BEECH CONSTRUCTION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BEECH CONSTRUCTION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06989319

Incorporation date

12/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon15/11/2025
Final Gazette dissolved following liquidation
dot icon15/08/2025
Notice of move from Administration to Dissolution
dot icon16/04/2025
Administrator's progress report
dot icon08/10/2024
Administrator's progress report
dot icon05/09/2024
Notice of extension of period of Administration
dot icon05/04/2024
Administrator's progress report
dot icon07/12/2023
Notice of deemed approval of proposals
dot icon13/11/2023
Statement of administrator's proposal
dot icon18/10/2023
Registered office address changed from Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-10-18
dot icon17/10/2023
Appointment of an administrator
dot icon11/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon22/09/2022
Change of details for Mr Stephen Beech as a person with significant control on 2022-08-11
dot icon22/09/2022
Change of details for Mr Andrew Stephen Cordwell as a person with significant control on 2022-08-11
dot icon21/09/2022
Director's details changed for Mr Andrew Stephen Cordwell on 2022-08-11
dot icon25/08/2022
Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom to Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT on 2022-08-25
dot icon25/08/2022
Registered office address changed from Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 2022-08-25
dot icon11/08/2022
Change of details for Mr Andrew Stephen Cordwell as a person with significant control on 2022-08-11
dot icon08/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon14/06/2021
Full accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon01/09/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon13/07/2020
Satisfaction of charge 069893190001 in full
dot icon17/02/2020
Full accounts made up to 2018-11-30
dot icon12/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon19/02/2019
Registered office address changed from 60 Oxford Street Manchester M1 5EE England to Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT on 2019-02-19
dot icon04/09/2018
Full accounts made up to 2017-11-30
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon20/07/2018
Termination of appointment of Stephen Jonathan Beech as a director on 2018-07-19
dot icon12/02/2018
Cessation of Anna Cordwell as a person with significant control on 2017-12-01
dot icon31/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon29/08/2017
Cessation of Stephen Jonathan Beech as a person with significant control on 2016-04-06
dot icon28/08/2017
Notification of Stephen Beech as a person with significant control on 2016-04-06
dot icon28/08/2017
Notification of Andrew Cordwell as a person with significant control on 2016-04-06
dot icon28/08/2017
Notification of Anna Cordwell as a person with significant control on 2016-04-06
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon26/01/2017
Director's details changed for Mr Andrew Stephen Cordwell on 2017-01-25
dot icon31/10/2016
Director's details changed for Mr. Stephen Jonathan Beech on 2016-10-25
dot icon28/10/2016
Director's details changed for Mr. Stephen Jonathan Beech on 2016-10-25
dot icon26/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/06/2016
Registered office address changed from 139 Acomb Street Manchester M14 4DF to 60 Oxford Street Manchester M1 5EE on 2016-06-17
dot icon24/05/2016
Memorandum and Articles of Association
dot icon24/05/2016
Resolutions
dot icon29/03/2016
Registration of charge 069893190001, created on 2016-03-17
dot icon01/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon27/04/2011
Statement of company's objects
dot icon27/04/2011
Particulars of variation of rights attached to shares
dot icon27/04/2011
Change of share class name or designation
dot icon27/04/2011
Resolutions
dot icon15/04/2011
Registered office address changed from 255 Monton Road Monton Eccles Manchester Lancashire M30 9PS on 2011-04-15
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Andrew Stephen Cordwell on 2010-08-12
dot icon01/09/2010
Director's details changed for Mr Stephen Beech on 2010-08-12
dot icon16/11/2009
Current accounting period extended from 2010-08-31 to 2010-11-30
dot icon08/09/2009
Ad 12/08/09\gbp si 2@1=2\gbp ic 1/3\
dot icon03/09/2009
Registered office changed on 03/09/2009 from c/o haskell woolfe 112 urmston lane stretford manchester M32 9BQ england
dot icon03/09/2009
Director appointed mr stephen beech
dot icon03/09/2009
Director appointed mr andrew cordwell
dot icon21/08/2009
Appointment terminated director rhys evans
dot icon12/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
718.00K
-
0.00
294.69K
-
2022
49
1.50M
-
0.00
246.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stephen Cordwell
Director
12/08/2009 - Present
20
Beech, Stephen Jonathan
Director
12/08/2009 - 19/07/2018
82
Evans, Rhys
Director
12/08/2009 - 12/08/2009
703

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH CONSTRUCTION PARTNERSHIP LIMITED

BEECH CONSTRUCTION PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 12/08/2009 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH CONSTRUCTION PARTNERSHIP LIMITED?

toggle

BEECH CONSTRUCTION PARTNERSHIP LIMITED is currently Dissolved. It was registered on 12/08/2009 and dissolved on 15/11/2025.

Where is BEECH CONSTRUCTION PARTNERSHIP LIMITED located?

toggle

BEECH CONSTRUCTION PARTNERSHIP LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does BEECH CONSTRUCTION PARTNERSHIP LIMITED do?

toggle

BEECH CONSTRUCTION PARTNERSHIP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BEECH CONSTRUCTION PARTNERSHIP LIMITED?

toggle

The latest filing was on 15/11/2025: Final Gazette dissolved following liquidation.