Company NameBeeches Two (Rugby) Limited
Company StatusDissolved
Company Number04002691
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date29 December 2023 (3 months, 4 weeks ago)
Previous NameSOCC 4 Limited

Business Activity

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

Directors

Director NameMr Peter London
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 29 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsley Manor
Kinver
Stourbridge
West Midlands
DY7 6LX
Director NameMr Robert John Underhill
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 29 December 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHillpike Farm Downton-On-The-Rock
Ludlow
Shropshire
SY8 2LJ
Wales
Director NameBeeches Two Limited (Corporation)
StatusClosed
Appointed27 June 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 29 December 2023)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusClosed
Appointed08 September 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 29 December 2023)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameDion Joseph Petri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Malthouse Lane
Earlswood
Solihull
West Midlands
B94 5RZ
Director NameJohn Richard Hackney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address38 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hall
Whittington Road, Whittington
Worcester
Worcestershire
WR5 2ZX
Director NameMr Francis Charles Graves
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2013)
RoleChartered Quality Surveyor
Country of ResidenceEngland
Correspondence Address6 The Mansion House Lord Austin Grange Park
Bromsgrove
Worcestershire
B60 1RB
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2003)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed27 June 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2015)
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

300k at £0.9Beeches Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£302,113
Cash£270
Current Liabilities£30

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 September 2017Full accounts made up to 31 December 2016 (11 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 270,000.9
(6 pages)
7 October 2015Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages)
7 October 2015Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages)
7 October 2015Appointment of The Whittington Partnership Llp as a secretary on 8 September 2015 (3 pages)
7 October 2015Termination of appointment of Capital Ventures Limited as a secretary on 8 September 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 270,000.9
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Director's details changed for Robert John Underhill on 31 July 2012 (2 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 270,000.9
(6 pages)
12 June 2014Termination of appointment of Francis Graves as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Appointment of Robert John Underhill as a director (3 pages)
13 September 2011Appointment of Mr Peter London as a director (3 pages)
13 September 2011Termination of appointment of Andrew Bruckland as a director (2 pages)
13 September 2011Appointment of Mr Francis Charles Graves as a director (3 pages)
26 July 2011Appointment of Mr Andrew John Bruckland as a director (2 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 July 2010Director's details changed for Beeches Two Limited on 26 May 2010 (2 pages)
9 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Capital Ventures Limited on 26 May 2010 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Return made up to 26/05/09; full list of members (3 pages)
21 July 2008Return made up to 26/05/08; full list of members (3 pages)
23 June 2008Full accounts made up to 31 December 2007 (16 pages)
19 February 2008Auditor's resignation (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Return made up to 26/05/07; full list of members (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 August 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Return made up to 26/05/05; full list of members (2 pages)
25 April 2005Section 394 (1 page)
18 October 2004Resolutions
  • RES13 ‐ Name change 28/09/04
(1 page)
6 October 2004Company name changed socc 4 LIMITED\certificate issued on 06/10/04 (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 26/05/04; full list of members (5 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 October 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
26 June 2003Return made up to 26/05/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
27 June 2002Return made up to 26/05/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Ad 31/07/00--------- £ si [email protected]=270000 £ ic 1/270001 (2 pages)
26 May 2000Incorporation (19 pages)