Company NameBeechgrove Properties Limited
Company StatusDissolved
Company Number02215546
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Philip Handford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration26 years (closed 18 July 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPaddock House Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Secretary NameMrs Carole Anne Handford
StatusClosed
Appointed04 July 2012(24 years, 5 months after company formation)
Appointment Duration5 years (closed 18 July 2017)
RoleCompany Director
Correspondence AddressPaddock House Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Secretary NameMrs Joy Abbey Rooney
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration21 years (resigned 04 July 2012)
RoleCompany Director
Correspondence Address2 Beech Hill
Mobberley
Knutsford
Cheshire
WA16 7HT

Location

Registered AddressPaddock House Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

1 at £1Carole Anne Handford
50.00%
Ordinary
1 at £1Mr P. Handford
50.00%
Ordinary

Financials

Year2014
Net Worth£706
Cash£1,027
Current Liabilities£1,045

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
17 July 2013Director's details changed for John Philip Handford on 26 April 2012 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Appointment of Mrs Carole Anne Handford as a secretary (1 page)
9 July 2012Director's details changed for John Philip Handford on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Joy Rooney as a secretary (1 page)
9 July 2012Director's details changed for John Philip Handford on 9 July 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 May 2012Registered office address changed from Brackenwood Green Lane over Peover Knutsford Cheshire WA16 8UH England on 7 May 2012 (1 page)
7 May 2012Registered office address changed from Brackenwood Green Lane over Peover Knutsford Cheshire WA16 8UH England on 7 May 2012 (1 page)
7 July 2011Registered office address changed from 30 Acresfield Road Timperley Altrincham Cheshire WA15 6HU on 7 July 2011 (1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from 30 Acresfield Road Timperley Altrincham Cheshire WA15 6HU on 7 July 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for John Philip Handford on 30 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2007Return made up to 30/06/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 August 2002Return made up to 30/06/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
6 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
23 August 1995Full accounts made up to 31 December 1994 (9 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)