BEECHES TWO LIMITED

Register to unlock more data on OkredoRegister

BEECHES TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02531312

Incorporation date

15/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1990)
dot icon17/02/2024
Final Gazette dissolved following liquidation
dot icon17/11/2023
Return of final meeting in a members' voluntary winding up
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2022-09-18
dot icon16/11/2021
Liquidators' statement of receipts and payments to 2021-09-18
dot icon21/06/2021
Resignation of a liquidator
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon09/10/2019
Registered office address changed from Whittington Hall Whtttington Road Worcester Worcestershire WR5 2ZX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2019-10-09
dot icon08/10/2019
Declaration of solvency
dot icon08/10/2019
Appointment of a voluntary liquidator
dot icon08/10/2019
Resolutions
dot icon22/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/08/2019
Satisfaction of charge 35 in full
dot icon07/08/2019
Satisfaction of charge 36 in full
dot icon07/08/2019
Satisfaction of charge 37 in full
dot icon07/08/2019
Satisfaction of charge 39 in full
dot icon07/08/2019
Satisfaction of charge 38 in full
dot icon07/08/2019
Satisfaction of charge 34 in full
dot icon07/08/2019
Satisfaction of charge 40 in full
dot icon07/08/2019
Satisfaction of charge 41 in full
dot icon07/08/2019
Satisfaction of charge 42 in full
dot icon07/08/2019
Satisfaction of charge 43 in full
dot icon07/08/2019
Satisfaction of charge 025313120047 in full
dot icon07/08/2019
Satisfaction of charge 44 in full
dot icon07/08/2019
Satisfaction of charge 025313120048 in full
dot icon07/08/2019
Satisfaction of charge 45 in full
dot icon07/08/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Satisfaction of charge 2 in full
dot icon07/08/2019
Satisfaction of charge 3 in full
dot icon07/08/2019
Satisfaction of charge 9 in full
dot icon07/08/2019
Satisfaction of charge 10 in full
dot icon07/08/2019
Satisfaction of charge 11 in full
dot icon07/08/2019
Satisfaction of charge 14 in full
dot icon07/08/2019
Satisfaction of charge 16 in full
dot icon07/08/2019
Satisfaction of charge 15 in full
dot icon07/08/2019
Satisfaction of charge 12 in full
dot icon07/08/2019
Satisfaction of charge 5 in full
dot icon07/08/2019
Satisfaction of charge 6 in full
dot icon07/08/2019
Satisfaction of charge 7 in full
dot icon07/08/2019
Satisfaction of charge 8 in full
dot icon07/08/2019
Satisfaction of charge 17 in full
dot icon07/08/2019
Satisfaction of charge 4 in full
dot icon07/08/2019
Satisfaction of charge 18 in full
dot icon07/08/2019
Satisfaction of charge 19 in full
dot icon07/08/2019
Satisfaction of charge 20 in full
dot icon07/08/2019
Satisfaction of charge 28 in full
dot icon07/08/2019
Satisfaction of charge 29 in full
dot icon07/08/2019
Satisfaction of charge 30 in full
dot icon07/08/2019
Satisfaction of charge 31 in full
dot icon07/08/2019
Satisfaction of charge 32 in full
dot icon07/08/2019
Satisfaction of charge 33 in full
dot icon07/08/2019
Satisfaction of charge 21 in full
dot icon07/08/2019
Satisfaction of charge 22 in full
dot icon07/08/2019
Satisfaction of charge 23 in full
dot icon07/08/2019
Satisfaction of charge 25 in full
dot icon07/08/2019
Satisfaction of charge 24 in full
dot icon07/08/2019
Satisfaction of charge 26 in full
dot icon07/08/2019
Satisfaction of charge 13 in full
dot icon07/08/2019
Satisfaction of charge 27 in full
dot icon03/06/2019
Previous accounting period extended from 2018-12-31 to 2019-04-30
dot icon03/01/2019
Satisfaction of charge 025313120046 in full
dot icon13/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mrs Rachel Jane Andrade as a director on 2017-09-01
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon13/07/2017
Notification of Susan Ingrid Underhill as a person with significant control on 2017-03-03
dot icon13/07/2017
Notification of Robert John Underhill as a person with significant control on 2017-03-03
dot icon13/07/2017
Notification of Rachel Andrade as a person with significant control on 2017-03-03
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon16/03/2017
Termination of appointment of Andrew Martin Barker as a director on 2017-03-07
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon29/12/2016
Registration of charge 025313120048, created on 2016-12-29
dot icon23/12/2016
Registration of charge 025313120047, created on 2016-12-23
dot icon23/11/2016
Registration of charge 025313120046, created on 2016-11-18
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/10/2015
Appointment of The Whittington Partnership Llp as a secretary on 2015-09-08
dot icon07/10/2015
Termination of appointment of Capital Ventures Limited as a secretary on 2015-09-08
dot icon23/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Director's details changed for Robert John Underhill on 2014-10-01
dot icon15/12/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Barker on 2014-07-18
dot icon08/01/2014
Annual return made up to 2013-08-15 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Francis Graves as a director
dot icon24/10/2013
Appointment of Mr Andrew Martin Barker as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/08/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon09/08/2013
Memorandum and Articles of Association
dot icon09/08/2013
Resolutions
dot icon09/08/2013
Resolutions
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 45
dot icon23/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Andrew Bruckland as a director
dot icon13/09/2011
Appointment of Robert John Underhill as a director
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Capital Ventures Limited on 2010-08-14
dot icon20/09/2009
Return made up to 15/08/09; full list of members
dot icon24/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 15/08/07; full list of members
dot icon07/01/2009
Return made up to 15/08/08; no change of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 44
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/02/2008
Auditor's resignation
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Director resigned
dot icon24/11/2006
Return made up to 15/08/06; full list of members
dot icon17/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/01/2006
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 15/08/05; full list of members
dot icon18/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/04/2005
Miscellaneous
dot icon13/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 15/08/04; full list of members
dot icon25/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/01/2004
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 15/08/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon16/09/2002
Return made up to 15/08/02; full list of members
dot icon13/06/2002
Auditor's resignation
dot icon14/05/2002
Certificate of re-registration from Public Limited Company to Private
dot icon14/05/2002
Memorandum and Articles of Association
dot icon14/05/2002
Application for reregistration from PLC to private
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Registered office changed on 08/05/02 from: 101 beeches road, rowley regis, west midlands B65 0BB
dot icon08/05/2002
New secretary appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 15/08/01; full list of members
dot icon20/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Director resigned
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon21/08/2000
Return made up to 15/08/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Director's particulars changed
dot icon23/11/1999
Particulars of mortgage/charge
dot icon11/10/1999
Return made up to 15/08/99; full list of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Particulars of mortgage/charge
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
New secretary appointed
dot icon27/05/1999
£ ic 1042539/871599 19/01/99 £ sr [email protected]=170940
dot icon29/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon18/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Resolutions
dot icon21/12/1998
Registered office changed on 21/12/98 from: windsor house, bayshill road, cheltenham, glos, GL50 3AT
dot icon15/09/1998
Return made up to 15/08/98; bulk list available separately
dot icon20/08/1998
Particulars of mortgage/charge
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Particulars of mortgage/charge
dot icon11/09/1997
Return made up to 15/08/97; bulk list available separately
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon19/08/1996
Return made up to 15/08/96; no change of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon13/06/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon20/11/1995
Particulars of mortgage/charge
dot icon29/09/1995
Return made up to 15/08/95; bulk list available separately
dot icon15/09/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Director's particulars changed
dot icon15/05/1995
Particulars of mortgage/charge
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
New director appointed
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 icon19/09/1994
Director resigned
dot icon01/09/1994
Return made up to 15/08/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon08/01/1994
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon01/11/1993
Particulars of mortgage/charge
dot icon10/09/1993
Return made up to 15/08/93; change of members
dot icon26/03/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon21/09/1992
Return made up to 15/08/92; full list of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon12/05/1992
Ad 30/04/92--------- £ si [email protected]=146631 £ ic 895908/1042539
dot icon27/04/1992
Ad 04/04/92-08/04/92 £ si [email protected]=62700 £ ic 833208/895908
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon08/04/1992
Particulars of mortgage/charge
dot icon25/03/1992
Resolutions
dot icon24/03/1992
Prospectus
dot icon20/03/1992
Ad 09/03/92--------- £ si [email protected]=129600 £ ic 703608/833208
dot icon20/09/1991
Return made up to 15/08/91; full list of members
dot icon27/08/1991
Ad 14/06/91--------- £ si [email protected]=24000 £ ic 679604/703604
dot icon22/08/1991
Certificate of authorisation to commence business and borrow
dot icon22/08/1991
Registered office changed on 22/08/91 from: 10, newhall street,, birmingham., B3 3LX.
dot icon22/08/1991
Application to commence business
dot icon15/08/1991
Ad 05/04/91-30/04/91 £ si [email protected]=42900 £ ic 636704/679604
dot icon02/08/1991
Particulars of mortgage/charge
dot icon03/05/1991
Ad 05/04/91--------- £ si [email protected]=636702 £ ic 2/636704
dot icon16/04/1991
Prospectus
dot icon11/03/1991
Registered office changed on 11/03/91 from: windsor house, bayshill road, cheltenham, gloucestershire. GL50 3AT.
dot icon11/03/1991
Director resigned;new director appointed
dot icon11/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1991
Director resigned
dot icon05/03/1991
Conso s-div 22/02/91
dot icon05/03/1991
Nc inc already adjusted 22/02/91
dot icon05/03/1991
Memorandum and Articles of Association
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Accounting reference date notified as 31/12
dot icon27/02/1991
Registered office changed on 27/02/91 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon27/02/1991
New director appointed
dot icon27/02/1991
Director resigned;new director appointed
dot icon27/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon31/01/1991
Certificate of change of name
dot icon15/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Robert John
Director
06/09/2011 - Present
25
THE WHITTINGTON PARTNERSHIP LLP
Corporate Secretary
07/09/2015 - Present
133
Bruckland, Andrew John
Director
11/02/1999 - 06/09/2011
93
Morgan, Stephen John
Director
03/11/1994 - 11/02/1999
16
Barker, Andrew Martin
Director
20/10/2013 - 06/03/2017
300

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+
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 BEECHES TWO LIMITED

BEECHES TWO LIMITED is an(a) Dissolved company incorporated on 15/08/1990 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 BEECHES TWO LIMITED?

toggle

BEECHES TWO LIMITED is currently Dissolved. It was registered on 15/08/1990 and dissolved on 17/02/2024.

Where is BEECHES TWO LIMITED located?

toggle

BEECHES TWO LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BEECHES TWO LIMITED do?

toggle

BEECHES TWO LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BEECHES TWO LIMITED?

toggle

The latest filing was on 17/02/2024: Final Gazette dissolved following liquidation.