About

Registered Number: 01405763
Date of Incorporation: 18/12/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2020 (4 years and 4 months ago)
Registered Address: Tower 12 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Having been setup in 1978, Beamech Group Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Joan N/A - 1
BAKER, John Nicholas 01 January 2002 28 February 2003 1
BUCKLEY, Geoffrey N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Veronica N/A 20 May 1998 1
FARR, David Jeffrey 20 May 1998 30 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2020
LIQ14 - N/A 15 October 2019
LIQ10 - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
LIQ03 - N/A 21 June 2019
LIQ03 - N/A 26 June 2018
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AD01 - Change of registered office address 04 November 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
3.6 - Abstract of receipt and payments in receivership 06 December 2013
3.6 - Abstract of receipt and payments in receivership 06 December 2013
RM02 - N/A 06 December 2013
4.68 - Liquidator's statement of receipts and payments 24 June 2013
RESOLUTIONS - N/A 30 April 2012
4.20 - N/A 30 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2012
LQ01 - Notice of appointment of receiver or manager 25 April 2012
AD01 - Change of registered office address 12 April 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 24 January 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 01 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 17 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2000
363s - Annual Return 14 January 2000
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 02 June 1999
395 - Particulars of a mortgage or charge 17 May 1999
363s - Annual Return 19 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 February 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 25 January 1998
AA - Annual Accounts 12 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 March 1996
363s - Annual Return 25 January 1996
363s - Annual Return 07 January 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 27 July 1994
AA - Annual Accounts 10 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 February 1994
363s - Annual Return 18 January 1994
395 - Particulars of a mortgage or charge 16 July 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 01 May 1991
363 - Annual Return 14 February 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 19 January 1990
RESOLUTIONS - N/A 14 August 1989
RESOLUTIONS - N/A 14 August 1989
AA - Annual Accounts 09 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1989
363 - Annual Return 02 February 1989
288 - N/A 30 November 1988
288 - N/A 19 August 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 25 April 1985
PUC 3 - N/A 06 October 1983
AA - Annual Accounts 27 May 1983
AA - Annual Accounts 27 April 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2011 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Charge over credit balances 05 July 1999 Fully Satisfied

N/A

Charge over credit balances 07 May 1999 Fully Satisfied

N/A

A credit agreement 09 July 1993 Fully Satisfied

N/A

Legal charge 25 February 1986 Fully Satisfied

N/A

Debenture 26 November 1980 Fully Satisfied

N/A

Debenture 01 August 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.