Company NameBeeley & Co Solicitors Ltd
Company StatusDissolved
Company Number07736863
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date6 August 2023 (8 months, 2 weeks ago)
Previous NameBeeley & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameNancy Kan Hai Beeley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websitewww.beeleyandco.co.uk/
Telephone0800 1952537
Telephone regionFreephone

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nancy Kan Hai Beeley
50.00%
Ordinary A
-OTHER
40.00%
-
20 at £1Paul Christmas
10.00%
Ordinary C

Financials

Year2014
Net Worth-£1,239,246
Cash£42,622
Current Liabilities£514,981

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 July 2014Delivered on: 7 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Confirmation statement made on 11 August 2016 with updates (6 pages)
16 November 2017Change of details for Mr Nancy Kan Hai Beeley as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Nancy Kan Hai Beeley as a person with significant control on 16 November 2017 (2 pages)
27 September 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (14 pages)
24 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (16 pages)
24 March 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
19 June 2015Company name changed beeley & co LIMITED\certificate issued on 19/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-21
  • RES15 ‐ Change company name resolution on 2015-05-21
(1 page)
2 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(4 pages)
7 August 2014Registration of charge 077368630001, created on 30 July 2014 (44 pages)
7 May 2014Change of share class name or designation (2 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
2 September 2013Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (2 pages)
30 August 2013Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (2 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(4 pages)
2 May 2013Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA United Kingdom on 2 May 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 January 2013Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (3 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 May 2012Change of share class name or designation (2 pages)
30 May 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 200
(4 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 May 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100
(4 pages)
30 May 2012Particulars of variation of rights attached to shares (2 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
11 August 2011Incorporation (34 pages)