Company NameVSP Beaucliffe Ltd
Company StatusActive
Company Number13189069
CategoryPrivate Limited Company
Incorporation Date9 February 2021(3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronak Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Daisy Bank Road
Manchester
M14 5QP
Director NameMr David Asher Searle
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Daisy Bank Road
Manchester
M14 5QP
Director NameMiss Courtney Alexandra Miller-Campbell
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Daisy Bank Road
Manchester
M14 5QP

Location

Registered Address68 Daisy Bank Road
Manchester
M14 5QP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

16 March 2022Delivered on: 24 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 254 eccles old road salford M6 8ES registered under title numbers GM678798 and LA87663.
Outstanding
16 March 2022Delivered on: 24 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The beaucliife hotel 254 eccles old road salford M6 8ES registered under title numbers GM675798 and LA87663.
Outstanding
21 June 2021Delivered on: 24 June 2021
Persons entitled: Clive Hill Limited and Fairbridge Capital Finance Limited

Classification: A registered charge
Particulars: Freehold land being 254 eccles old road, salford M6 8ES.
Outstanding
21 June 2021Delivered on: 24 June 2021
Persons entitled: Clive Hill Limited and Fairbridge Capital Finance Limited

Classification: A registered charge
Particulars: Freehold land being 254 eccles old road, salford M6 8ES and registered with title numbers GM675798 and LA87663.
Outstanding
1 March 2021Delivered on: 8 March 2021
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: 254 eccles old road salford M6 8ES registered at hm land registry under title number GM675798 and 254 eccles old road pendleton registered at hm land registry under title number LA87663.
Outstanding
1 March 2021Delivered on: 8 March 2021
Persons entitled: Goldcrest Finance Limited (03320726)

Classification: A registered charge
Particulars: The freehold property known as 254 eccles old road salford M6 8ES registered at hm land registry under title number GM675798 and the freehold property known as 254 eccles old road pendleton registered at hm land registry under title number LA87663.
Outstanding

Filing History

6 February 2024First Gazette notice for compulsory strike-off (1 page)
13 November 2023Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 13 November 2023 (1 page)
23 August 2023Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 23 August 2023 (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 March 2023Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 23 March 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
22 December 2022Satisfaction of charge 131890690004 in full (1 page)
22 December 2022Satisfaction of charge 131890690002 in full (1 page)
22 December 2022Satisfaction of charge 131890690003 in full (1 page)
22 December 2022Satisfaction of charge 131890690001 in full (1 page)
24 March 2022Registration of charge 131890690005, created on 16 March 2022 (10 pages)
24 March 2022Registration of charge 131890690006, created on 16 March 2022 (12 pages)
24 February 2022Appointment of Mr David Asher Searle as a director on 31 January 2022 (2 pages)
24 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
18 January 2022Registered office address changed from Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 18 January 2022 (1 page)
3 November 2021Registered office address changed from Unit 5 Progress Centre, Charlton Place Ardwick Manchester M12 6HS England to Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS on 3 November 2021 (1 page)
24 June 2021Registration of charge 131890690004, created on 21 June 2021 (47 pages)
24 June 2021Registration of charge 131890690003, created on 21 June 2021 (19 pages)
8 March 2021Registration of charge 131890690002, created on 1 March 2021 (19 pages)
8 March 2021Registration of charge 131890690001, created on 1 March 2021 (27 pages)
9 February 2021Incorporation
Statement of capital on 2021-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)