Beech Holdings Limited

DataGardener
dissolved

Beech Holdings Limited

03640632Private Limited With Share Capital

City Mills Peel Street, Morley, Leeds, LS278QL
Incorporated

30/09/1998

Company Age

27 years

Directors

1

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Beech Holdings Limited (03640632) is a private limited with share capital incorporated on 30/09/1998 (27 years old) and registered in leeds, LS278QL. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 30/09/1998
LS278QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2014
Resolution
Category:Resolution
Date:12-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2014
Termination Secretary Company With Name
Category:Officers
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Address
Date:02-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2008
Legacy
Category:Mortgage
Date:02-02-2008
Legacy
Category:Annual Return
Date:03-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2007
Legacy
Category:Annual Return
Date:20-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:17-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2005
Legacy
Category:Annual Return
Date:12-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2004
Legacy
Category:Annual Return
Date:10-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2003
Legacy
Category:Annual Return
Date:22-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2002
Legacy
Category:Annual Return
Date:02-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2001
Legacy
Category:Annual Return
Date:06-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2000
Legacy
Category:Address
Date:04-07-2000
Legacy
Category:Annual Return
Date:10-11-1999
Legacy
Category:Officers
Date:17-08-1999
Legacy
Category:Accounts
Date:17-08-1999
Legacy
Category:Mortgage
Date:15-12-1998
Legacy
Category:Accounts
Date:07-10-1998
Legacy
Category:Capital
Date:07-10-1998
Resolution
Category:Resolution
Date:05-10-1998
Resolution
Category:Resolution
Date:05-10-1998
Resolution
Category:Resolution
Date:05-10-1998
Legacy
Category:Officers
Date:05-10-1998
Incorporation Company
Category:Incorporation
Date:30-09-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date01/10/2013
Latest Accounts31/03/2013

Trading Addresses

City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS278QLRegistered
Unit 5 Deeside Point Zone 3 Deeside, Industrial Par, Deeside, Clwyd, CH52UA

Related Companies

1

Contact

City Mills Peel Street, Morley, Leeds, LS278QL