Company NameBeckwith Property Partners Limited
Company StatusDissolved
Company Number08267789
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Henry John Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Henry Beckwith
50.00%
Ordinary
1 at £1Simon Piers Beckwith
50.00%
Ordinary

Accounts

Latest Accounts23 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 November

Charges

19 April 2013Delivered on: 2 May 2013
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

14 June 2017Total exemption full accounts made up to 23 November 2016 (9 pages)
4 May 2017Previous accounting period shortened from 30 June 2017 to 23 November 2016 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Registered office address changed from 124 Sloane Street London SW1X 9BW to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 12 December 2016 (2 pages)
8 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-23
(3 pages)
8 December 2016Declaration of solvency (3 pages)
8 December 2016Appointment of a voluntary liquidator (1 page)
30 November 2016Satisfaction of charge 082677890001 in full (3 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
2 May 2013Registration of charge 082677890001 (18 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)