Company NameBeachdrill Limited
Company StatusDissolved
Company Number06348607
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)

Directors

Director NameMr Jonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years (closed 16 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26f Redan Place
London
W2 4SA
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years (closed 16 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years (closed 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLions View Butes Lane
Alderney
Guernsey
Channel Isles
GY9 3UW
Secretary NameMr Jonathan Hull
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years (closed 16 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26f Redan Place
London
W2 4SA
Director NameMr Simon John Baskerville
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 weeks, 3 days after company formation)
Appointment Duration3 weeks (resigned 28 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Portmore Park Road
Weybridge
Surrey
KT13 8EU
Secretary NameAndrew Lewis
NationalityBritish
StatusResigned
Appointed07 September 2007(2 weeks, 3 days after company formation)
Appointment Duration3 weeks (resigned 28 September 2007)
RoleSolicitor
Correspondence AddressFlat 2
97 Savernake Road
London
NW3 2LG
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Return of final meeting in a members' voluntary winding up (7 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Liquidators' statement of receipts and payments to 15 April 2017 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 15 October 2016 (5 pages)
10 May 2016Liquidators statement of receipts and payments to 15 April 2016 (5 pages)
10 May 2016Liquidators' statement of receipts and payments to 15 April 2016 (5 pages)
26 October 2015Liquidators statement of receipts and payments to 15 October 2015 (5 pages)
26 October 2015Liquidators' statement of receipts and payments to 15 October 2015 (5 pages)
8 May 2015Liquidators statement of receipts and payments to 15 April 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 15 April 2015 (5 pages)
28 October 2014Liquidators statement of receipts and payments to 15 October 2014 (5 pages)
28 October 2014Liquidators' statement of receipts and payments to 15 October 2014 (5 pages)
13 May 2014Liquidators statement of receipts and payments to 15 April 2014 (5 pages)
13 May 2014Liquidators' statement of receipts and payments to 15 April 2014 (5 pages)
6 November 2013Liquidators statement of receipts and payments to 15 October 2013 (6 pages)
6 November 2013Liquidators' statement of receipts and payments to 15 October 2013 (6 pages)
22 May 2013Liquidators' statement of receipts and payments to 15 April 2013 (7 pages)
22 May 2013Liquidators statement of receipts and payments to 15 April 2013 (7 pages)
25 October 2012Liquidators statement of receipts and payments to 15 October 2012 (6 pages)
25 October 2012Liquidators' statement of receipts and payments to 15 October 2012 (6 pages)
27 April 2012Liquidators' statement of receipts and payments to 15 April 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 15 April 2012 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 15 October 2011 (5 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2011Appointment of a voluntary liquidator (15 pages)
26 May 2011Court order insolvency:c/o - replacement of liquidator (14 pages)
10 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
24 January 2011Termination of appointment of Howard Witts as a director (2 pages)
4 November 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
6 November 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
28 October 2007Registered office changed on 28/10/07 from: 22 tower street london WC2H 9TW (1 page)
26 October 2007Declaration of solvency (3 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 October 2007Director resigned (1 page)
24 October 2007Statement of affairs (4 pages)
24 October 2007Ad 08/10/07--------- £ si 443549@1=443549 £ ic 1/443550 (2 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2007New director appointed (5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed;new director appointed (3 pages)
11 October 2007New director appointed (4 pages)
4 October 2007Nc inc already adjusted 28/09/07 (2 pages)
4 October 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: c/o ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Secretary resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (1 page)
21 August 2007Incorporation (17 pages)