Dissolved
Dissolved 2017-04-11
Company Information for BEAUCHIEF PROPERTY COMPANY
WEST YORKSHIRE, ENGLAND, BD19 3HH,
|
Company Registration Number
00582875
Private Unlimited Company
Dissolved Dissolved 2017-04-11 |
Company Name | |
---|---|
BEAUCHIEF PROPERTY COMPANY | |
Legal Registered Office | |
WEST YORKSHIRE ENGLAND BD19 3HH Other companies in S8 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA JANE MCCABE |
||
SUZANNE TINA HALL |
||
PHILLIPA JANE MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JOYCE SPAFFORD |
Company Secretary | ||
ROSEMARY JOYCE SPAFFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM OLD PARK COTTAGE COCKSHUTT BEAUCHIEF SHEFFIELD S8 7BB | |
LATEST SOC | 28/11/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 21/11/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS PHILIPPA JANE MCCABE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY SPAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SPAFFORD | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 21/11/14 FULL LIST | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 21/11/13 FULL LIST | |
AR01 | 21/11/12 FULL LIST | |
AR01 | 21/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TINA SPAFFORD / 12/12/2011 | |
AR01 | 21/11/10 FULL LIST | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TINA SPAFFORD / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOYCE SPAFFORD / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE MCCABE / 22/12/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/94 | |
363s | RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-22 |
Resolutions for Winding-up | 2016-06-23 |
Appointment of Liquidators | 2016-06-23 |
Notices to Creditors | 2016-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BEAUCHIEF PROPERTY COMPANY | Event Date | 2016-06-21 |
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 Type | Appointment of Liquidators | |
Defending party | BEAUCHIEF PROPERTY COMPANY | Event Date | 2016-06-21 |
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 Type | Notices to Creditors | |
Defending party | BEAUCHIEF PROPERTY COMPANY | Event Date | 2016-06-21 |
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 Type | Final Meetings | |
Defending party | BEAUCHIEF PROPERTY COMPANY | Event Date | 2016-06-21 |
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 | |||
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. |