Company NameBeechall Limited
Company StatusDissolved
Company Number03516953
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(1 month after company formation)
Appointment Duration18 years, 8 months (closed 30 November 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address25 Perrymead Street
London
SW6 3SN
Secretary NameClaire Louise Boag
NationalityBritish
StatusClosed
Appointed27 March 1998(1 month after company formation)
Appointment Duration18 years, 8 months (closed 30 November 2016)
RoleCompany Director
Correspondence Address25 Perrymead Street
London
SW6 3SN
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2004)
RoleOffice Manager
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£755,965
Cash£329,966

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 May

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting in a members' voluntary winding up (17 pages)
21 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (17 pages)
21 July 2016Liquidators statement of receipts and payments to 13 May 2016 (17 pages)
11 December 2015Previous accounting period extended from 31 March 2015 to 13 May 2015 (1 page)
2 June 2015Registered office address changed from 25 Perrymead Street London SW6 3SN to Gable House 239 Regents Park Road Finchley London N3 3LF on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 25 Perrymead Street London SW6 3SN to Gable House 239 Regents Park Road Finchley London N3 3LF on 2 June 2015 (1 page)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Declaration of solvency (3 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Secretary's details changed for Claire Louise Boag on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Angus Robert Boag on 18 December 2012 (2 pages)
23 July 2012Registered office address changed from 17 Blake Gardens London SW6 4QB on 23 July 2012 (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 March 2010Director's details changed for Mr Angus Robert Boag on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Angus Robert Boag on 1 February 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 February 2008Return made up to 25/02/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
12 March 2007Return made up to 25/02/07; full list of members (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 December 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 25/02/06; full list of members (6 pages)
11 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Secretary resigned (1 page)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 March 2003Return made up to 25/02/03; full list of members (7 pages)
29 November 2002New secretary appointed (2 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 March 1999 (11 pages)
30 March 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
23 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1998Incorporation (14 pages)