Dissolved
Dissolved 2018-04-11
Company Information for BECKWITH PROPERTY PARTNERS LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
08267789
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
BECKWITH PROPERTY PARTNERS LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 08267789 | |
---|---|---|
Date formed | 2012-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-23 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
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 |
---|---|---|
HENRY JOHN BECKWITH |
||
SIMON PIERS BECKWITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACIFIC INVESTMENTS MANAGEMENT LTD | Director | 2013-12-16 | CURRENT | 1983-05-11 | Active | |
RED RIVER (IRELAND) LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-11 | Dissolved 2017-05-03 | |
PACIFIC HELICOPTERS LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
RED RIVER RESIDENTIAL LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-08-22 | |
PACIFIC AND YORK LTD. | Director | 2010-06-28 | CURRENT | 2002-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA | 23/11/16 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/06/2017 TO 23/11/2016 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 124 SLOANE STREET LONDON SW1X 9BW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082677890001 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2013 TO 30/06/2013 | |
AR01 | 25/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082677890001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
Appointment of Liquidators | 2016-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JULIAN HODGE BANK LIMITED |
|
|
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 BECKWITH PROPERTY PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BECKWITH PROPERTY PARTNERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BECKWITH PROPERTY PARTNERS LIMITED | Event Date | 2016-11-23 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) by no later than 23 December 2016 (the last date for proving) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 November 2016 Office Holder details: Steve Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Mark Colman , (IP No. 9721) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECKWITH PROPERTY PARTNERS LIMITED | Event Date | 2016-11-23 |
Notice is hereby given that the following resolutions were passed on 23 November 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and it is is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) and Mark Colman , (IP No. 9721) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BECKWITH PROPERTY PARTNERS LIMITED | Event Date | 2016-11-23 |
Steve Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Mark Colman , (IP No. 9721) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
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. |