About

Registered Number: 07736863
Date of Incorporation: 11/08/2011 (13 years and 7 months ago)
Company Status: Liquidation
Registered Address: 340 Deansgate, Manchester, M3 4LY,

 

Based in Manchester, Beeley & Co Solicitors Ltd was setup in 2011, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. This company has one director listed as Beeley, Nancy Kan Hai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEELEY, Nancy Kan Hai 11 August 2011 - 1

Filing History

Document Type Date
LIQ02 - N/A 27 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2019
CVA4 - N/A 25 March 2019
RESOLUTIONS - N/A 15 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2019
AD01 - Change of registered office address 01 March 2019
MR04 - N/A 28 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 June 2018
AA - Annual Accounts 23 March 2018
CVA3 - N/A 22 March 2018
CS01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 May 2017
CVA3 - N/A 24 May 2017
1.1 - Report of meeting approving voluntary arrangement 24 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 24 June 2015
CERTNM - Change of name certificate 19 June 2015
RESOLUTIONS - N/A 06 June 2015
AR01 - Annual Return 02 October 2014
MR01 - N/A 07 August 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 28 August 2012
RESOLUTIONS - N/A 30 May 2012
RESOLUTIONS - N/A 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2012
SH08 - Notice of name or other designation of class of shares 30 May 2012
AA01 - Change of accounting reference date 13 February 2012
NEWINC - New incorporation documents 11 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.