BEECHCHASE LIMITED

Register to unlock more data on OkredoRegister

BEECHCHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03638394

Incorporation date

24/09/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O WELLER REECE-JONES SOLICITORS, 2nd Floor 50-52 London Road, Sevenoaks, Kent TN13 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon05/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon04/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/04/2018
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to C/O Weller Reece-Jones Solicitors 2nd Floor 50-52 London Road, Sevenoaks Kent TN13 1AS on 2018-04-13
dot icon13/04/2018
Termination of appointment of Jonathan Martin Edwards as a director on 2018-03-27
dot icon13/04/2018
Termination of appointment of Cosec Management Services Limited as a secretary on 2018-03-27
dot icon31/01/2018
Termination of appointment of Anthony David John Botteley as a director on 2018-01-31
dot icon31/01/2018
Appointment of Mr Jonathan Martin Edwards as a director on 2018-01-31
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/08/2017
Appointment of Cosec Management Services Limited as a secretary on 2017-07-26
dot icon07/08/2017
Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2017-08-07
dot icon21/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon04/12/2015
Termination of appointment of Robert Mark Faulkner as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Anthony David John Botteley as a director on 2015-11-18
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Tony Green as a director on 2015-04-23
dot icon30/04/2015
Appointment of Mr Robert Mark Faulkner as a director on 2015-04-23
dot icon17/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/12/2012
Termination of appointment of Chace Legal as a secretary
dot icon06/11/2012
Registered office address changed from 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 2012-11-06
dot icon18/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/06/2012
Appointment of Mr Tony Green as a director
dot icon07/06/2012
Appointment of Chace Legal as a secretary
dot icon27/03/2012
Termination of appointment of Andrew Harding as a director
dot icon27/03/2012
Termination of appointment of Richard Seeley as a secretary
dot icon09/11/2011
Registered office address changed from C/O Qube 71 Hitchin Road Shefford Bedfordshire SG17 5JB United Kingdom on 2011-11-09
dot icon08/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/05/2010
Termination of appointment of Carl Turpin as a secretary
dot icon24/05/2010
Termination of appointment of George Boot as a director
dot icon24/05/2010
Appointment of Mr Andrew Harding as a director
dot icon24/05/2010
Appointment of Mr Richard Allen Seeley as a secretary
dot icon24/05/2010
Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 2010-05-24
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/09/2008
Return made up to 25/09/08; full list of members
dot icon16/11/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon25/09/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon04/10/2006
Return made up to 25/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon30/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/01/2006
Return made up to 25/09/05; full list of members
dot icon22/03/2005
Compulsory strike-off action has been discontinued
dot icon21/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/03/2005
Accounts for a dormant company made up to 2003-09-30
dot icon21/03/2005
Return made up to 25/09/04; full list of members
dot icon15/03/2005
First Gazette notice for compulsory strike-off
dot icon17/05/2004
Registered office changed on 17/05/04 from: 86 lind road sutton surrey SM1 4PL
dot icon25/09/2003
Return made up to 25/09/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/10/2002
Return made up to 25/09/02; full list of members
dot icon08/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon05/11/2001
Return made up to 25/09/01; full list of members
dot icon29/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon17/01/2001
Return made up to 25/09/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 25/09/99; full list of members
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New secretary appointed
dot icon27/10/1998
Resolutions
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Registered office changed on 09/10/98 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon25/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2017
dot iconLast change occurred
29/09/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2017
dot iconNext account date
29/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHACE LEGAL LIMITED
Corporate Secretary
10/07/2011 - 30/11/2012
27
Faulkner, Robert Mark
Director
23/04/2015 - 18/11/2015
10
Boot, George Robert
Director
14/05/2007 - 24/05/2010
74
Mr Jonathan Martin Edwards
Director
31/01/2018 - 27/03/2018
559
Seeley, Richard Allen
Secretary
24/05/2010 - 27/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHCHASE LIMITED

BEECHCHASE LIMITED is an(a) Dissolved company incorporated on 24/09/1998 with the registered office located at C/O WELLER REECE-JONES SOLICITORS, 2nd Floor 50-52 London Road, Sevenoaks, Kent TN13 1AS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHCHASE LIMITED?

toggle

BEECHCHASE LIMITED is currently Dissolved. It was registered on 24/09/1998 and dissolved on 04/02/2019.

Where is BEECHCHASE LIMITED located?

toggle

BEECHCHASE LIMITED is registered at C/O WELLER REECE-JONES SOLICITORS, 2nd Floor 50-52 London Road, Sevenoaks, Kent TN13 1AS.

What does BEECHCHASE LIMITED do?

toggle

BEECHCHASE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHCHASE LIMITED?

toggle

The latest filing was on 05/02/2019: Final Gazette dissolved via compulsory strike-off.