Company NameBeech Family Hotels Limited
Company StatusDissolved
Company Number00705895
CategoryPrivate Limited Company
Incorporation Date18 October 1961(62 years, 6 months ago)
Previous NameBelfry Hotel Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameGeorge Andrew Beech
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr Gordon Leslie Beech
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHinton Cottage
Peover Lane
Chelford
Cheshire
SK11 9AL
Director NameWinifred Nellie Beech
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Correspondence AddressFlat 5 Bollin Court
Wilmslow
Cheshire
SK9 2AP
Secretary NameGeorge Andrew Beech
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameArthur Leslie Beech
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleHotelier
Correspondence AddressBelfry Hotel
Handforth
Wilmslow
Cheshire
SK9 3LD

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£3,654,289
Gross Profit£1,450,211
Net Worth£3,768,778
Cash£3,251,480
Current Liabilities£504,493

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (7 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Accounts made up to 30 September 1998 (21 pages)
22 March 1999Registered office changed on 22/03/99 from: the stanneylands hotel stanneylands road wilmslow cheshire SK9 4EY (1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Authorised liquidator (1 page)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1999Declaration of solvency (4 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Company name changed belfry hotel LIMITED(the)\certificate issued on 24/12/98 (2 pages)
22 December 1998Registered office changed on 22/12/98 from: belfry hotel stanley road handforth wilmslow cheshire SK9 3LD (1 page)
13 October 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Full group accounts made up to 31 March 1997 (25 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Full group accounts made up to 31 March 1996 (25 pages)
14 November 1996Return made up to 31/12/95; full list of members; amend (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 December 1995Accounts made up to 31 March 1995 (24 pages)