BEAMECH GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 01405763
Status Liquidation
Incorporation Date 18 December 1978
Company Type Private Limited Company
Address TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 19 April 2016; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015; Liquidators' statement of receipts and payments to 19 April 2015. The most likely internet sites of BEAMECH GROUP LIMITED are www.beamechgroup.co.uk, and www.beamech-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beamech Group Limited is a Private Limited Company. The company registration number is 01405763. Beamech Group Limited has been working since 18 December 1978. The present status of the company is Liquidation. The registered address of Beamech Group Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . BLACKWELL, Stephen William is a Secretary of the company. BLACKWELL, James Brian is a Director of the company. BLACKWELL, Joan is a Director of the company. BLACKWELL, John James is a Director of the company. BLACKWELL, Stephen William is a Director of the company. BUCKLEY, Geoffrey is a Director of the company. Secretary BLACKWELL, Veronica has been resigned. Secretary FARR, David Jeffrey has been resigned. Secretary HIRD, John Craig has been resigned. Director BAKER, John Nicholas has been resigned. Director BUCKLEY, Geoffrey has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BLACKWELL, Stephen William
Appointed Date: 10 November 2006

Director

Director
BLACKWELL, Joan

96 years old

Director
BLACKWELL, John James
Appointed Date: 01 January 2002
58 years old

Director

Director
BUCKLEY, Geoffrey
Appointed Date: 01 May 2004
86 years old

Resigned Directors

Secretary
BLACKWELL, Veronica
Resigned: 20 May 1998

Secretary
FARR, David Jeffrey
Resigned: 30 April 2005
Appointed Date: 20 May 1998

Secretary
HIRD, John Craig
Resigned: 10 November 2006
Appointed Date: 01 May 2005

Director
BAKER, John Nicholas
Resigned: 28 February 2003
Appointed Date: 01 January 2002
65 years old

Director
BUCKLEY, Geoffrey
Resigned: 31 March 2004
86 years old

BEAMECH GROUP LIMITED Events

28 Jun 2016
Liquidators' statement of receipts and payments to 19 April 2016
04 Nov 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015
25 Jun 2015
Liquidators' statement of receipts and payments to 19 April 2015
28 May 2014
Liquidators' statement of receipts and payments to 19 April 2014
06 Dec 2013
Receiver's abstract of receipts and payments to 1 October 2013
...
... and 99 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

25 Apr 1985
Accounts made up to 30 April 1983
06 Oct 1983
Share capital
27 May 1983
Accounts made up to 30 April 1981
27 Apr 1983
Accounts made up to 30 April 1982

BEAMECH GROUP LIMITED Charges

13 September 2011
Debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: James Brian Blackwell
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 orion trading centre tenax road trafford park…
5 July 1999
Charge over credit balances
Delivered: 14 July 1999
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of EUR582863 together with interest accrued now or…
7 May 1999
Charge over credit balances
Delivered: 17 May 1999
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: Eur 582,872.74 with interest to be held by the bank on…
9 July 1993
A credit agreement
Delivered: 16 July 1993
Status: Satisfied on 10 January 2008
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
25 February 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied on 10 January 2008
Persons entitled: Trafford Borough Council
Description: Unit 5 orion trade centre tenax road, trafford park…
26 November 1980
Debenture
Delivered: 3 December 1980
Status: Satisfied on 10 January 2008
Persons entitled: I.C.F.C. LTD
Description: Fixed & floating charge undertaking and all property and…
1 August 1980
Debenture
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…