BEECH'S GARAGE (1983) LTD

Register to unlock more data on OkredoRegister

BEECH'S GARAGE (1983) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01720888

Incorporation date

05/05/1983

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1983)
dot icon28/05/2023
Final Gazette dissolved following liquidation
dot icon05/08/2022
Registered office address changed from Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2022-08-05
dot icon27/07/2022
Appointment of a voluntary liquidator
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Declaration of solvency
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/09/2021
Director's details changed for Mr Stefan Thyssen on 2021-09-11
dot icon04/08/2021
Appointment of Mr Matthew Raymond Squires as a director on 2021-08-01
dot icon16/07/2021
Termination of appointment of Thomas Hemmerich as a director on 2021-07-16
dot icon16/07/2021
Appointment of Mr Stefan Thyssen as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of David Stewart Cussans as a director on 2021-07-16
dot icon23/06/2021
Current accounting period extended from 2021-01-31 to 2021-07-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon12/04/2021
Resolutions
dot icon12/04/2021
Resolutions
dot icon24/02/2021
Appointment of Mr Clemens Daniel Pilgram as a director on 2021-01-01
dot icon24/02/2021
Appointment of Mr Adam David Tanner as a secretary on 2021-01-01
dot icon04/01/2021
Notification of Man Truck and Bus Uk Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Appointment of Mr Thomas Hemmerich as a director on 2020-12-31
dot icon04/01/2021
Cessation of Hrvs Group Limited as a person with significant control on 2020-12-31
dot icon04/01/2021
Termination of appointment of Robert Ian Lockwood as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Deborah Louise King as a director on 2020-12-31
dot icon04/01/2021
Registered office address changed from Hrvs Group Ripley Road Sawmills Belper Derbyshire DE56 2JR England to Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8YU on 2021-01-04
dot icon04/01/2021
Appointment of Mr David Stewart Cussans as a director on 2020-12-31
dot icon04/01/2021
Satisfaction of charge 017208880213 in full
dot icon21/12/2020
Statement of capital on 2020-12-21
dot icon21/12/2020
Satisfaction of charge 017208880214 in full
dot icon24/11/2020
Statement by Directors
dot icon24/11/2020
Solvency Statement dated 01/09/20
dot icon24/11/2020
Resolutions
dot icon28/10/2020
Accounts for a small company made up to 2020-01-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon19/11/2019
Director's details changed for Mr Robert Ian Lockwood on 2019-10-31
dot icon18/10/2019
Accounts for a small company made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon19/10/2018
Accounts for a small company made up to 2018-01-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/12/2017
Appointment of Mrs Deborah Louise King as a director on 2017-12-20
dot icon20/11/2017
Termination of appointment of Deborah Louise King as a director on 2017-11-01
dot icon20/11/2017
Termination of appointment of Keith Leslie Sims as a director on 2017-11-01
dot icon08/09/2017
Full accounts made up to 2017-01-31
dot icon21/06/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/06/2017
Termination of appointment of Stephen Walker as a secretary on 2017-06-08
dot icon09/06/2017
Termination of appointment of Stephen James Walker as a director on 2017-06-08
dot icon07/10/2016
Current accounting period extended from 2016-10-31 to 2017-01-31
dot icon02/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2016
Appointment of Deborah Louise King as a director on 2016-06-09
dot icon09/06/2016
Registered office address changed from Shelton New Road Cliffe Vale Stoke on Trent Staffordshire ST4 7DL to Hrvs Group Ripley Road Sawmills Belper Derbyshire DE56 2JR on 2016-06-09
dot icon29/03/2016
Registration of charge 017208880213, created on 2016-03-22
dot icon29/03/2016
Registration of charge 017208880214, created on 2016-03-22
dot icon23/03/2016
Appointment of Mr Robert Ian Lockwood as a director on 2016-03-22
dot icon23/03/2016
Appointment of Mr Stephen Walker as a secretary on 2016-03-22
dot icon22/03/2016
Termination of appointment of Edward Barry Davey as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Russell Paul Durber as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Keith Sims as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mr Stephen James Walker as a director on 2016-03-22
dot icon19/02/2016
Satisfaction of charge 211 in full
dot icon19/02/2016
Satisfaction of charge 212 in full
dot icon19/02/2016
Satisfaction of charge 210 in full
dot icon19/02/2016
Satisfaction of charge 54 in full
dot icon19/02/2016
Satisfaction of charge 209 in full
dot icon19/02/2016
Satisfaction of charge 177 in full
dot icon19/02/2016
