Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUCHIEF PROPERTY COMPANY
Company Information for

BEAUCHIEF PROPERTY COMPANY

WEST YORKSHIRE, ENGLAND, BD19 3HH,
Company Registration Number
00582875
Private Unlimited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Beauchief Property Company
BEAUCHIEF PROPERTY COMPANY was founded on 1957-04-26 and had its registered office in West Yorkshire. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
BEAUCHIEF PROPERTY COMPANY
 
Legal Registered Office
WEST YORKSHIRE
ENGLAND
BD19 3HH
Other companies in S8
 
Filing Information
Company Number 00582875
Date formed 1957-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-04-11
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2017-08-17 14:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUCHIEF PROPERTY COMPANY
Is this data useful to you?
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.
Companies with same name BEAUCHIEF PROPERTY COMPANY
The following companies were found which have the same name as BEAUCHIEF PROPERTY COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUCHIEF PROPERTY SOLUTIONS LIMITED 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA Liquidation Company formed on the 2017-06-13
BEAUCHIEF PROPERTY COMPANY LTD 16 CROSS STREET DAVENTRY NN11 9ES Active - Proposal to Strike off Company formed on the 2018-05-14

Company Officers of BEAUCHIEF PROPERTY COMPANY

Current Directors
Officer Role Date Appointed
PHILIPPA JANE MCCABE
Company Secretary 2015-03-21
SUZANNE TINA HALL
Director 1991-09-27
PHILLIPA JANE MCCABE
Director 1991-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY JOYCE SPAFFORD
Company Secretary 1991-09-27 2015-03-21
ROSEMARY JOYCE SPAFFORD
Director 1991-09-27 2015-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM OLD PARK COTTAGE COCKSHUTT BEAUCHIEF SHEFFIELD S8 7BB
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 9000
2015-11-28AR0121/11/15 FULL LIST
2015-04-16AP03SECRETARY APPOINTED MRS PHILIPPA JANE MCCABE
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY SPAFFORD
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SPAFFORD
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 9000
2014-11-23AR0121/11/14 FULL LIST
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 9000
2013-12-03AR0121/11/13 FULL LIST
2012-11-26AR0121/11/12 FULL LIST
2011-12-12AR0121/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TINA SPAFFORD / 12/12/2011
2010-12-31AR0121/11/10 FULL LIST
2009-12-23AR0121/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TINA SPAFFORD / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOYCE SPAFFORD / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE MCCABE / 22/12/2009
2009-01-22363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-11363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2003-12-16363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-27363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-11363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-24363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-02-11363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1997-12-18363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1996-12-24363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1995-12-20363sRETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-01-06AUDAUDITOR'S RESIGNATION
1994-11-21363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-01-04363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1994-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/94
1992-12-15363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1991-12-13363aRETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS
1990-12-21363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
1990-01-30363RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS
1989-02-07363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-07-11363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-01-31363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEAUCHIEF PROPERTY COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Resolutions for Winding-up2016-06-23
Appointment of Liquidators2016-06-23
Notices to Creditors2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against BEAUCHIEF PROPERTY COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUCHIEF PROPERTY COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BEAUCHIEF PROPERTY COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUCHIEF PROPERTY COMPANY
Trademarks
We have not found any records of BEAUCHIEF PROPERTY COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUCHIEF PROPERTY COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEAUCHIEF PROPERTY COMPANY are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEAUCHIEF PROPERTY COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBEAUCHIEF PROPERTY COMPANYEvent Date2016-06-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily" "That Malcolm Edward Fergusson of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton West Yorkshire, BD19 3HH be and is hereby appointed liquidator for the purpose of effecting such winding-up" Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 21 June 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk. ST Hall , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEAUCHIEF PROPERTY COMPANYEvent Date2016-06-21
Malcolm Edward Fergusson of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH : Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyBEAUCHIEF PROPERTY COMPANYEvent Date2016-06-21
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 July 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. This notice is purely formal. All known creditors have been or will be paid in full but if a person considers he has a claim against the company he should send in his claim forthwith. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 21 June 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending partyBEAUCHIEF PROPERTY COMPANYEvent Date2016-06-21
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH on 29 December 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 21 June 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at andy@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUCHIEF PROPERTY COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUCHIEF PROPERTY COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4