Company Information for BEECHBROOK LTD.
C/O R2 Advisory Limited St Clements House, 27 Clements Lane, London, EC4N 7AE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BEECHBROOK LTD. | |
Legal Registered Office | |
C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE Other companies in CB9 | |
Company Number | 07688049 | |
---|---|---|
Company ID Number | 07688049 | |
Date formed | 2011-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-15 12:17:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEECHBROOK FINANCIAL LIMITED | THINK PARK MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1FQ | Active | Company formed on the 2013-07-26 | |
BEECHBROOK CAPITAL LLP | 2ND FLOOR 43-45 DORSET STREET LONDON W1U 7NA | Active | Company formed on the 2008-05-29 | |
BEECHBROOK CAPITAL PARTICIPATION LTD | DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON ENGLAND W1W 5DR | Dissolved | Company formed on the 2011-06-29 | |
BEECHBROOK FARM (LAND) LIMITED | 57 WINDMILL STREET GRAVESEND KENT DA12 1BB | Active | Company formed on the 2003-02-18 | |
BEECHBROOK MEZZANINE 2012 GP LP | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2012-03-12 | |
BEECHBROOK MEZZANINE 2012 L.P. | 1ST FLOOR 38 ST MARTIN'S LN LONDON WC2N 4ER | Active | Company formed on the 2012-03-13 | |
BEECHBROOK MEZZANINE I GPLP | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2008-09-03 | |
BEECHBROOK MEZZANINE I L.P. | 3RD FLOOR 37 ESPANADE ST HELIER JERSEY CHANNEL ISLANDS JE1 1AD | Active | Company formed on the 2008-09-10 | |
BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2013-04-09 | |
BEECHBROOK MEZZANINE II GP LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH SCOTLAND EH3 9WJ | Dissolved | Company formed on the 2012-03-08 | |
BEECHBROOK MEZZANINE II GP LP | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2013-03-14 | |
BEECHBROOK MEZZANINE II L.P. | 2ND FLOOR 43-45 DORSET STREET LONDON W1U 7NU | Active | Company formed on the 2013-03-21 | |
BEECHBROOK MEZZANINE ILP LIMITED | 2ND FLOOR 43-45 DORSET STREET LONDON UNITED KINGDOM W1U 7NA | Dissolved | Company formed on the 2013-03-05 | |
BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD | 41A BEACH ROAD LITTLEHAMPTON BN17 5JA | Active | Company formed on the 2011-06-13 | |
BEECHBROOK PROPERTIES LIMITED | 2 VICTORY PARK SOLENT WAY WHITELEY HAMPSHIRE PO15 7FN | Active | Company formed on the 1999-05-13 | |
![]() |
BEECHBROOK DESIGNS LIMITED | 24 LOUGH SHEEVER PARK ROBINSTOWN MULLINGAR CO. WESTMEATH MULLINGAR, WESTMEATH, IRELAND | Active | Company formed on the 2001-05-08 |
![]() |
BEECHBROOK LIMITED | P. DELANEY & COMPANY, 24, LR. LEESON ST., DUBLIN 2. | Dissolved | Company formed on the 1981-05-20 |
![]() |
BEECHBROOK MANAGEMENT SERVICES LIMITED | 18 UPPER MOUNT ST DUBLIN 2 | Dissolved | Company formed on the 1998-09-14 |
BEECHBROOK MEZZANINE 2012 JERSEY LIMITED | 3rd Floor 37 Esplanade St Helier Jersey JE1 1AD | Live | Company formed on the 2012-03-26 | |
BEECHBROOK MEZZANINE I GP LIMITED | 3rd Floor 37 Esplanade St Helier Jersey JE1 1AD | Live | Company formed on the 2008-08-29 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARY HARDY |
||
MARK GREGORY HARDY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEGABYTE PRODUCTIONS LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
PEMBROKE STEEL LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2014-07-22 | |
MINE FINANCE LTD | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-09-16 | |
TRAMPUS LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Removal of liquidator by court order | ||
REGISTERED OFFICE CHANGED ON 16/02/23 FROM 76 New Cavendish Street London W1G 9TB | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-03 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM Penny House Pound Green Thurlow Suffolk CB9 7HY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY HARDY | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Judith Mary Hardy on 2016-06-29 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 800001 | |
AR01 | 30/06/15 NO CHANGES | |
AR01 | 30/06/14 FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/07/13 STATEMENT OF CAPITAL;GBP 800001 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY HARDY / 06/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O MARK G. HARDY FLAT 3 60 YORK ROAD TUNBRIDGE WELLS TN1 1JY ENGLAND | |
AA01 | CURREXT FROM 30/06/2012 TO 31/10/2012 | |
AP01 | DIRECTOR APPOINTED JUDITH MARY HARDY | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 800001 | |
SH01 | 05/07/11 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-18 |
Resolution | 2019-12-18 |
Notices to | 2019-12-18 |
Dismissal of Winding Up Petition | 2019-10-25 |
Petitions | 2019-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHBROOK LTD.
Called Up Share Capital | 2011-06-30 | £ 800,000 |
---|---|---|
Current Assets | 2011-06-30 | £ 114,308 |
Debtors | 2011-06-30 | £ 74,958 |
Fixed Assets | 2011-06-30 | £ 595,000 |
Shareholder Funds | 2011-06-30 | £ 709,308 |
Tangible Fixed Assets | 2011-06-30 | £ 595,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEECHBROOK LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BEECHBROOK LTD. | Event Date | 2019-12-18 |
Initiating party | Event Type | Resolution | |
Defending party | BEECHBROOK LTD. | Event Date | 2019-12-18 |
Initiating party | Event Type | Notices to | |
Defending party | BEECHBROOK LTD. | Event Date | 2019-12-18 |
Initiating party | Event Type | Petitions | |
Defending party | BEECHBROOK LTD. | Event Date | 2019-05-31 |
In the High Court of Justice (Chancery Division) Companies Court No 002769 of 2019 In the Matter of BEECHBROOK LTD. (Company Number 07688049 ) Principal trading address: PENNY HOUSE, POUND GREEN, THUR… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BEECHBROOK LTD. | Event Date | 2019-04-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 002769 A Petition to wind up the above-named Company, Registration Number 07688049 of ,PENNY HOUSE, POUND GREEN, THURLOW, SUFFOLK, CB9 7HY, presented on 24 April 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 May 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 October 2019 . The Petition was dismissed | |||
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. |