BEECH HOUSE LIMITED
APPLEY BRIDGE PLANTS PLUS LTD

Hellopages » Lancashire » West Lancashire » WN6 9DW
Company number 04485324
Status Liquidation
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address C/O FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Horton Grange Seaton Burn Newcastle upon Tyne Northumberland NE13 6BU to Skull House Lane Appley Bridge Wigan WN6 9DW on 3 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-15 . The most likely internet sites of BEECH HOUSE LIMITED are www.beechhouse.co.uk, and www.beech-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Beech House Limited is a Private Limited Company. The company registration number is 04485324. Beech House Limited has been working since 14 July 2002. The present status of the company is Liquidation. The registered address of Beech House Limited is C O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Wn6 9dw. . SCOTT, Irene is a Secretary of the company. SCOTT, Ian Bruce is a Director of the company. Secretary COUTTS, David Paul has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COUTTS, David Paul has been resigned. Director GOLLICK, Wayne has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
SCOTT, Irene
Appointed Date: 29 January 2003

Director
SCOTT, Ian Bruce
Appointed Date: 26 July 2002
83 years old

Resigned Directors

Secretary
COUTTS, David Paul
Resigned: 29 January 2003
Appointed Date: 25 July 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Director
COUTTS, David Paul
Resigned: 29 January 2003
Appointed Date: 25 July 2002
65 years old

Director
GOLLICK, Wayne
Resigned: 25 September 2005
Appointed Date: 01 May 2003
58 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Persons With Significant Control

Mr Ian Bruce Scott
Notified on: 5 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

BEECH HOUSE LIMITED Events

03 Mar 2017
Registered office address changed from Horton Grange Seaton Burn Newcastle upon Tyne Northumberland NE13 6BU to Skull House Lane Appley Bridge Wigan WN6 9DW on 3 March 2017
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15

01 Mar 2017
Declaration of solvency
17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11

...
... and 48 more events
03 Aug 2002
Ad 26/07/02--------- £ si 998@1=998 £ ic 2/1000
03 Aug 2002
New secretary appointed;new director appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
14 Jul 2002
Incorporation

BEECH HOUSE LIMITED Charges

23 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a carr house farm seaton burn newcastle…
27 September 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Charge over account
Delivered: 7 August 2002
Status: Satisfied on 29 October 2002
Persons entitled: Richard John Harding
Description: All its rights, title and interest in the account: account…
29 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 29 October 2002
Persons entitled: Richard Harding
Description: The property k/a carr house farm seaton burnand t/no…
29 July 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 29 October 2002
Persons entitled: Richard Harding
Description: Fixed and floating charges over the undertaking and all…