About

Registered Number: 01040162
Date of Incorporation: 27/01/1972 (52 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years ago)
Registered Address: 32 Eggbuckland Road, Mannamead, Plymouth, Devon, PL3 5HG

 

Having been setup in 1972, Beechfield Nursing Home (Plymouth) Ltd has its registered office in Plymouth, Devon. This company does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 12 December 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 February 2011
AD04 - Change of location of company records to the registered office 22 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD01 - Change of registered office address 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
353 - Register of members 29 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 October 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 16 December 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 04 January 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 03 February 1994
363s - Annual Return 05 March 1993
RESOLUTIONS - N/A 19 February 1993
169 - Return by a company purchasing its own shares 12 February 1993
RESOLUTIONS - N/A 05 February 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 04 November 1992
395 - Particulars of a mortgage or charge 25 September 1992
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 19 June 1992
395 - Particulars of a mortgage or charge 04 June 1992
288 - N/A 19 February 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 28 March 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 14 February 1989
AA - Annual Accounts 14 February 1989
288 - N/A 09 January 1989
363 - Annual Return 12 December 1988
AA - Annual Accounts 21 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 February 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2003 Fully Satisfied

N/A

Debenture 05 December 1996 Outstanding

N/A

Legal charge 14 September 1992 Fully Satisfied

N/A

Legal charge 01 June 1992 Outstanding

N/A

Legal charge 03 August 1983 Fully Satisfied

N/A

Legal charge 08 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.