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.
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 | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Netherton Drive, Frodsham, Warrington, WA6 6DG | Secretary | 28 September 2006 | Active |
30, Princess Road, London, United Kingdom, NW1 8JL | Director | 28 September 2006 | Active |
Axholme, Noctorum Road, Noctorum, CH43 9UQ | Director | 03 January 2007 | Active |
16a, Ashville Road, Prenton, United Kingdom, CH43 8SA | Director | 28 September 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 08 June 2006 | Active |
9 Netherton Drive, Frodsham, Warrington, WA6 6DG | Director | 10 January 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 08 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-07 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-01-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-02-07 | Insolvency | Liquidation miscellaneous. | Download |
2016-11-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-11-09 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-11-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-12-14 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-08-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-02 | Officers | Change person director company with change date. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-05 | Officers | Change person director company with change date. | Download |
2012-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-06 | Mortgage | Legacy. | Download |
2012-02-06 | Mortgage | Legacy. | Download |
2012-02-06 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.