Beech Construction Partnership Limited

DataGardener
dissolved

Beech Construction Partnership Limited

06989319Private Limited With Share Capital

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA
Incorporated

12/08/2009

Company Age

16 years

Directors

1

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Beech Construction Partnership Limited (06989319) is a private limited with share capital incorporated on 12/08/2009 (16 years old) and registered in preston, PR75PA. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 12/08/2009
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

13

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:15-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:15-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2016
Memorandum Articles
Category:Incorporation
Date:24-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-04-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-04-2011
Capital Name Of Class Of Shares
Category:Capital
Date:27-04-2011
Resolution
Category:Resolution
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-11-2009
Legacy
Category:Capital
Date:08-09-2009
Legacy
Category:Address
Date:03-09-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Officers
Date:21-08-2009
Incorporation Company
Category:Incorporation
Date:12-08-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2023
Filing Date28/06/2023
Latest Accounts31/03/2022

Trading Addresses

Bridgewater House, 58-60 Whitworth Street, Manchester, M16LT
Heskin Hall Farm Wood Lane, Heskin, Preston Pr7 5Pa, Chorley, PR75PARegistered

Contact

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA