Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beech E90 Limited
Beech E90 Limited is a dissolved company incorporated on 26 September 2019 with the registered office located in Retford, Nottinghamshire. Beech E90 Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2022
(3 years ago)
Was
2 years 6 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
12229396
Private limited company
Age
5 years
Incorporated
26 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beech E90 Limited
Contact
Address
Hangar 3 Retford (Gamston) Airport
Retford
Nottinghamshire
DN22 0QL
England
Same address for the past
4 years
Companies in DN22 0QL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Simon Andrew Banks-Cooper
Director • British • Lives in England • Born in Jun 1965
Mr Stephen William Turley
Director • Farmer • British • Lives in UK • Born in Jul 1957
Mrs Joanna Claire Allen
Director • British • Lives in England • Born in Dec 1976
Mr Richard Alan Cucksey
Director • British • Lives in England • Born in Jun 1972
Dea Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dea Holdings Limited
Mr Stephen William Turley, Simon Andrew Banks-Cooper, and 1 more are mutual people.
Active
Flagleaf Farming Limited
Mr Stephen William Turley is a mutual person.
Active
Turley Farms Limited
Mr Stephen William Turley is a mutual person.
Active
Dea Aviation Limited
Mr Richard Alan Cucksey and Mrs Joanna Claire Allen are mutual people.
Active
Specialised Operations Ltd
Mr Stephen William Turley is a mutual person.
Active
The Veterans' Foundation
Simon Andrew Banks-Cooper is a mutual person.
Active
Waterside Colours Limited
Simon Andrew Banks-Cooper is a mutual person.
Active
Wolds Aviation Limited
Simon Andrew Banks-Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Mar 2020
For period
1 Oct
⟶
31 Mar 2020
Traded for
6 months
Cash in Bank
£1
Turnover
Unreported
Employees
3
Total Assets
£820K
Total Liabilities
-£820.8K
Net Assets
-£800
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 29 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 11 Jan 2022
Application To Strike Off
3 Years Ago on 29 Dec 2021
Charge Satisfied
3 Years Ago on 24 Dec 2021
Confirmation Submitted
3 Years Ago on 25 Oct 2021
Small Accounts Submitted
4 Years Ago on 10 Jan 2021
Mrs Joanna Claire Allen Appointed
4 Years Ago on 4 Jan 2021
Registered Address Changed
4 Years Ago on 16 Oct 2020
Confirmation Submitted
4 Years Ago on 28 Sep 2020
Mr Richard Alan Cucksey Appointed
5 Years Ago on 17 Apr 2020
Get Alerts
Get Credit Report
Discover Beech E90 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 11 Jan 2022
Application to strike the company off the register
Submitted on 29 Dec 2021
Statement of capital on 24 December 2021
Submitted on 24 Dec 2021
Satisfaction of charge 122293960001 in full
Submitted on 24 Dec 2021
Resolutions
Submitted on 24 Dec 2021
Statement of capital following an allotment of shares on 24 December 2021
Submitted on 24 Dec 2021
Solvency Statement dated 23/12/21
Submitted on 24 Dec 2021
Statement by Directors
Submitted on 24 Dec 2021
Confirmation statement made on 25 September 2021 with no updates
Submitted on 25 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs