Liquidation
Company Information for THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED
GREGS BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
06850320
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | |
Legal Registered Office | |
GREGS BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in WN6 | |
Company Number | 06850320 | |
---|---|---|
Company ID Number | 06850320 | |
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 15:52:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM SCHOOL LANE STANDISH WIGAN WN6 0TD | |
AP01 | DIRECTOR APPOINTED KATHRYN JANE HICKMAN | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O ALEXANDER & CO 17 ST. ANN'S SQUARE MANCHESTER M2 7PW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MOORE / 18/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MOORE / 18/03/2010 | |
225 | CURREXT FROM 31/03/2010 TO 30/04/2010 | |
RES01 | ADOPT MEM AND ARTS 31/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | PURCHASE AGREEMENT 31/03/2009 | |
88(2) | AD 31/03/09 GBP SI 240@1=240 GBP IC 760/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-03-13 |
Notice of | 2017-12-01 |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Notices to Creditors | 2017-01-30 |
Meetings of Creditors | 2017-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2018-03-13 |
Initiating party | Event Type | Notice of | |
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2017-12-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2017-01-27 |
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2017-01-27 |
At a general meeting of the Company, duly convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 27 January 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 27 January 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Kathryn Hickman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2017-01-27 |
Notice is hereby given that the Creditors of the Company are required on or before 28 February 2017 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Jonathan E Avery-Gee, 1549 and Stephen L Conn, 1762 of CG&Co, 17 StAnn's Square, Manchester, M2 7PW. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 27 January 2017 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BEECHES HOTEL AND RESTAURANT (STANDISH) LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 27 January 2017 at 12:00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. CG&Co, 17 St Ann's Square, Manchester, M2 7PW will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. DATED: 13 January 2017 BY ORDER OF THE BOARD Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Kathryn Jane Hickman , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |