Company NameBeechill Victoria (Godalming) Limited
Company StatusDissolved
Company Number01702617
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Dissolution Date20 April 2011 (13 years ago)
Previous NameModern Design Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger H Bennett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Welbury
Northallerton
North Yorkshire
DL6 2SG
Director NamePeter John Legg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JU
Secretary NamePeter John Legg
NationalityBritish
StatusClosed
Appointed11 June 2004(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JU
Director NameKeith Benyon-Tinker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 June 2005)
RoleArchitect
Correspondence Address10 Stonehouse Road
Liphook
Hampshire
GU30 7DD
Director NameArthur Lionel Gomez
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleArchitect
Correspondence AddressStonelands Portsmouth Road
Milford
Godalming
Surrey
GU8 5DR
Director NameJohn Anthony Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 June 2004)
RoleChartered Architect
Correspondence Address4 Parkfields
Godalming
Surrey
GU7 1TP
Secretary NameJanice Patricia Wright
NationalityBritish
StatusResigned
Appointed19 February 1993(9 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address12 Saffron Wharf
20 Shad Thames
London
SE1 2YQ
Director NameMr Anthony Michael Olliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressJacaranda Nyton Road
Aldingbourne
Chichester
West Sussex
PO20 6UN
Director NameJanice Patricia Wright
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2004)
RoleInterior Designer
Correspondence Address12 Saffron Wharf
20 Shad Thames
London
SE1 2YQ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£11,416
Current Liabilities£12,408

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Statement of affairs with form 4.18 (5 pages)
12 October 2010Statement of affairs with form 4.18 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (6 pages)
30 July 2010Liquidators statement of receipts and payments to 3 July 2010 (6 pages)
30 July 2010Liquidators statement of receipts and payments to 3 July 2010 (6 pages)
15 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (6 pages)
15 February 2010Liquidators statement of receipts and payments to 3 January 2010 (6 pages)
15 February 2010Liquidators statement of receipts and payments to 3 January 2010 (6 pages)
7 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
7 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
7 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
13 February 2009Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
13 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (6 pages)
13 February 2009Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
11 July 2008Liquidators' statement of receipts and payments to 3 January 2009 (6 pages)
11 July 2008Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
11 July 2008Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
24 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2007Declaration of solvency (3 pages)
24 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2007Appointment of a voluntary liquidator (1 page)
24 July 2007Declaration of solvency (3 pages)
24 July 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o tilly bailey and irvine LLP newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o tilly bailey and irvine LLP newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 December 2006Company name changed modern design group LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed modern design group LIMITED\certificate issued on 29/12/06 (2 pages)
19 December 2006Registered office changed on 19/12/06 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page)
19 December 2006Registered office changed on 19/12/06 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page)
22 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 March 2006Return made up to 19/02/06; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 April 2005Return made up to 19/02/05; full list of members (8 pages)
7 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2005Amended accounts made up to 31 March 2004 (7 pages)
7 February 2005Amended accounts made up to 31 March 2004 (7 pages)
18 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Declaration of assistance for shares acquisition (4 pages)
17 June 2004Declaration of assistance for shares acquisition (4 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Declaration of assistance for shares acquisition (4 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page)
17 June 2004Registered office changed on 17/06/04 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Declaration of assistance for shares acquisition (4 pages)
17 June 2004Director resigned (1 page)
16 June 2004Auditor's resignation (1 page)
16 June 2004Auditor's resignation (1 page)
28 May 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 May 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 April 2004Resolutions
  • RES13 ‐ Variation share rights 22/03/04
(2 pages)
8 April 2004Resolutions
  • RES13 ‐ Variation share rights 22/03/04
(2 pages)
31 March 2004Return made up to 19/02/04; full list of members (8 pages)
31 March 2004Return made up to 19/02/04; full list of members (8 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Return made up to 19/02/03; full list of members (9 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
2 December 2002Registered office changed on 02/12/02 from: 1 the mews wharf street godalming surrey GU7 1NN (1 page)
2 December 2002Registered office changed on 02/12/02 from: 1 the mews wharf street godalming surrey GU7 1NN (1 page)
18 February 2002Return made up to 19/02/02; full list of members (8 pages)
18 February 2002Return made up to 19/02/02; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 March 2001Return made up to 19/02/01; full list of members (7 pages)
14 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Ad 15/12/00--------- £ si 400@1=400 £ ic 67/467 (2 pages)
26 January 2001Ad 15/12/00--------- £ si 400@1=400 £ ic 67/467 (2 pages)
8 January 2001£ nc 100/500 15/12/00 (1 page)
8 January 2001£ nc 100/500 15/12/00 (1 page)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Return made up to 19/02/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: park house stilemans munstead surrey GU8 4AB (1 page)
12 April 1999Registered office changed on 12/04/99 from: park house stilemans munstead surrey GU8 4AB (1 page)
26 February 1999Return made up to 19/02/99; full list of members (7 pages)
26 February 1999Return made up to 19/02/99; full list of members (7 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
2 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 March 1998Return made up to 19/02/98; full list of members (8 pages)
31 March 1998Return made up to 19/02/98; full list of members (8 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
5 March 1997Return made up to 19/02/97; full list of members (7 pages)
5 March 1997Return made up to 19/02/97; full list of members (7 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 December 1996£ ic 100/67 28/10/96 £ sr 33@1=33 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1996Director resigned (1 page)
16 December 1996£ ic 100/67 28/10/96 £ sr 33@1=33 (1 page)
27 February 1996Return made up to 19/02/96; full list of members (8 pages)
27 February 1996Return made up to 19/02/96; full list of members (8 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 May 1993Memorandum and Articles of Association (3 pages)
13 May 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/05/93
(2 pages)
13 May 1993Memorandum and Articles of Association (3 pages)
13 May 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/05/93
(2 pages)
24 April 1987Return made up to 15/04/87; full list of members (4 pages)
24 April 1987Return made up to 15/04/87; full list of members (4 pages)
25 February 1983Incorporation (13 pages)
25 February 1983Incorporation (13 pages)