Company NameBeesley & Company Limited
DirectorMark Andrew Lees
Company StatusLiquidation
Company Number07535052
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

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

Director

Director NameMark Andrew Lees
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
SK1 3RB

Contact

Websitewww.beesleysolicitors.co.uk/
Telephone0800 9755454
Telephone regionFreephone

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Andrew Lees
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,506
Current Liabilities£290,803

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 January 2020 (4 years, 3 months ago)
Next Return Due19 February 2021 (overdue)

Charges

11 November 2015Delivered on: 12 November 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 5 June 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as part first floor and second floor offices at 736-740 wilmslow road, didsbury, manchester, M20 2DW including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 April 2011Delivered on: 19 April 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 120
(4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
12 November 2015Registration of charge 075350520003, created on 11 November 2015 (29 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 August 2014Registered office address changed from 736-740 Wilmslow Road Didsbury Manchester M20 2DW to 2Nd Floor, 736-740 Wilmslow Road Manchester M20 2DW on 19 August 2014 (1 page)
5 June 2014Registration of charge 075350520002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
14 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
8 February 2012Current accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2011Incorporation (43 pages)