Company NameBeckham Estates Limited
Company StatusDissolved
Company Number05886707
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Chadwick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13 Stamford Square
Ashton-Under-Lyne
OL6 6QU
Director NameMs Lynne Austin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(4 months after company formation)
Appointment Duration16 years, 11 months (closed 07 November 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13 Stamford Square
Ashton-Under-Lyne
OL6 6QU
Secretary NameMr Keith Chadwick
NationalityEnglish
StatusClosed
Appointed28 November 2006(4 months after company formation)
Appointment Duration16 years, 11 months (closed 07 November 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13 Stamford Square
Ashton-Under-Lyne
OL6 6QU
Secretary NameMs Lynne Austin
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wind Gate Rise
Stalybridge
Cheshire
SK15 3RX

Contact

Telephone0161 3302555
Telephone regionManchester

Location

Registered Address13 Stamford Square
Ashton Under Lyne
Lancs
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

100 at £1Keith Chadwick & Lynne Austin
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,695
Current Liabilities£157,320

Accounts

Latest Accounts28 February 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

15 November 2007Delivered on: 17 November 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 February 2007Delivered on: 8 March 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £86,400.00 due or to become due from the company to.
Particulars: 16 oldham road springhead oldham.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
10 August 2023Application to strike the company off the register (3 pages)
28 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 July 2023Previous accounting period shortened from 31 July 2023 to 28 February 2023 (1 page)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 October 2021Director's details changed for Ms Lynne Austin on 3 October 2021 (2 pages)
3 October 2021Secretary's details changed for Mr Keith Chadwick on 3 October 2021 (1 page)
3 October 2021Director's details changed for Mr Keith Chadwick on 3 October 2021 (2 pages)
3 October 2021Change of details for Mr Keith Chadwick as a person with significant control on 3 October 2021 (2 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
28 July 2009Return made up to 25/07/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 7 appleby business centre 1-3 mossley road grasscroft saddleworth oldham lancs OL4 4HH (1 page)
5 August 2008Registered office changed on 05/08/2008 from 7 appleby business centre 1-3 mossley road grasscroft saddleworth oldham lancs OL4 4HH (1 page)
4 August 2008Director and secretary's change of particulars / keith chadwick / 27/11/2007 (1 page)
4 August 2008Director and secretary's change of particulars / keith chadwick / 27/11/2007 (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: the willows arncliffe rise moorside oldham lancashire OL4 2LZ (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: the willows arncliffe rise moorside oldham lancashire OL4 2LZ (1 page)
8 December 2006Secretary's particulars changed (1 page)
25 July 2006Incorporation (15 pages)
25 July 2006Incorporation (15 pages)