Dissolved
Dissolved 2016-10-31
Company Information for BEEHIVE MILL PROPERTIES LIMITED
MANCHESTER, GREATER MANCHESTER, M4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-31 |
Company Name | |
---|---|
BEEHIVE MILL PROPERTIES LIMITED | |
Legal Registered Office | |
MANCHESTER GREATER MANCHESTER | |
Company Number | 05720801 | |
---|---|---|
Date formed | 2006-02-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2016-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARRY SPIRO |
||
ANDREW BARRY SPIRO |
||
DAVID JOSEPH VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANKEYS LTD. | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2016-12-27 | |
XDR LTD. | Company Secretary | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
DECKED OUT LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2000-02-07 | Active | |
MIGHTY HOOPLA LTD | Director | 2017-06-07 | CURRENT | 2017-01-19 | Active | |
TRIBAL GATHERING LIMITED | Director | 2014-02-11 | CURRENT | 2001-01-11 | Active | |
UAF LIMITED | Director | 2012-05-04 | CURRENT | 2007-10-02 | Dissolved 2014-06-03 | |
SANKEYS MANAGEMENT IBIZA LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SANKEYS IBIZA HOLDINGS LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
STADIUM POINT LIMITED | Director | 2009-11-25 | CURRENT | 1998-11-06 | Liquidation | |
PURPLE PUSSYCAT LTD. | Director | 2007-05-17 | CURRENT | 2005-07-22 | Dissolved 2014-02-15 | |
XDR LTD. | Director | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
DECKED OUT LIMITED | Director | 2000-02-07 | CURRENT | 2000-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009406 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009446 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/10/2016: DEFER TO 31/10/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VINCENT / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 13/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 13/02/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 2J BEEHIVE MILL JERSEY STREET ANCOATS MANCHESTER GREATER MANCHESTER M4 6JG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/07/06--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-03-01 |
Petitions to Wind Up (Companies) | 2013-02-06 |
Proposal to Strike Off | 2011-06-28 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEEHIVE MILL PROPERTIES LIMITED are:
Initiating party | BEEHIVE MILL PROPERTIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | STADIUM POINT LIMITED | Event Date | 2013-06-25 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 881 A Petition to wind up the above-named Company of Stadium Point Limited of 260-8 Chapel Street, Salford, Manchester M3 5JZ , presented on 25 June 2013 by BEEHIVE MILL PROPERTIES LIMITED (acting by its Joint Law of Property Act Receivers) will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 12 November 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 11 November 2013 . The Petitioners Solicitor is Lupton Fawcett Lee & Priestley , Yorkshire House, East Parade, Leeds LS1 5BD . (Ref 173526-0005.) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BEEHIVE MILL PROPERTIES LIMITED | Event Date | 2013-02-18 |
In the High Court Of Justice case number 21 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEEHIVE MILL PROPERTIES LIMITED | Event Date | 2013-01-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 21 A Petition to wind up the above-named Company, Registration Number 05720801, of Unit 2J Beehive Mill, Jersey Street, Ancoats, Manchester, Greater Manchester, M4 6JG, principal trading address unknown , presented on 2 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1642994/37/G.). 6 February 2013 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEEHIVE MILL PROPERTIES LIMITED | Event Date | 2011-06-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEEHIVE MILL PROPERTIES LIMITED | Event Date | 2010-06-29 |
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. |