Company NameBeechfield Estates Limited
DirectorsWeipeng Gu and Fraser Pearce
Company StatusActive
Company Number06310760
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Weipeng Gu
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed12 April 2017(9 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery Llp Trinity
John Dalton Street
Manchester
M2 6HY
Secretary NameMr Weipeng Gu
StatusCurrent
Appointed12 April 2017(9 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressSaffery Llp Trinity
John Dalton Street
Manchester
M2 6HY
Director NameMr Fraser Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery Llp Trinity
John Dalton Street
Manchester
M2 6HY
Director NameMr Robert Ernest Hamilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGooseberry Hall Hollis Lane
Kenilworth
Warwickshire
CV8 2JY
Secretary NameKarl David Williams
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Cherry Tree Avenue
Yew Tree Estate
Walsall
West Midlands
WS5 4LH
Director NameMr David John Wheeler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth Lodge Leamington Road
Kenilworth
Warwickshire
CV8 2AA
Director NameMr Keith John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth Lodge Leamington Road
Kenilworth
Warwickshire
CV8 2AA
Secretary NameMr Robert Hamilton
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressGooseberry Hall Hollis Lane
Kenilworth
Warwickshire
CV8 2JY
Director NameMr Andrew David Auldio Jamieson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Eaton House 1 Eaton Road
Coventry
CV1 2FJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSaffery Llp Trinity
John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1David John Wheeler
45.00%
Ordinary
45 at £1Keith John Wheeler
45.00%
Ordinary
10 at £1Robert Hamilton
10.00%
Ordinary

