Company NameBeechnut Holdco Limited
Company StatusDissolved
Company Number07036653
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameAghoco 4004 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(4 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Director NameMr Paresh Raichand Shah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(4 years after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePhilip Burbidge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynwood Green
Rayleigh
Essex
SS6 7NE
Director NameMr James Alexander Scott-Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1RX
Director NameVaughn Clifton Barber
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(4 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 08 June 2010)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Director NameMr Mehmet Dalman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoloms Court Soloms Court Road
Banstead
Surrey
SM7 3QG
Director NameJohn David De La Hey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 Longacre
London
WC2E 9RA
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0845 0951400
Telephone regionUnknown

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Dominion Fiduciary Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£585,504
Cash£598,547
Current Liabilities£13,044

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
21 December 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3,000
(5 pages)
5 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3,000
(5 pages)
9 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,000
(5 pages)
9 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,000
(5 pages)
18 November 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
4 December 2013Termination of appointment of John Hey as a director (1 page)
29 November 2013Appointment of Pareesh Shah as a director (3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,000
(5 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
21 June 2012Appointment of John David De La Hey as a director (3 pages)
21 June 2012Termination of appointment of Mehmet Dalman as a director (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (20 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mehmet Dalman as a director (3 pages)
16 June 2010Termination of appointment of Vaughn Barber as a director (2 pages)
12 March 2010Termination of appointment of Philip Burbidge as a director (2 pages)
12 March 2010Appointment of Vaughn Clifton Barber as a director (3 pages)
12 March 2010Termination of appointment of James Scott-Gatty as a director (2 pages)
12 March 2010Appointment of Martin James Mckay as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,000
(4 pages)
12 January 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
12 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
12 January 2010Termination of appointment of Roger Hart as a director (2 pages)
12 January 2010Appointment of James Alexander Scott-Gatty as a director (3 pages)
12 January 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC17 4AG on 12 January 2010 (2 pages)
12 January 2010Appointment of Philip Burbidge as a director (3 pages)
12 January 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
29 December 2009Company name changed aghoco 4004 LIMITED\certificate issued on 29/12/09
  • CONNOT ‐
(3 pages)
7 October 2009Incorporation (31 pages)