Company NameBeechwell Estates Ltd
Company StatusDissolved
Company Number03862628
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive Crossland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(6 days after company formation)
Appointment Duration14 years, 12 months (closed 21 October 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hay Cottage
Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMr John Edward Peacock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(6 days after company formation)
Appointment Duration14 years, 12 months (closed 21 October 2014)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBumper Castle Farm Bent Lane
Darley Dale
Matlock
Derbyshire
DE4 2HN
Secretary NameMr John Edward Peacock
NationalityBritish
StatusClosed
Appointed27 October 1999(6 days after company formation)
Appointment Duration14 years, 12 months (closed 21 October 2014)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressBumper Castle Farm Bent Lane
Darley Dale
Matlock
Derbyshire
DE4 2HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address298 Ecclesall Road
Sheffield
South Yorkshire
S11 8PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

50 at £1Clive Crossland
50.00%
Ordinary
50 at £1John Edward Peacock
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,908
Current Liabilities£179,162

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(5 pages)
22 October 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2012Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2012Secretary's details changed for Mr John Edward Peacock on 3 January 2012 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 October 2012Director's details changed for Mr John Edward Peacock on 3 January 2012 (2 pages)
22 October 2012Director's details changed for Mr John Edward Peacock on 3 January 2012 (2 pages)
22 October 2012Secretary's details changed for John Edward Peacock on 21 August 2010 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2012Secretary's details changed for Mr John Edward Peacock on 3 January 2012 (2 pages)
22 October 2012Director's details changed for Mr John Edward Peacock on 21 August 2010 (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Director's details changed for Clive Crossland on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for John Edward Peacock on 13 November 2009 (2 pages)
12 February 2009Return made up to 21/10/08; full list of members (4 pages)
26 November 2007Return made up to 21/10/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Return made up to 21/10/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 October 2003 (14 pages)
3 November 2005Return made up to 21/10/05; full list of members (7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 21/10/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Return made up to 21/10/03; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 21/10/02; full list of members (7 pages)
30 November 2001Return made up to 21/10/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 April 2001Return made up to 21/10/00; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
20 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
5 November 1999Registered office changed on 05/11/99 from: 28 terminus road sheffield south yorkshire S7 2LH (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 November 1999Director resigned (1 page)
21 October 1999Incorporation (12 pages)