Company NameBeechwood Property Investments Limited
Company StatusDissolved
Company Number02867820
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 1 month ago)
Dissolution Date10 April 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBelinda Broomhead
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradford Road
Eccles
Manchester
M30 9FB
Director NameMr Paul Robert Broomhead
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bradford Road
Eccles
Manchester
M30 9FB
Secretary NameBelinda Broomhead
NationalityBritish
StatusClosed
Appointed05 March 1996(2 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 10 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradford Road
Eccles
Manchester
M30 9FB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1996)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ

Location

Registered Address1 Bradford Road
Eccles
Manchester
M30 9FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

1 at £1Belinda Broomhead
50.00%
Ordinary
1 at £1Paul Robert Broomhead
50.00%
Ordinary

Financials

Year2014
Net Worth£74,145
Cash£791
Current Liabilities£26,646

Accounts

Latest Accounts31 October 2017 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

8 October 1996Delivered on: 15 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 9 whitworth close oakwood warrington cheshire t/n CH334844 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 658 liverpool road peel green eccles manchester t/n GM196792 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 November 2017Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 August 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
20 August 2013All of the property or undertaking has been released from charge 2 (2 pages)
20 August 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Belinda Broomhead on 18 December 2010 (1 page)
31 January 2011Director's details changed for Paul Robert Broomhead on 18 December 2010 (2 pages)
31 January 2011Director's details changed for Belinda Broomhead on 18 December 2010 (2 pages)
8 December 2010Registered office address changed from 80 Cavendish Road Ellesmere Park Eccles Manchester M30 9EF on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 80 Cavendish Road Ellesmere Park Eccles Manchester M30 9EF on 8 December 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Belinda Broomhead on 18 December 2009 (2 pages)
15 January 2010Director's details changed for Paul Robert Broomhead on 18 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 21/12/07; no change of members (7 pages)
12 November 2007Return made up to 01/11/07; full list of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2006Return made up to 01/11/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 01/11/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 01/11/04; full list of members (7 pages)
1 July 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Registered office changed on 30/04/04 from: the hawthorns 5 aviary road worsley manchester M28 2WF (1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2002Return made up to 01/11/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
23 October 2001Registered office changed on 23/10/01 from: mcelhinney hughes portland house 431 chester road old trafford manchester M16 9HA (1 page)
18 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 November 2000Return made up to 01/11/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1998Return made up to 01/11/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1997Return made up to 01/11/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 December 1996 (10 pages)
1 November 1996Return made up to 01/11/96; full list of members (6 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: canon court street 5 institute street bolton BL1 1PZ (1 page)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)