Mill Hill, Prenton
Wirral
CH43 5TS
Wales
Secretary Name | Mr Andrew John Gresty |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Sergey Jurievich Polonskiy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 24 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chairman |
Country of Residence | Russia |
Correspondence Address | Federation Tower Moscow-City Moscow Russia |
Director Name | Maxim Temnikov |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 24 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Federation Tower Moscow-City Moscow Russia |
Director Name | Mr Stephen Beetham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Property Dealer & Developer |
Country of Residence | Virgin Islands, British |
Correspondence Address | 30 Princess Road London NW1 8JL |
Director Name | Mr Warren Paul Underwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Burton Green Rossett LL12 0AF Wales |
Secretary Name | James Richard Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2007) |
Role | Development Executive |
Correspondence Address | 4 Alvanley Road West Derby Liverpool Merseyside L12 8QX |
Director Name | Mr Andrew John Gresty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Director Name | Mr Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Axholme Noctorum Road Noctorum Wirral CH43 9UQ Wales |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at 1 | Beetham Holdings Two LTD 50.00% Ordinary |
---|---|
500 at 1 | Dryden LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,326,953 |
Cash | £218,346 |
Current Liabilities | £86,302,623 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 18 November 2016 (overdue) |
---|
22 June 2010 | Delivered on: 9 July 2010 Persons entitled: Formby 2010 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground, blackfriars, london (kown as 1-16 blackfriars road, london) t/no: LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 June 2010 | Delivered on: 7 July 2010 Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2010 | Delivered on: 3 July 2010 Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee") Classification: Debenture (senior) Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 June 2008 | Delivered on: 2 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Mezzanine debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground blackfriars london (k/a 1-16 blackfriars road, london) t/no.LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 June 2008 | Delivered on: 2 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Senior debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground blackfriars london (k/a 1-16 blackfriars road, london) t/no.LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 November 2006 | Delivered on: 20 November 2006 Satisfied on: 1 July 2008 Persons entitled: Allied Irish Banks, P.L.C. Classification: Debenture Secured details: All monies due or to become due from the borrower or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 20 November 2006 Satisfied on: 1 July 2008 Persons entitled: Allied Irish Banks, P.L.C. Classification: Fixed security agreement and assignment Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge of the fixed security agreement and assignment. The charged account together with all interest.. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 16 November 2006 Satisfied on: 1 July 2008 Persons entitled: Ubs Limited as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 1-16 blackfriars road london t/n LN79770 and LN214353. See the mortgage charge document for full details. Fully Satisfied |
18 January 2005 | Delivered on: 1 February 2005 Satisfied on: 8 March 2006 Persons entitled: Hsh Nordbank Ag, London Branch Classification: Debenture Secured details: All liabilities due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 June 2019 | Progress report in a winding up by the court (23 pages) |
---|---|
14 December 2018 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
23 July 2018 | Progress report in a winding up by the court (20 pages) |
19 June 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/03/2017 (18 pages) |
19 June 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/03/2017 (18 pages) |
23 May 2016 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages) |
13 May 2016 | Appointment of a liquidator (1 page) |
13 May 2016 | Appointment of a liquidator (1 page) |
10 May 2016 | Order of court to wind up (2 pages) |
10 May 2016 | Order of court to wind up (2 pages) |
3 May 2016 | Order of court to wind up (1 page) |
3 May 2016 | Order of court to wind up (1 page) |
22 April 2016 | Order of court - restore and wind up (1 page) |
22 April 2016 | Order of court - restore and wind up (1 page) |
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Administrator's progress report to 2 October 2012 (11 pages) |
19 October 2012 | Administrator's progress report to 2 October 2012 (11 pages) |
19 October 2012 | Administrator's progress report to 2 October 2012 (11 pages) |
10 October 2012 | Notice of move from Administration to Dissolution (11 pages) |
10 October 2012 | Notice of move from Administration to Dissolution (11 pages) |
2 May 2012 | Administrator's progress report to 13 April 2012 (11 pages) |
2 May 2012 | Administrator's progress report to 13 April 2012 (11 pages) |
31 October 2011 | Administrator's progress report to 13 October 2011 (14 pages) |
31 October 2011 | Administrator's progress report to 13 October 2011 (14 pages) |
17 October 2011 | Notice of extension of period of Administration (1 page) |
17 October 2011 | Notice of extension of period of Administration (1 page) |
7 June 2011 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages) |
31 May 2011 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 31 May 2011 (1 page) |
13 May 2011 | Administrator's progress report to 13 April 2011 (10 pages) |
13 May 2011 | Administrator's progress report to 13 April 2011 (10 pages) |
7 January 2011 | Notice of deemed approval of proposals (2 pages) |
7 January 2011 | Notice of deemed approval of proposals (2 pages) |
17 December 2010 | Statement of affairs with form 2.14B (33 pages) |
17 December 2010 | Statement of affairs with form 2.14B (33 pages) |
13 December 2010 | Statement of administrator's proposal (60 pages) |
13 December 2010 | Statement of administrator's proposal (60 pages) |
25 October 2010 | Appointment of an administrator (1 page) |
25 October 2010 | Appointment of an administrator (1 page) |
21 October 2010 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages) |
21 October 2010 | Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed beetham landmark london LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Company name changed beetham landmark london LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Resolutions
|
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 January 2010 | Full accounts made up to 30 September 2008 (17 pages) |
4 January 2010 | Full accounts made up to 30 September 2008 (17 pages) |
18 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
14 December 2009 | Director's details changed for Sergey Jurievich Polonskiy on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Stephen Beetham on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Maxim Temnikov on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sergey Jurievich Polonskiy on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Maxim Temnikov on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Stephen Beetham on 14 December 2009 (2 pages) |
18 December 2008 | Director's change of particulars / stephen beetham / 18/12/2008 (1 page) |
18 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / stephen beetham / 18/12/2008 (1 page) |
18 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
16 July 2008 | Director appointed maxim temnikov (1 page) |
16 July 2008 | Director appointed maxim temnikov (1 page) |
9 July 2008 | Director appointed sergey jurievich polonskiy (1 page) |
9 July 2008 | Director appointed sergey jurievich polonskiy (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Appointment terminated director andrew gresty (1 page) |
7 July 2008 | Appointment terminated director hugh frost (1 page) |
7 July 2008 | Appointment terminated director andrew gresty (1 page) |
7 July 2008 | Appointment terminated director hugh frost (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
21 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
21 May 2008 | Full accounts made up to 30 September 2006 (14 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 25 the strand liverpool L2 0XW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 25 the strand liverpool L2 0XW (1 page) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
2 January 2007 | Full accounts made up to 30 September 2005 (17 pages) |
2 January 2007 | Full accounts made up to 30 September 2005 (17 pages) |
19 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Particulars of mortgage/charge (8 pages) |
20 November 2006 | Particulars of mortgage/charge (5 pages) |
20 November 2006 | Particulars of mortgage/charge (8 pages) |
20 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (10 pages) |
16 November 2006 | Particulars of mortgage/charge (10 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 04/11/05; full list of members
|
28 November 2005 | Return made up to 04/11/05; full list of members
|
27 April 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Particulars of mortgage/charge (8 pages) |
1 February 2005 | Particulars of mortgage/charge (8 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (7 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (7 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Incorporation (21 pages) |
4 November 2004 | Incorporation (21 pages) |