Company NameThe Beeches Hotel And Restaurant (Standish) Limited
Company StatusDissolved
Company Number06850320
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Rita Moore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleRestaurateur/Hotelier
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameKathryn Jane Hickman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2019)
RoleHotel & Restaurant Manager
Country of ResidenceEngland
Correspondence AddressGregs Building 1 Booth Street
Manchester
M2 4DU

Contact

Websitebeecheshotel.co.uk
Email address[email protected]
Telephone01257 426432
Telephone regionCoppull

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£379,902
Cash£99,131
Current Liabilities£623,196

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
20 March 2018Liquidators' statement of receipts and payments to 26 January 2018 (16 pages)
20 October 2017Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
7 February 2017Statement of affairs with form 4.19 (6 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
(1 page)
7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
(1 page)
7 February 2017Statement of affairs with form 4.19 (6 pages)
19 January 2017Registered office address changed from School Lane Standish Wigan WN6 0TD to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from School Lane Standish Wigan WN6 0TD to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 19 January 2017 (2 pages)
12 January 2017Appointment of Kathryn Jane Hickman as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Kathryn Jane Hickman as a director on 11 January 2017 (2 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Register inspection address has been changed from C/O C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW United Kingdom (1 page)
31 March 2014Register inspection address has been changed from C/O C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW United Kingdom (1 page)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Director's details changed for Mrs Rita Moore on 18 March 2014 (3 pages)
31 March 2014Director's details changed for Mrs Rita Moore on 18 March 2014 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Mrs Rita Moore on 18 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Mrs Rita Moore on 18 March 2010 (2 pages)
8 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 April 2009Ad 31/03/09\gbp si 240@1=240\gbp ic 760/1000\ (2 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
8 April 2009Ad 31/03/09\gbp si 240@1=240\gbp ic 760/1000\ (2 pages)
8 April 2009Resolutions
  • RES13 ‐ Purchase agreement 31/03/2009
(3 pages)
8 April 2009Resolutions
  • RES13 ‐ Purchase agreement 31/03/2009
(3 pages)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)