Satisfaction of charge 146 in full
dot icon19/02/2016
Satisfaction of charge 2 in full
dot icon19/02/2016
Satisfaction of charge 61 in full
dot icon19/02/2016
Satisfaction of charge 14 in full
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/04/2015
Accounts for a medium company made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/07/2014
Accounts for a medium company made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/07/2011
Accounts for a medium company made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/11/2010
Amended accounts made up to 2009-10-31
dot icon06/05/2010
Accounts for a medium company made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Edward Barry Davey on 2009-11-01
dot icon08/12/2009
Secretary's details changed for Mr Russell Paul Durber on 2009-11-01
dot icon01/12/2009
Director's details changed for Edward Barry Davey on 2009-10-31
dot icon15/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon02/06/2008
Accounts for a medium company made up to 2007-10-31
dot icon14/12/2007
Secretary's particulars changed
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon10/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon31/08/2006
Accounts for a medium company made up to 2005-10-31
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon08/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon09/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon01/05/2003
Accounts for a medium company made up to 2002-10-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon08/08/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon31/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon20/07/2000
Resolutions
dot icon14/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon26/01/2000
Director resigned
dot icon13/12/1999
Return made up to 30/11/99; full list of members
dot icon11/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon12/08/1998
Accounts for a medium company made up to 1997-10-31
dot icon08/01/1998
Return made up to 30/11/97; full list of members
dot icon03/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon28/01/1997
Particulars of mortgage/charge
dot icon13/12/1996
Return made up to 30/11/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon20/03/1996
Resolutions
dot icon13/12/1995
Return made up to 30/11/95; no change of members
dot icon14/08/1995
Full accounts made up to 1994-10-31
dot icon17/05/1995
Registered office changed on 17/05/95 from: leek road hanley stoke-on-trent staffs ST1 6AD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 30/11/94; no change of members
dot icon12/07/1994
Accounts for a medium company made up to 1993-10-31
dot icon20/02/1994
Return made up to 30/11/93; full list of members
dot icon02/08/1993
Accounts for a medium company made up to 1992-10-31
dot icon14/01/1993
Return made up to 30/11/92; full list of members
dot icon08/11/1992
New director appointed
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon28/08/1992
Full accounts made up to 1991-10-31
dot icon26/02/1992
Return made up to 30/11/91; no change of members
dot icon18/02/1992
New director appointed
dot icon03/07/1991
Full accounts made up to 1990-10-31
dot icon15/02/1991
Return made up to 21/12/90; no change of members
dot icon15/02/1991
Full accounts made up to 1989-10-31
dot icon07/12/1989
Full accounts made up to 1988-10-31
dot icon07/12/1989
Return made up to 30/11/89; full list of members
dot icon27/09/1988
Full accounts made up to 1987-10-31
dot icon27/09/1988
Return made up to 01/08/88; full list of members
dot icon19/02/1988
Particulars of mortgage/charge
dot icon15/10/1987
Full accounts made up to 1986-10-31
dot icon15/10/1987
Return made up to 24/03/87; full list of members
dot icon09/02/1987
Particulars of mortgage/charge
dot icon15/10/1986
Full accounts made up to 1985-10-31
dot icon14/10/1986
Return made up to 16/06/86; full list of members
dot icon05/05/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Keith Leslie
Director
22/03/2016 - 01/11/2017
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH'S GARAGE (1983) LTD

BEECH'S GARAGE (1983) LTD is an(a) Dissolved company incorporated on 05/05/1983 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There is currently no active directors 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'S GARAGE (1983) LTD?

toggle

BEECH'S GARAGE (1983) LTD is currently Dissolved. It was registered on 05/05/1983 and dissolved on 28/05/2023.

Where is BEECH'S GARAGE (1983) LTD located?

toggle

BEECH'S GARAGE (1983) LTD is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BEECH'S GARAGE (1983) LTD do?

toggle

BEECH'S GARAGE (1983) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BEECH'S GARAGE (1983) LTD?

toggle

The latest filing was on 28/05/2023: Final Gazette dissolved following liquidation.