UKBizDB.co.uk

BEECHES TWO (RUGBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beeches Two (rugby) Limited. The company was founded 24 years ago and was given the registration number 04002691. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEECHES TWO (RUGBY) LIMITED
Company Number:04002691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2000
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary08 September 2015Active
Dunsley Manor, Kinver, Stourbridge, England, DY7 6LX

Director07 September 2011Active
Hillpike Farm, Downton-On-The-Rock, Ludlow, Great Britain, SY8 2LJ

Director07 September 2011Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Director27 June 2003Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary27 June 2003Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary26 May 2000Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 November 2002Active
Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2ZX

Director01 October 2010Active
6 The Mansion House, Lord Austin Grange Park, Bromsgrove, England, B60 1RB

Director07 September 2011Active
38 Richmond Hill, Richmond, TW10 6QX

Director31 July 2000Active
65 Malthouse Lane, Earlswood, Solihull, B94 5RZ

Nominee Director26 May 2000Active

People with Significant Control

Beeches Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Gazette

Gazette dissolved liquidation.

Download
2023-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-21Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-11Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Change account reference date company previous extended.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Appoint corporate secretary company with name date.

Download
2015-10-07Officers

Termination secretary company with name termination date.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type full.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.