BEECHWORTH LIMITED
Overview
Company Name | BEECHWORTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04339418 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEECHWORTH LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BEECHWORTH LIMITED located?
Registered Office Address | Suite 345 28 Old Brompton Road SW7 3DL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEECHWORTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for BEECHWORTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr David Samuel Lloyd as a director on Jan 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Neil Parr as a director on Jan 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 16 Beechworth Road Havant Hampshire PO9 1AX to Suite 345 28 Old Brompton Road London SW7 3DL on Sep 05, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Shazma Ismail as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Karim Ismail as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Nicholas Haines as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ethna Maria Haines as a secretary on Sep 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ethna Maria Haines as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 10, 2013
| 3 pages | SH01 | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of BEECHWORTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISMAIL, Karim Ramzan | Director | 28 Old Brompton Road SW7 3DL London Suite 345 England | England | British | Teacher | 208127120001 | ||||
ISMAIL, Shazma | Director | 28 Old Brompton Road SW7 3DL London Suite 345 England | England | British | Teacher | 208127130001 | ||||
LLOYD, David Samuel | Director | Grange Road St. Peter Port GY1 2QG Guernsey Granary House Guernsey, Channel Islands | Guernsey, Channel Islands | British | Director | 199865330001 | ||||
PARR, Andrew Neil | Director | Grange Road St. Peter Port GY1 2QG Guernsey Granary House Guernsey, Channel Islands | Guernsey | British | Director | 146807210001 | ||||
CARRELL, Robert George | Secretary | 9 Harbourside Langstone PO9 1TJ Havant Hampshire | British | Director | 16588190001 | |||||
HAINES, Ethna Maria | Secretary | 16 Beechworth Road Havant PO9 1AX Hampshire | British | Teacher | 79591550001 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
CARRELL, Robert George | Director | 9 Harbourside Langstone PO9 1TJ Havant Hampshire | England | British | Director | 16588190001 | ||||
CARRELL, Vivienne Elizabeth | Director | 9 Harbourside Langstone PO9 1TJ Havant Hampshire | England | British | Teacher | 18079910001 | ||||
HAINES, Ethna Maria | Director | 16 Beechworth Road Havant PO9 1AX Hampshire | England | British | Teacher | 79591550001 | ||||
HAINES, Jonathan Nicholas | Director | 16 Beechworth Road Havant PO9 1AX Hampshire | England | British | Manufacturing Director | 68434780001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of BEECHWORTH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Karim Ramzan Ismail | Sep 01, 2016 | 28 Old Brompton Road SW7 3DL London Suite 345 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Shazma Ismail | Sep 01, 2016 | 28 Old Brompton Road SW7 3DL London Suite 345 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BEECHWORTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 07, 2006 Delivered On May 11, 2006 | 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
| ||||
Transactions
| ||||
Mortgage | Created On May 07, 2006 Delivered On May 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 16 beechworth road, havant, hampshire t/no. HP585404. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 06, 2003 Delivered On Mar 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Glenhurst school 16 beechwood road havant hampshire t/no: HP585404. 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 28, 2001 Delivered On Jan 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Glenhurst school, 16 beechworth road, havant, hampshire. 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
| ||||
Transactions
|
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