Beeches Two Limited

DataGardener
dissolved
Unknown

Beeches Two Limited

02531312Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

15/08/1990

Company Age

35 years

Directors

4

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Beeches Two Limited (02531312) is a private limited with share capital incorporated on 15/08/1990 (35 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 15/08/1990
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

95

Shareholders

Board of Directors

3

Charges

48

Registered

0

Outstanding

0

Part Satisfied

48

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:21-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2019
Resolution
Category:Resolution
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Capital Allotment Shares
Category:Capital
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:11-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2013
Capital Allotment Shares
Category:Capital
Date:16-08-2013
Memorandum Articles
Category:Incorporation
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Legacy
Category:Mortgage
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date14/08/2019
Latest Accounts30/04/2019

Trading Addresses

101 Beeches Road, Rowley Regis, West Midlands, B650BB
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA