Company NameBeack Properties (Dealings) Limited
Company StatusDissolved
Company Number00955660
CategoryPrivate Limited Company
Incorporation Date6 June 1969(54 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Emanuel Sander
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(22 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Director NameLily Charlotte Sander
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(22 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Elmcroft Avenue
London
NW11 0RS
Director NameJonathan Alan David Weil
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(28 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressNayot
14 Hampstead Way
London
NW11 7LS
Secretary NameJonathan Alan David Weil
NationalityBritish
StatusCurrent
Appointed05 August 1997(28 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressNayot
14 Hampstead Way
London
NW11 7LS
Director NameEzra Hayim Cohen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address12 Park View Gardens
London
NW4 2PN
Secretary NameEzra Hayim Cohen
NationalityBritish
StatusResigned
Appointed07 June 1991(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address12 Park View Gardens
London
NW4 2PN

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£34,359
Gross Profit£4,351
Net Worth-£191,034
Cash£3,963
Current Liabilities£555,558

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 December 2003Liquidators statement of receipts and payments (6 pages)
11 June 2003Liquidators statement of receipts and payments (6 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
19 July 2002Appointment of a voluntary liquidator (1 page)
19 July 2002O/C - replacement of liquidator (10 pages)
19 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2002Liquidators statement of receipts and payments (6 pages)
21 December 2001Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page)
15 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Statement of affairs (5 pages)
30 May 2000Registered office changed on 30/05/00 from: harford house 103 great portland street london W1N 6BH (1 page)
4 January 2000Strike-off action suspended (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
8 January 1999Receiver ceasing to act (1 page)
8 January 1999Receiver ceasing to act (1 page)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
6 March 1998Receiver's abstract of receipts and payments (2 pages)
6 March 1998Receiver's abstract of receipts and payments (2 pages)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
9 September 1996Appointment of receiver/manager (1 page)
3 September 1996Appointment of receiver/manager (1 page)
20 June 1996Particulars of mortgage/charge (5 pages)
20 June 1996Particulars of mortgage/charge (5 pages)
28 July 1995Return made up to 07/06/95; full list of members (12 pages)
1 May 1995Full accounts made up to 30 September 1994 (11 pages)