Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD BEECH CONSTRUCTION LTD
Company Information for

OLD BEECH CONSTRUCTION LTD

PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
Company Registration Number
03938356
Private Limited Company
Liquidation

Company Overview

About Old Beech Construction Ltd
OLD BEECH CONSTRUCTION LTD was founded on 2000-03-02 and has its registered office in Dorchester. The organisation's status is listed as "Liquidation". Old Beech Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD BEECH CONSTRUCTION LTD
 
Legal Registered Office
PURNELLS SUITE 4 PORTFOLIO HOUSE
3 PRINCES STREET
DORCHESTER
DORSET
DT1 1TP
Other companies in SG14
 
Previous Names
PEOPLE IN MARKETING LIMITED26/04/2007
Filing Information
Company Number 03938356
Company ID Number 03938356
Date formed 2000-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/09/2022
Account next due 27/06/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750706834  
Last Datalog update: 2023-10-07 22:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD BEECH CONSTRUCTION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTESMORE LTD   JO 377S LIMITED   MARLBOROUGH & COMPANY (ACCOUNTANTS) LIMITED   TRM FINANCIAL CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD BEECH CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
PHILIP CHARLES MASSETTI
Company Secretary 2000-03-02
BEVERLY ANN MASSETTI
Director 2000-03-02
PHILIP CHARLES MASSETTI
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2000-03-02 2000-03-02
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES MASSETTI WATFORD CONTROL INSTRUMENTS LTD Director 2016-05-18 CURRENT 2016-05-18 Active
PHILIP CHARLES MASSETTI YOVITA HEALTHCARE LTD Director 2015-06-24 CURRENT 2015-06-24 Active
PHILIP CHARLES MASSETTI BRITISH AEROBATIC ASSOCIATION LIMITED Director 2015-01-24 CURRENT 1974-05-01 Active
PHILIP CHARLES MASSETTI YOVITA LTD Director 2014-07-24 CURRENT 2014-07-24 Active
PHILIP CHARLES MASSETTI BALDOCK CARE LTD Director 2012-06-26 CURRENT 2012-06-26 Active
PHILIP CHARLES MASSETTI ENVIROVOLT LTD Director 2011-07-19 CURRENT 2011-07-19 Active
PHILIP CHARLES MASSETTI GRAVITRAX LTD Director 2010-12-01 CURRENT 2009-03-11 Dissolved 2017-05-30
PHILIP CHARLES MASSETTI BALDOCK HOUSE LTD Director 2010-11-04 CURRENT 2009-06-01 Active - Proposal to Strike off
PHILIP CHARLES MASSETTI PSYCARE LIMITED Director 2010-11-03 CURRENT 2001-08-17 Active
PHILIP CHARLES MASSETTI NOUVITA LIMITED Director 2010-10-01 CURRENT 2007-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2627/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-23Voluntary liquidation declaration of solvency
2023-09-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-23Appointment of a voluntary liquidator
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM Beech House 10 Warren Park Road Hertford Hertfordshire SG14 3JA
2023-06-27Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN MASSETTI
2023-02-28Change of details for Mr Philip Charles Massetti as a person with significant control on 2022-03-31
2022-09-2829/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-06-28AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-30AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-25AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 17/11/2017
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 207534
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 207534
2016-03-15AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 207534
2015-03-16AR0102/03/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 207534
2014-03-06AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15DISS40Compulsory strike-off action has been discontinued
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-22AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-08AAMDAmended accounts made up to 2011-09-30
2012-10-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-13DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-05AR0102/03/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-10-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-04GAZ1FIRST GAZETTE
2011-04-06AR0102/03/11 FULL LIST
2011-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE
2010-03-30AR0102/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MASSETTI / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN MASSETTI / 30/03/2010
2010-02-08AA30/09/08 TOTAL EXEMPTION SMALL
2010-02-08AA30/09/07 TOTAL EXEMPTION SMALL
2009-11-24DISS40DISS40 (DISS40(SOAD))
2009-11-22AR0102/03/09 FULL LIST
2009-11-10GAZ1FIRST GAZETTE
2008-06-25363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-04-26CERTNMCOMPANY NAME CHANGED PEOPLE IN MARKETING LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-08363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/01
2001-03-23363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-12-0788(2)RAD 20/11/00--------- £ SI 207533@1=207533 £ IC 1/207534
2000-03-10288aNEW DIRECTOR APPOINTED
2000-03-10288bSECRETARY RESIGNED
2000-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-10287REGISTERED OFFICE CHANGED ON 10/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-03-10288bDIRECTOR RESIGNED
2000-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to OLD BEECH CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-15
Appointment of Liquidators2023-09-15
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-10-04
Proposal to Strike Off2010-09-28
Proposal to Strike Off2009-11-10
Fines / Sanctions
No fines or sanctions have been issued against OLD BEECH CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD BEECH CONSTRUCTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.398
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment

Creditors
Creditors Due Within One Year 2012-09-30 £ 230,850
Creditors Due Within One Year 2011-09-30 £ 347,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD BEECH CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 207,534
Called Up Share Capital 2011-09-30 £ 207,534
Cash Bank In Hand 2012-09-30 £ 8,220
Cash Bank In Hand 2011-09-30 £ 8,650
Current Assets 2012-09-30 £ 749,147
Current Assets 2011-09-30 £ 836,690
Debtors 2012-09-30 £ 740,927
Debtors 2011-09-30 £ 828,040
Fixed Assets 2012-09-30 £ 10,359
Fixed Assets 2011-09-30 £ 10,742
Shareholder Funds 2012-09-30 £ 528,532
Shareholder Funds 2011-09-30 £ 499,975
Tangible Fixed Assets 2012-09-30 £ 1,825
Tangible Fixed Assets 2011-09-30 £ 2,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD BEECH CONSTRUCTION LTD registering or being granted any patents
Domain Names

OLD BEECH CONSTRUCTION LTD owns 1 domain names.

ssetti.co.uk  

Trademarks
We have not found any records of OLD BEECH CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD BEECH CONSTRUCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as OLD BEECH CONSTRUCTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD BEECH CONSTRUCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOLD BEECH CONSTRUCTION LTDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLD BEECH CONSTRUCTION LTDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLD BEECH CONSTRUCTION LTDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLD BEECH CONSTRUCTION LTDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyOLD BEECH CONSTRUCTION LTDEvent Date2009-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD BEECH CONSTRUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD BEECH CONSTRUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.