UKBizDB.co.uk

BEETHAM HOLDINGS TWO LIMITED

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

This company is commonly known as Beetham Holdings Two Limited. The company was founded 17 years ago and was given the registration number 05840823. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BEETHAM HOLDINGS TWO LIMITED
Company Number:05840823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 June 2006
End of financial year:30 September 2013
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Netherton Drive, Frodsham, Warrington, WA6 6DG

Secretary28 September 2006Active
30, Princess Road, London, United Kingdom, NW1 8JL

Director28 September 2006Active
Axholme, Noctorum Road, Noctorum, CH43 9UQ

Director03 January 2007Active
16a, Ashville Road, Prenton, United Kingdom, CH43 8SA

Director28 September 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 June 2006Active
9 Netherton Drive, Frodsham, Warrington, WA6 6DG

Director10 January 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director08 June 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-07Gazette

Gazette dissolved liquidation.

Download
2022-04-07Insolvency

Liquidation compulsory return final meeting.

Download
2022-01-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-20Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-23Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-09Insolvency

Liquidation compulsory winding up progress report.

Download
2018-03-09Insolvency

Liquidation compulsory winding up progress report.

Download
2017-02-07Insolvency

Liquidation miscellaneous.

Download
2016-11-09Insolvency

Liquidation compulsory winding up order.

Download
2016-11-09Insolvency

Liquidation court order miscellaneous.

Download
2016-11-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-12-14Address

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

Download
2015-12-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-08-05Insolvency

Liquidation compulsory winding up order.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Officers

Change person director company with change date.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-09-07Accounts

Accounts with accounts type total exemption small.

Download
2012-09-05Officers

Change person director company with change date.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-06Mortgage

Legacy.

Download
2012-02-06Mortgage

Legacy.

Download
2012-02-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.