Company NameBeech Hill Motor Company Limited
DirectorsColin Matthew Jones and Michael Alan King
Company StatusActive
Company Number02062120
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 6 months ago)
Previous NameSlaneymart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameColin Matthew Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Linden Grove
Billinge
Wigan
Lancashire
WN5 7QP
Director NameMr Michael Alan King
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale Garage Road
Haydock
St Helens
Merseyside
WA11 0TU
Secretary NameMichael King
NationalityBritish
StatusCurrent
Appointed02 December 2010(24 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressKings Business Centre Warrington Road
Leigh
Lancashire
WN7 3XG
Secretary NameAutomotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation)
StatusResigned
Appointed12 December 1992(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 December 2010)
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD

Contact

Telephone01942 225565
Telephone regionWigan

Location

Registered AddressWarrington Road
Leigh
Lancashire
WN7 3XG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due26 December 2016 (overdue)

Charges

14 November 1988Delivered on: 15 November 1988
Persons entitled:
Nissan Finance UK Limited
Nissan UK Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2011Appointment of Michael King as a secretary (3 pages)
26 January 2011Appointment of Michael King as a secretary (3 pages)
11 January 2011Termination of appointment of Automotive & Financial Grp (Company Secretarial Sevices) Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Automotive & Financial Grp (Company Secretarial Sevices) Limited as a secretary (2 pages)
7 July 2009Registered office changed on 07/07/2009 from spectrum house 22/26 cursitor street london EC4A 1LT (1 page)
7 July 2009Registered office changed on 07/07/2009 from spectrum house 22/26 cursitor street london EC4A 1LT (1 page)
28 January 2009Restoration by order of the court (5 pages)
28 January 2009Restoration by order of the court (5 pages)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
3 November 1994Full accounts made up to 31 December 1993 (9 pages)
1 March 1994Return made up to 12/12/93; full list of members (6 pages)
1 March 1994Return made up to 12/12/93; full list of members (6 pages)
6 July 1993Full accounts made up to 31 December 1991 (11 pages)
6 July 1993Full accounts made up to 31 December 1991 (11 pages)
12 March 1991Full accounts made up to 31 December 1989 (10 pages)
12 March 1991Full accounts made up to 31 December 1989 (10 pages)
25 April 1990Full accounts made up to 31 December 1988 (12 pages)
25 April 1990Full accounts made up to 31 December 1988 (12 pages)
24 April 1990Full accounts made up to 31 July 1987 (4 pages)
24 April 1990Full accounts made up to 31 July 1987 (4 pages)
7 October 1986Certificate of Incorporation (2 pages)