Company NameBeamech Group Limited
Company StatusDissolved
Company Number01405763
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)
Previous NameMarplace (Number 14) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Brian Blackwell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration28 years (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Collar House Drive
Chelford Road
Prestbury
Cheshire
SK10 4AP
Director NameJoan Blackwell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration28 years (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Collar House Drive
Chelford Road
Prestbury
Cheshire
SK10 4AP
Director NameMr Stephen William Blackwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration28 years (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank
15 Tytherington Lane
Tytherington
Cheshire
SK10 2JS
Director NameMr John James Blackwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(23 years after company formation)
Appointment Duration18 years (closed 15 January 2020)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Vale
Kettleshulme
High Peak
SK23 7RA
Director NameMr Geoffrey Buckley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(25 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 15 January 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Grains Road
Shaw
Lancashire
OL2 8HZ
Secretary NameMr Stephen William Blackwell
NationalityBritish
StatusClosed
Appointed10 November 2006(27 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank
15 Tytherington Lane
Tytherington
Cheshire
SK10 2JS
Director NameMr Geoffrey Buckley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Grains Road
Shaw
Lancashire
OL2 8HZ
Secretary NameMiss Veronica Blackwell
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address164 Strines Road
Strines
Stockport
Cheshire
SK12 3AA
Secretary NameDavid Jeffrey Farr
NationalityBritish
StatusResigned
Appointed20 May 1998(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address27 Chiltern Drive
Stockport
Cheshire
SK2 7BE
Director NameJohn Nicholas Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleManufacturing Director
Correspondence AddressOakdene
Knutsford Road
Chelford
Cheshire
SK11 9AS
Secretary NameMr John Craig Hird
NationalityBritish
StatusResigned
Appointed01 May 2005(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2006)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Road
Sale
Cheshire
M33 3TD

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£525,992
Cash£1,922
Current Liabilities£2,125,642

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Liquidators' statement of receipts and payments to 19 April 2017 (16 pages)
28 June 2016Liquidators' statement of receipts and payments to 19 April 2016 (14 pages)
28 June 2016Liquidators statement of receipts and payments to 19 April 2016 (14 pages)
4 November 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages)
25 June 2015Liquidators' statement of receipts and payments to 19 April 2015 (14 pages)
25 June 2015Liquidators statement of receipts and payments to 19 April 2015 (14 pages)
28 May 2014Liquidators' statement of receipts and payments to 19 April 2014 (13 pages)
28 May 2014Liquidators statement of receipts and payments to 19 April 2014 (13 pages)
6 December 2013Notice of ceasing to act as receiver or manager (4 pages)
6 December 2013Receiver's abstract of receipts and payments to 1 October 2013 (2 pages)
6 December 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
6 December 2013Receiver's abstract of receipts and payments to 1 October 2013 (2 pages)
24 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (13 pages)
24 June 2013Liquidators statement of receipts and payments to 19 April 2013 (13 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Statement of affairs with form 4.19 (19 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Notice of appointment of receiver or manager (3 pages)
12 April 2012Registered office address changed from Tenax Road Trafford Park Manchester M17 1JT on 12 April 2012 (2 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 10,000
(9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Stephen William Blackwell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Geoffrey Buckley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John James Blackwell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Geoffrey Buckley on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen William Blackwell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John James Blackwell on 1 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
29 January 2009Return made up to 31/12/08; full list of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (4 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
3 June 2006Accounts for a small company made up to 30 April 2005 (9 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
22 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
8 June 2005Accounts for a small company made up to 30 April 2004 (9 pages)
18 May 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
18 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a medium company made up to 30 April 2003 (22 pages)
6 April 2004Director resigned (1 page)
19 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 June 2003Accounts for a medium company made up to 30 April 2002 (22 pages)
28 March 2003Director resigned (1 page)
27 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Full accounts made up to 30 April 2001 (22 pages)
28 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 June 2001Full accounts made up to 30 April 2000 (22 pages)
25 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 May 2000Full accounts made up to 30 April 1999 (23 pages)
19 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 30 April 1998 (23 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Full accounts made up to 30 April 1997 (24 pages)
12 June 1997Full accounts made up to 30 April 1996 (22 pages)
25 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (26 pages)
25 April 1985Accounts made up to 30 April 1983 (4 pages)
6 October 1983Share capital (2 pages)
27 May 1983Accounts made up to 30 April 1981 (5 pages)
27 April 1983Accounts made up to 30 April 1982 (4 pages)