Company NameBeechwood Social Care Options Limited
Company StatusDissolved
Company Number06413406
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDiane Joan Macgregor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address11-12 New Parks Crescent
Scarborough
YO12 5JZ
Secretary NameMrs Diane Joan Macgregor
StatusClosed
Appointed23 May 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address11-12 New Parks Crescent
Scarborough
North Yorkshire
YO12 5JZ
Director NameAndrew James Duncan Macgregor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address130 Holgate Road
York
YO24 4DL
Secretary NameAndrew James Duncan Macgregor
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Holgate Road
York
YO24 4DL

Contact

Telephone01723 368419
Telephone regionScarborough

Location

Registered Address11-12 New Parks Crescent
Scarborough
YO12 5JZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Shareholders

45 at £1Diane Joan Macgregor
45.00%
Ordinary C
25 at £1Diane Joan Macgregor
25.00%
Ordinary B
15 at £1Andrew James Duncan Macgregor
15.00%
Ordinary A
15 at £1Diane Joan Macgregor
15.00%
Ordinary A

Financials

Year2014
Net Worth-£162,788
Cash£15,569
Current Liabilities£72,567

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 March 2008Delivered on: 14 March 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beechwood rest care home 10-12 new parks crescent scarborough, together with buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
10 March 2008Delivered on: 12 March 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Receiver's abstract of receipts and payments to 19 May 2015 (2 pages)
3 June 2015Notice of ceasing to act as receiver or manager (4 pages)
28 January 2015Receiver's abstract of receipts and payments to 3 January 2015 (2 pages)
28 January 2015Receiver's abstract of receipts and payments to 3 January 2015 (2 pages)
13 August 2014Receiver's abstract of receipts and payments to 3 July 2014 (2 pages)
13 August 2014Receiver's abstract of receipts and payments to 3 July 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 July 2013Appointment of receiver or manager (4 pages)
15 March 2013Termination of appointment of Andrew Macgregor as a director (1 page)
15 March 2013Termination of appointment of Andrew Macgregor as a secretary (1 page)
15 March 2013Appointment of Mrs Diane Joan Macgregor as a secretary (2 pages)
15 March 2013Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2011Register(s) moved to registered office address (1 page)
10 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
10 February 2011Register inspection address has been changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX England (1 page)
10 February 2011Director's details changed for Diane Joan Macgregor on 31 October 2010 (2 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Diane Joan Macgregor on 1 October 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Andrew James Duncan Macgregor on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew James Duncan Macgregor on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Diane Joan Macgregor on 1 October 2009 (2 pages)
16 October 2009Amended accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Director's change of particulars / joan macgregor / 31/10/2007 (1 page)
15 September 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2007Incorporation (12 pages)