Company NameBeetham Holdings Two Limited
Company StatusDissolved
Company Number05840823
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date7 July 2022 (1 year, 9 months ago)
Previous NameHallco 1352 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Beetham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 07 July 2022)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence Address30 Princess Road
London
NW1 8JL
Director NameMr Simon Frost
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Ashville Road
Prenton
Merseyside
CH43 8SA
Wales
Secretary NameMr Andrew John Gresty
NationalityBritish
StatusClosed
Appointed28 September 2006(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 07 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameMr Hugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(6 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (closed 07 July 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme
Noctorum Road
Noctorum
Wirral
CH43 9UQ
Wales
Director NameMr Andrew John Gresty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,159,609
Cash£4,705
Current Liabilities£40,604

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017INSOLVENCY:Progress report 29/11/2016 (8 pages)
9 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
9 November 2016Appointment of a liquidator (1 page)
14 December 2015Registered office address changed from West Tower Brook Street Liverpool L3 9PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 December 2015 (2 pages)
11 December 2015Appointment of a liquidator (1 page)
5 August 2015Order of court to wind up (2 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,762,600
(6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 September 2013Director's details changed for Mr Simon Frost on 1 March 2013 (2 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,762,600
(6 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,762,600
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 September 2012Director's details changed for Mr Simon Frost on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Simon Frost on 5 September 2012 (2 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Termination of appointment of Andrew Gresty as a director (1 page)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 January 2010Group of companies' accounts made up to 30 September 2008 (38 pages)
24 July 2009Director's change of particulars / stephen beetham / 24/07/2009 (1 page)
24 July 2009Return made up to 08/06/09; full list of members (4 pages)
22 January 2009Director's change of particulars / stephen beetham / 01/07/2008 (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2008Director's change of particulars / stephen beetham / 27/08/2008 (1 page)
27 August 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Full accounts made up to 30 September 2007 (13 pages)
19 December 2007Registered office changed on 19/12/07 from: beetham plaza 25 the strand liverpool merseyside L2 0XW (1 page)
11 December 2007Ad 08/10/07--------- £ si 10762500@1=10762500 £ ic 100/10762600 (2 pages)
11 December 2007Nc inc already adjusted 08/10/07 (1 page)
11 December 2007Statement of affairs (11 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2007Nc inc already adjusted 08/10/07 (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
20 November 2006Particulars of mortgage/charge (6 pages)
16 November 2006Particulars of mortgage/charge (8 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
19 October 2006Registered office changed on 19/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2006Director resigned (1 page)
3 October 2006Company name changed hallco 1352 LIMITED\certificate issued on 03/10/06 (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
8 June 2006Incorporation (19 pages)