CompanyTrack
B

BEACHAM WHITEHEAD HOLDINGS LIMITED

Dissolved Birmingham

Dormant Company

Dormant Company
B

BEACHAM WHITEHEAD HOLDINGS LIMITED

Dormant Company

Founded 21 Jan 1998 Dissolved Birmingham, United Kingdom
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Credit Report

Discover BEACHAM WHITEHEAD HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
John Henry Thomas WhiteheadDirectorBritishEngland5821 Jan 1998Active
Nicholas James WhiteDirectorBritishEngland5817 May 2018Active
Robert Michael BeachamDirectorBritishUnited Kingdom5821 Jan 1998Active
Robert Michael BeachamSecretaryBritishUnknown21 Jan 1998Active

Shareholders

Shareholders (2)

Newincco 1386 Ltd
100.0%
124,2581 Feb 2017
Marylise Perrard
0.0%
01 Feb 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Newincco1386 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

NEWINCCO 1386 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEWINCCO 1382 LIMITED united kingdom significant influence or control
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
BEACHAM WHITEHEAD HOLDINGS LIMITED Current Company
LPB REALISATIONS 2020 LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2021GazetteGazette Dissolved LiquidationView(1 page)
12 Aug 2021InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(17 pages)
8 Apr 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
9 Nov 2020InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
15 Oct 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
12 Nov 2021 Gazette

Gazette Dissolved Liquidation

12 Aug 2021 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

8 Apr 2021 Address

Change Registered Office Address Company With Date Old Address New Address

9 Nov 2020 Insolvency

Liquidation Voluntary Statement Of Affairs

15 Oct 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 12 Nov 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 years ago on 12 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 8 Apr 2021

Liquidation Voluntary Statement Of Affairs

5 years ago on 9 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 15 Oct 2020