Company NameBeadlow Manor Plc
DirectorsJack Minashi and Shamsi Minashi
Company StatusDissolved
Company Number02492788
CategoryPublic Limited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

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

Directors

Director NameJack Minashi
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
66-68 Queens Road
Watford
Hertfordshire
WD1 2LA
Director NameShamsi Minashi
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBeadlow Manor
Beadlow
Shefford
Bedfordshire
SG17 5PH
Secretary NameJack Minashi
NationalityBritish
StatusCurrent
Appointed17 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressFlat 3
66-68 Queens Road
Watford
Hertfordshire
WD1 2LA
Secretary NameMr Donald Ian Bouch
NationalityBritish
StatusCurrent
Appointed15 December 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address7 Wilmon Court
Langford
Biggleswade
Bedfordshire
SG18 9RL
Director NameAnna Maria Louise Minashi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(same day as company formation)
RoleMarketing Director
Correspondence AddressFlat No 1 Grove Mill
Grove Mill Lane
Watford
Herts
WD1 3TU
Director NameRichard Bindahnee
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 October 1994)
RoleFinance Director
Correspondence Address4 Hullsview
Water Lane
Hitchin
Hertfordshire
SG5 1TX
Director NameGyan Prakash Chadda
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleCompany Director
Correspondence Address2 The Coppins
Ampthill
Beds
MK45 2SN

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,046,656
Gross Profit£302,939
Net Worth£260,255
Cash£111,379
Current Liabilities£1,210,942

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2001Dissolved (1 page)
3 September 2001Receiver's abstract of receipts and payments (3 pages)
3 September 2001Receiver ceasing to act (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2000Registered office changed on 27/09/00 from: smith & williamson prospect house 2 athenaeum road london N20 9YU (1 page)
12 May 2000Administrative Receiver's report (6 pages)
8 May 2000Registered office changed on 08/05/00 from: kroll buchler phillips LIMITED 18 oxford court manchester lancashire M2 3WQ (1 page)
5 May 2000Appointment of a voluntary liquidator (1 page)
5 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2000New secretary appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: beadlow manor hotel golf & country club beadlow nr shefford beds SG17 5PH (1 page)
21 February 2000Appointment of receiver/manager (2 pages)
26 November 1999Return made up to 06/04/99; full list of members (6 pages)
5 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
3 February 1999Full group accounts made up to 31 March 1998 (24 pages)
23 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
6 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
7 May 1997Return made up to 06/04/97; no change of members (4 pages)
4 February 1997Full group accounts made up to 31 March 1996 (20 pages)
4 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
2 September 1996Director resigned (1 page)
22 August 1996Return made up to 06/04/96; full list of members (6 pages)
22 August 1996Return made up to 06/04/95; no change of members (6 pages)
13 August 1996Full group accounts made up to 31 March 1995 (21 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
19 August 1995Particulars of mortgage/charge (4 pages)
16 May 1995New director appointed (2 pages)