Company NameBeechwood Realisations Limited
Company StatusDissolved
Company Number02938685
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NameBeechwood Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Neil William Evetts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
High Hatton
Shrewsbury
Shropshire
SY4 4EZ
Wales
Director NameMr Raymond John Locke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressField View House
66 Shrewsbury Road Edgmund
Newport
Salop
TF10 8HX
Secretary NameMr Neil William Evetts
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
High Hatton
Shrewsbury
Shropshire
SY4 4EZ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2007
Net Worth£12,378
Cash£1,427
Current Liabilities£548,056

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
2 February 2016Liquidators' statement of receipts and payments to 10 May 2014 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 10 May 2014 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 10 May 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 10 May 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 10 November 2014 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 10 November 2014 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 10 November 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 10 November 2015 (5 pages)
17 July 2015Liquidators' statement of receipts and payments to 10 May 2015 (18 pages)
17 July 2015Liquidators statement of receipts and payments to 10 May 2015 (18 pages)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from C/O Begbies Traynor the Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
15 July 2014Liquidators' statement of receipts and payments to 10 May 2014 (19 pages)
15 July 2014Liquidators statement of receipts and payments to 10 May 2014 (19 pages)
26 November 2013Liquidators' statement of receipts and payments to 10 November 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 10 November 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (18 pages)
13 June 2013Liquidators statement of receipts and payments to 10 May 2013 (18 pages)
21 May 2013Liquidators statement of receipts and payments to 10 May 2012 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 10 November 2011 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 November 2011 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 November 2012 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 10 November 2012 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 10 May 2013 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (18 pages)
19 June 2012Liquidators statement of receipts and payments to 10 May 2012 (18 pages)
29 July 2011Liquidators statement of receipts and payments to 10 May 2011 (17 pages)
29 July 2011Liquidators' statement of receipts and payments to 10 May 2011 (17 pages)
15 June 2010Result of meeting of creditors (3 pages)
19 May 2010Administrator's progress report to 6 May 2010 (15 pages)
19 May 2010Administrator's progress report to 6 May 2010 (15 pages)
11 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
25 January 2010Notice of appointment of replacement/additional administrator (1 page)
25 January 2010 (1 page)
25 January 2010Notice of vacation of office by administrator (7 pages)
13 November 2009Administrator's progress report to 6 November 2009 (12 pages)
13 November 2009Administrator's progress report to 6 November 2009 (12 pages)
5 November 2009Notice of extension of period of Administration (1 page)
9 June 2009Administrator's progress report to 6 May 2009 (8 pages)
9 June 2009Administrator's progress report to 6 May 2009 (8 pages)
18 May 2009Statement of affairs with form 2.14B (5 pages)
14 January 2009Result of meeting of creditors (19 pages)
24 December 2008Company name changed beechwood developments LIMITED\certificate issued on 28/12/08 (2 pages)
21 December 2008Statement of administrator's proposal (18 pages)
20 November 2008Appointment of an administrator (1 page)
14 November 2008Registered office changed on 14/11/2008 from newport house newport road stafford ST16 1DA (1 page)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 22/05/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Particulars of mortgage/charge (9 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 02/06/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 June 2002Return made up to 14/06/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 14/06/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Return made up to 14/06/98; full list of members (6 pages)
1 May 1998Return made up to 14/06/97; no change of members (4 pages)
28 January 1998Registered office changed on 28/01/98 from: chadwell manor chadwell newport shropshire TF10 9BG (1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 July 1997Registered office changed on 11/07/97 from: 2-3 chadwell cottages chadwell newport shropshire TF10 9BG (1 page)
11 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 April 1997Return made up to 14/06/96; no change of members (4 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Registered office changed on 14/08/96 from: oaklea damson lane weston heath shifnal shropshire (1 page)
23 November 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 23/11/95
(6 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)