BEACONSFIELD DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 04003740
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 14 December 2015. The most likely internet sites of BEACONSFIELD DEVELOPMENTS LIMITED are www.beaconsfielddevelopments.co.uk, and www.beaconsfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaconsfield Developments Limited is a Private Limited Company. The company registration number is 04003740. Beaconsfield Developments Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Beaconsfield Developments Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. . HOUGH, Tina Marie is a Secretary of the company. HOUGH, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOUGH, Tina Marie
Appointed Date: 30 May 2000

Director
HOUGH, Michael John
Appointed Date: 30 May 2000
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

BEACONSFIELD DEVELOPMENTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

14 Dec 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 14 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 40 more events
05 Dec 2000
Particulars of mortgage/charge
05 Oct 2000
Particulars of mortgage/charge
05 Oct 2000
Particulars of mortgage/charge
30 May 2000
Secretary resigned
30 May 2000
Incorporation

BEACONSFIELD DEVELOPMENTS LIMITED Charges

20 July 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First and second floor rooms at 609-611 lord street…
22 September 2003
Mortgage deed
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: By way of legal mortgage the property land at vale road…
22 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Mortgage deed
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Land on south easterly side of warpers moss lane, lathom.
16 November 2001
Mortgage
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: By way of legal mortgage the property being all that…
29 November 2000
Mortgage
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Assigns the contract and the full benefit of it and all…
22 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: All plant machinery vehicles furniture and office equipment…
22 September 2000
Mortgage deed
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: Land and buildings situate at 6-8 st. Helens road ormskirk…