Company NameBeachvale Associates Limited
Company StatusDissolved
Company Number02774385
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration31 years, 3 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameEdward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor Company Director
Correspondence AddressThe Kiln
The Folley Layer
Colchester
Essex
CO2 0HZ
Secretary NameMr Richard John Stevens
NationalityBritish
StatusCurrent
Appointed25 April 2005(12 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameRichard Paul Jonathan Lamberth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Endsleigh Court
Colchester
Essex
CO3 3QN
Director NameBettina Maria Stevens
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameDiana Peta Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressThe Kiln
The Folley Layer De La Haye
Colchester
Essex
CO2 0HZ
Secretary NameBettina Maria Stevens
NationalityBritish
StatusResigned
Appointed12 January 1993(3 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£18,872,000
Gross Profit£7,303,000
Net Worth£5,720,000
Cash£7,870,000
Current Liabilities£7,581,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
8 June 2006Appointment of a voluntary liquidator (1 page)
8 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2006Res re specie (1 page)
8 June 2006Declaration of solvency (3 pages)
18 January 2006Group of companies' accounts made up to 30 April 2005 (18 pages)
16 January 2006New director appointed (2 pages)
22 December 2005Return made up to 17/12/05; full list of members (3 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Ad 25/04/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
9 June 2005Resolutions
  • RES13 ‐ Share exchange 25/04/05
(6 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Director resigned (1 page)
14 January 2005Return made up to 17/12/04; full list of members (8 pages)
7 January 2005Full accounts made up to 30 April 2004 (15 pages)
16 December 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
6 February 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
9 January 2004Full accounts made up to 31 March 2003 (14 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 17/12/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 17/12/01; full list of members (7 pages)
31 January 2001Return made up to 17/12/00; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Return made up to 17/12/98; no change of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
13 January 1998Return made up to 17/12/97; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 December 1996Return made up to 17/12/96; full list of members (6 pages)
26 November 1996Registered office changed on 26/11/96 from: 15-17 high st nayland colchester CO6 4LH (1 page)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
13 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
28 March 1994Ad 11/08/93--------- £ si 99@1 (2 pages)
28 February 1994Return made up to 17/12/93; full list of members (5 pages)
14 February 1993New director appointed (2 pages)
20 January 1993£ nc 100/150000 12/01/93 (1 page)
20 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1993Secretary resigned (2 pages)
17 December 1992Incorporation (14 pages)