BEECHWOOD BIRMINGHAM LIMITED

BEECHWOOD BIRMINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEECHWOOD BIRMINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03851771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEECHWOOD BIRMINGHAM LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BEECHWOOD BIRMINGHAM LIMITED located?

    Registered Office Address
    770 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BEECHWOOD BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIEWFERN LIMITEDOct 01, 1999Oct 01, 1999

    What are the latest accounts for BEECHWOOD BIRMINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BEECHWOOD BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    44 pagesPARENT_ACC

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Oct 04, 2017 with updates

    4 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Who are the officers of BEECHWOOD BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175639600001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149297510001
    NEWCOMBE, James Frederick
    7 Sarn Hill Grange
    Bushley Green
    GL20 6AD Tewkesbury
    Secretary
    7 Sarn Hill Grange
    Bushley Green
    GL20 6AD Tewkesbury
    British45374860004
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BANHAM, Gillian
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    Director
    2 Dye House Meadow Liston Lane
    CO10 9LD Long Melford
    Suffolk
    British56735910001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritish53412070002
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    British75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritish12785600004
    JONES, Alun Morton
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    Director
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    United KingdomBritish12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish149294820002
    NEWCOMBE, James Frederick
    7 Sarn Hill Grange
    Bushley Green
    GL20 6AD Tewkesbury
    Director
    7 Sarn Hill Grange
    Bushley Green
    GL20 6AD Tewkesbury
    British45374860004
    RILEY, William Moore
    45b Leazes Terrace
    NE1 4LZ Newcastle Upon Tyne
    Director
    45b Leazes Terrace
    NE1 4LZ Newcastle Upon Tyne
    British25452010002
    WAKE, Hereward Charles
    Courteenhall
    NN7 2QD Northampton
    Director
    Courteenhall
    NN7 2QD Northampton
    EnglandBritish7877470001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUk74385360001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BEECHWOOD BIRMINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number537005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEECHWOOD BIRMINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Jan 29, 2003
    Delivered On Feb 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 14, 2008
    Debenture deed
    Created On Jan 29, 2003
    Delivered On Feb 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 14, 2008
    Debenture
    Created On Feb 24, 2000
    Delivered On Mar 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2000Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 2000
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies from time to time owing to the company by volkswagen group united kingdom limied in respect of refunds of monies paid by or by the direction of the company to volkswagen group unted kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0