BEECHY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEECHY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05030497

Incorporation date

30/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Mannamead Road, C/O Lowe Henwood Ltd, Plymouth PL4 7AACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon10/02/2020
Notification of Amanda Adams as a person with significant control on 2018-09-06
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Registered office address changed from 12 Mannamead Road Plymouth PL4 7AA United Kingdom to 12 Mannamead Road C/O Lowe Henwood Ltd Plymouth PL4 7AA on 2018-12-04
dot icon13/03/2018
Confirmation statement made on 2018-01-30 with updates
dot icon01/03/2018
Secretary's details changed for Amanda Carole Whitfield on 2018-03-01
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL to 12 Mannamead Road Plymouth PL4 7AA on 2017-06-19
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon11/04/2013
Appointment of Amanda Carole Whitfield as a secretary
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Christina Sanderson as a secretary
dot icon09/01/2012
Termination of appointment of John Sanderson as a director
dot icon09/01/2012
Termination of appointment of Christina Sanderson as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Paul Edward Adams on 2009-10-01
dot icon24/02/2010
Director's details changed for Christina Sanderson on 2009-10-01
dot icon24/02/2010
Director's details changed for John Sanderson on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / christina sanderson / 20/12/2008
dot icon03/02/2009
Director's change of particulars / john sanderson / 20/12/2008
dot icon19/12/2008
Registered office changed on 19/12/2008 from n & p house, derrys cross plymouth devon PL1 2SG
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2008
Return made up to 30/01/08; full list of members
dot icon12/02/2008
Secretary's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Director's particulars changed
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/02/2007
Return made up to 30/01/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/11/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon25/08/2006
New director appointed
dot icon14/02/2006
Return made up to 30/01/06; full list of members
dot icon08/10/2005
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/04/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 30/01/05; full list of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon19/08/2004
Certificate of change of name
dot icon15/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Ad 16/03/04--------- £ si 3@1=3 £ ic 1/4
dot icon01/05/2004
Particulars of mortgage/charge
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+431.32 % *

* during past year

Cash in Bank

£15,982.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.31K
-
0.00
3.01K
-
2022
0
276.00
-
0.00
15.98K
-
2022
0
276.00
-
0.00
15.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

276.00 £Descended-98.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.98K £Ascended431.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, John
Director
29/01/2004 - 17/11/2011
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/01/2004 - 29/01/2004
43699
Mr Paul Edward Adams
Director
29/01/2004 - Present
6
Adams, Amanda Carole
Secretary
19/03/2013 - Present
-

Persons with Significant Control

2
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 BEECHY DEVELOPMENTS LIMITED

BEECHY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 30/01/2004 with the registered office located at 12 Mannamead Road, C/O Lowe Henwood Ltd, Plymouth PL4 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHY DEVELOPMENTS LIMITED?

toggle

BEECHY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 30/01/2004 and dissolved on 04/07/2023.

Where is BEECHY DEVELOPMENTS LIMITED located?

toggle

BEECHY DEVELOPMENTS LIMITED is registered at 12 Mannamead Road, C/O Lowe Henwood Ltd, Plymouth PL4 7AA.

What does BEECHY DEVELOPMENTS LIMITED do?

toggle

BEECHY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEECHY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.