BEAUCHIEF HOMES LIMITED

Register to unlock more data on OkredoRegister

BEAUCHIEF HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02135291

Incorporation date

28/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

32 Mulberry Way, Armthorpe, Doncaster DN3 3UECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon10/03/2023
Cessation of Michael John Hassall as a person with significant control on 2023-03-09
dot icon10/03/2023
Application to strike the company off the register
dot icon09/03/2023
Termination of appointment of Michael John Hassall as a director on 2023-03-09
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon27/07/2021
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2021-07-27
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/07/2020
Termination of appointment of Michael John Hassall as a secretary on 2020-07-13
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/03/2020
Secretary's details changed for Mr Michael John Hassall on 2020-03-04
dot icon04/03/2020
Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon19/12/2019
Satisfaction of charge 021352910024 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon08/05/2019
Director's details changed for Mr Paul Clifford Hassall on 2019-05-06
dot icon08/05/2019
Director's details changed for Mr Michael John Hassall on 2019-05-06
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/10/2017
Registration of charge 021352910024, created on 2017-09-28
dot icon23/06/2017
Micro company accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon16/09/2016
Satisfaction of charge 021352910022 in full
dot icon16/09/2016
Satisfaction of charge 021352910023 in full
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Registered office address changed from Heatherdene Ashopton Road Bamford Derbyshire S33 0DB to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 2016-06-22
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/05/2015
Director's details changed for Mr Michael John Hassall on 2015-04-13
dot icon22/05/2015
Secretary's details changed for Mr Michael John Hassall on 2015-04-13
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon01/03/2014
Registration of charge 021352910023
dot icon17/12/2013
Satisfaction of charge 19 in full
dot icon17/12/2013
Satisfaction of charge 20 in full
dot icon17/12/2013
Satisfaction of charge 21 in full
dot icon10/12/2013
Registration of charge 021352910022
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon12/10/2012
Amended accounts made up to 2011-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/11/2011
Amended accounts made up to 2010-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 21
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 20
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Paul Clifford Hassall on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Michael John Hassall on 2009-10-01
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 20/11/08; full list of members
dot icon20/11/2008
Appointment terminated secretary sheila hassall
dot icon20/11/2008
Director and secretary appointed michael john hassall
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 19
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/01/2008
Return made up to 20/11/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 20/11/06; full list of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: 3 burnt stones grove sandygate sheffield south yorkshire S10 5TU
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Director's particulars changed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/02/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 20/11/05; full list of members
dot icon29/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2004
Return made up to 20/11/04; full list of members
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/12/2003
Return made up to 20/11/03; full list of members
dot icon29/09/2003
£ ic 50000/25000 31/03/03 £ sr 25000@1=25000
dot icon29/09/2003
Resolutions
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Registered office changed on 01/09/03 from: 23 blacka moor road dore sheffield S17 3GJ
dot icon22/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon03/12/2002
Return made up to 20/11/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/04/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon10/12/2001
Return made up to 20/11/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Return made up to 20/11/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon19/05/2000
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 20/11/99; full list of members
dot icon26/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1998
Return made up to 20/11/98; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/11/1997
Return made up to 20/11/97; full list of members
dot icon17/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon27/09/1997
Particulars of mortgage/charge
dot icon14/05/1997
Accounts for a small company made up to 1996-10-31
dot icon19/12/1996
Accounting reference date shortened from 31/12 to 31/10
dot icon22/11/1996
Return made up to 20/11/96; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
Return made up to 20/11/95; change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/10/1995
£ ic 62500/50000 14/09/95 £ sr 12500@1=12500
dot icon03/05/1995
Particulars of mortgage/charge
dot icon19/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 20/11/94; full list of members
dot icon24/11/1994
£ ic 75000/62500 20/10/94 £ sr 12500@1=12500
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Return made up to 20/11/93; full list of members
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/07/1993
Particulars of mortgage/charge
dot icon05/01/1993
Return made up to 20/11/92; no change of members
dot icon09/12/1992
Director's particulars changed
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon17/04/1992
Particulars of mortgage/charge
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Particulars of mortgage/charge
dot icon05/12/1991
Accounts for a small company made up to 1991-01-18
dot icon27/11/1991
Return made up to 20/11/91; no change of members
dot icon08/08/1991
Accounting reference date shortened from 18/01 to 31/12
dot icon11/02/1991
Return made up to 27/11/90; full list of members
dot icon08/11/1990
Accounts for a small company made up to 1990-01-18
dot icon05/02/1990
Return made up to 27/11/89; full list of members
dot icon25/01/1990
Resolutions
dot icon24/01/1990
New director appointed
dot icon24/01/1990
Accounts for a small company made up to 1989-03-31
dot icon24/01/1990
Ad 10/01/90--------- £ si 55800@1=55800 £ ic 19200/75000
dot icon20/01/1990
Accounting reference date shortened from 31/03 to 18/01
dot icon02/01/1990
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon05/07/1989
Wd 30/06/89 ad 12/06/89--------- £ si 19198@1=19198 £ ic 2/19200
dot icon25/05/1989
Nc inc already adjusted
dot icon25/05/1989
Resolutions
dot icon25/05/1989
Resolutions
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Return made up to 24/11/88; full list of members
dot icon24/12/1988
Particulars of mortgage/charge
dot icon01/07/1987
Registered office changed on 01/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.33K
-
0.00
-
-
2021
2
100.33K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

100.33K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassall, Michael John
Director
07/11/2008 - 09/03/2023
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUCHIEF HOMES LIMITED

BEAUCHIEF HOMES LIMITED is an(a) Dissolved company incorporated on 28/05/1987 with the registered office located at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCHIEF HOMES LIMITED?

toggle

BEAUCHIEF HOMES LIMITED is currently Dissolved. It was registered on 28/05/1987 and dissolved on 06/06/2023.

Where is BEAUCHIEF HOMES LIMITED located?

toggle

BEAUCHIEF HOMES LIMITED is registered at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE.

What does BEAUCHIEF HOMES LIMITED do?

toggle

BEAUCHIEF HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BEAUCHIEF HOMES LIMITED have?

toggle

BEAUCHIEF HOMES LIMITED had 2 employees in 2021.

What is the latest filing for BEAUCHIEF HOMES LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.