpool L3 9PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 14, 2015

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 10,762,600
    SH01

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

    6 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 10,762,600
    SH01

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

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Mr Simon Frost on Sep 05, 2012

    2 pagesCH01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of BEETHAM HOLDINGS TWO 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
    BritishSecretary50747700001
    BEETHAM, Stephen
    Princess Road
    NW1 8JL London
    30
    United Kingdom
    Director
    Princess Road
    NW1 8JL London
    30
    United Kingdom
    Virgin Islands, BritishBritishDirector80937760017
    FROST, Hugh Stephen
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    Director
    Axholme
    Noctorum Road
    CH43 9UQ Noctorum
    Wirral
    United KingdomBritishProperty Developer6087340005
    FROST, Simon, Mr.
    Ashville Road
    CH43 8SA Prenton
    16a
    Merseyside
    United Kingdom
    Director
    Ashville Road
    CH43 8SA Prenton
    16a
    Merseyside
    United Kingdom
    United KingdomBritishDirector48966340008
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    GRESTY, Andrew John
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    Director
    9 Netherton Drive
    Frodsham
    WA6 6DG Warrington
    Cheshire
    EnglandBritishAccountant50747700001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    113594180001

    Does BEETHAM HOLDINGS TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jun 22, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the investments see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share charge (senior)
    Created On Jun 22, 2010
    Delivered On Jul 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all rights of enforcement of the same see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC ("Security Trustee")
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 26, 2008
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hugh Stephen Frost
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    Debenture
    Created On Dec 26, 2008
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Stephen Beetham
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    Account charge
    Created On Jun 24, 2008
    Delivered On Jul 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit of the account, being account numbered 20812114 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 02, 2008Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Shares charge
    Created On Nov 14, 2006
    Delivered On Nov 20, 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 rights in and to the shares or other assets including any dividends, distributions, interest and other income, voting rights and other benefits, money or property. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Nov 20, 2006Registration of a charge (395)
    • Jul 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Nov 14, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Limited as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • Jul 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Does BEETHAM HOLDINGS TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2022Conclusion of winding up
    May 28, 2015Petition date
    Jul 20, 2015Commencement of winding up
    Jul 07, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Harry Pick
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Simon James Underwood
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside

    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