Financials

Year2014
Net Worth£139,797
Cash£8,774
Current Liabilities£61,636

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

19 October 2021Delivered on: 21 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties registered in the name beechfield estates limited located at: 25 paradise street, coventry CV1 2JU, land on the south east side of paradise street, coventry and land on the west side of london road bearing title numbers MM8590, MM10335 and MM57886; for additional listings and details please refer to schedule 2, part 1 of the security instrument.
Outstanding
4 December 2019Delivered on: 5 December 2019
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 25 paradise street, coventry CV1 2JU, land on the south east side of paradise street, coventry and land on the south west side of london road, coventry, registered at the land registry with title numbers MM8590, MM10335 and MM57886. For more details please refer to the instrument.
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Freehold merlin point 25 paradise street coventry title no MM57886, MM10335 and MM8590.
Outstanding
27 July 2015Delivered on: 28 July 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Part of the land shown edged red on the attached plan to the legal charge, as registered at the land registry with title absolute under title number WM682833.
Outstanding
24 March 2015Delivered on: 26 March 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H l/h k/a london road social club 25 paradise street coventry t/no.MM10335 and MM8590.
Outstanding
19 November 2012Delivered on: 21 November 2012
Satisfied on: 23 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 paradise street coventry all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
10 December 2008Delivered on: 18 December 2008
Satisfied on: 23 September 2015
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apt 17, 34 ryland street, birmingham, west midlands t/n WM882852 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
8 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 May 2023Memorandum and Articles of Association (11 pages)
1 May 2023Appointment of Mr. Fraser Pearce as a director on 28 April 2023 (2 pages)
28 April 2023Termination of appointment of Andrew David Auldio Jamieson as a director on 28 April 2023 (1 page)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Total exemption full accounts made up to 31 August 2021 (7 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Registered office address changed from 19 King Street King's Lynn PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 15 November 2022 (1 page)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
21 October 2021Registration of charge 063107600009, created on 19 October 2021 (61 pages)
13 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
10 September 2021Cessation of Erec Estates Limited as a person with significant control on 25 November 2019 (1 page)
8 September 2021Notification of Uninn Group Limited as a person with significant control on 25 November 2019 (2 pages)
8 September 2021Cessation of Chengrun He as a person with significant control on 12 April 2017 (1 page)
8 September 2021Notification of Erec Estates Limited as a person with significant control on 12 April 2017 (2 pages)
8 September 2021Cessation of Qinqin Song as a person with significant control on 12 April 2017 (1 page)
8 September 2021Cessation of Rui Pan as a person with significant control on 12 April 2017 (1 page)
6 September 2021Change of details for Mr Rui Pan as a person with significant control on 3 July 2021 (2 pages)
19 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2019Memorandum and Articles of Association (9 pages)
9 December 2019Satisfaction of charge 063107600007 in full (1 page)
9 December 2019Satisfaction of charge 063107600005 in full (1 page)
9 December 2019Satisfaction of charge 063107600006 in full (1 page)
5 December 2019Registration of charge 063107600008, created on 4 December 2019 (58 pages)
7 October 2019Satisfaction of charge 063107600003 in full (1 page)
7 October 2019Satisfaction of charge 063107600004 in full (1 page)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 April 2018Termination of appointment of Keith John Wheeler as a director on 9 June 2017 (1 page)
8 March 2018Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 19 King Street King's Lynn PE30 1HB on 8 March 2018 (1 page)
7 March 2018Registration of charge 063107600006, created on 6 March 2018 (17 pages)
7 March 2018Registration of charge 063107600007, created on 6 March 2018 (34 pages)
2 February 2018Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Second filing of Confirmation Statement dated 07/07/2017 (5 pages)
8 August 2017Second filing of Confirmation Statement dated 07/07/2017 (5 pages)
7 July 2017Notification of Chengrun He as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 08/08/2017
(6 pages)
7 July 2017Notification of Rui Pan as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Cessation of Keith John Wheeler as a person with significant control on 12 April 2017 (1 page)
7 July 2017Notification of Chengrun He as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Notification of Rui Pan as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Notification of Qinqin Song as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Notification of Qinqin Song as a person with significant control on 12 April 2017 (2 pages)
7 July 2017Cessation of Keith John Wheeler as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 08/08/2017
(6 pages)
7 July 2017Cessation of David John Wheeler as a person with significant control on 7 July 2017 (1 page)
7 July 2017Cessation of David John Wheeler as a person with significant control on 12 April 2017 (1 page)
8 May 2017Appointment of Mr Weipeng Gu as a director on 12 April 2017 (2 pages)
8 May 2017Termination of appointment of Robert Hamilton as a secretary on 12 April 2017 (1 page)
8 May 2017Appointment of Mr Weipeng Gu as a secretary on 12 April 2017 (2 pages)
8 May 2017Appointment of Mr Andrew David Auldio Jamieson as a director on 12 April 2017 (2 pages)
8 May 2017Termination of appointment of Robert Hamilton as a secretary on 12 April 2017 (1 page)
8 May 2017Termination of appointment of David John Wheeler as a director on 12 April 2017 (1 page)
8 May 2017Appointment of Mr Weipeng Gu as a secretary on 12 April 2017 (2 pages)
8 May 2017Appointment of Mr Weipeng Gu as a director on 12 April 2017 (2 pages)
8 May 2017Appointment of Mr Andrew David Auldio Jamieson as a director on 12 April 2017 (2 pages)
8 May 2017Termination of appointment of David John Wheeler as a director on 12 April 2017 (1 page)
13 April 2017Registration of charge 063107600005, created on 12 April 2017 (50 pages)
13 April 2017Registration of charge 063107600005, created on 12 April 2017 (50 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 April 2016Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Satisfaction of charge 1 in full (2 pages)
23 September 2015Satisfaction of charge 2 in full (2 pages)
23 September 2015Satisfaction of charge 2 in full (2 pages)
23 September 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Registration of charge 063107600004, created on 27 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
28 July 2015Registration of charge 063107600004, created on 27 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
26 March 2015Registration of charge 063107600003, created on 24 March 2015 (34 pages)
26 March 2015Registration of charge 063107600003, created on 24 March 2015 (34 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Keith John Wheeler as a director (2 pages)
24 March 2011Termination of appointment of Karl Williams as a secretary (1 page)
24 March 2011Termination of appointment of Karl Williams as a secretary (1 page)
24 March 2011Appointment of Mr Robert Hamilton as a secretary (2 pages)
24 March 2011Termination of appointment of Robert Hamilton as a director (1 page)
24 March 2011Appointment of Mr David John Wheeler as a director (2 pages)
24 March 2011Appointment of Mr Keith John Wheeler as a director (2 pages)
24 March 2011Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 24 March 2011 (1 page)
24 March 2011Appointment of Mr Robert Hamilton as a secretary (2 pages)
24 March 2011Appointment of Mr David John Wheeler as a director (2 pages)
24 March 2011Termination of appointment of Robert Hamilton as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 27 September 2010 (1 page)
27 September 2010Director's details changed for Robert Ernest Hamilton on 15 October 2009 (3 pages)
27 September 2010Director's details changed for Robert Ernest Hamilton on 15 October 2009 (3 pages)
27 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 12 July 2009 (12 pages)
6 October 2009Annual return made up to 12 July 2009 (12 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 September 2008Return made up to 12/07/08; full list of members (6 pages)
16 September 2008Return made up to 12/07/08; full list of members (6 pages)
25 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
25 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 July 2007Incorporation (16 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Incorporation (16 pages)