Company NameBeechwood Birmingham Limited
Company StatusDissolved
Company Number03851771
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameViewfern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Hereward Charles Wake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourteenhall
Northampton
NN7 2QD
Director NameJames Frederick Newcombe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address7 Sarn Hill Grange
Bushley Green
Tewkesbury
GL20 6AD
Wales
Director NameMr William Moore Riley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address45b Leazes Terrace
Newcastle Upon Tyne
NE1 4LZ
Secretary NameJames Frederick Newcombe
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address7 Sarn Hill Grange
Bushley Green
Tewkesbury
GL20 6AD
Wales
Director NameGillian Banham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleGroup HR Director
Correspondence Address2 Dye House Meadow Liston Lane
Long Melford
Suffolk
CO10 9LD
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Walk
Woodbridge
Suffolk
IP12 4BG
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(10 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehalesowenaudi.co.uk
Telephone07 542319518
Telephone regionMobile

Location

Registered Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lancaster Cars LTD
80.00%
Ordinary A
25 at £1Lancaster Cars LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

29 January 2003Delivered on: 1 February 2003
Satisfied on: 13 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 January 2003Delivered on: 1 February 2003
Satisfied on: 13 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 2000Delivered on: 13 March 2000
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 2000Delivered on: 13 January 2000
Satisfied on: 13 August 2008
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time owing to the company by volkswagen group united kingdom limied in respect of refunds of monies paid by or by the direction of the company to volkswagen group unted kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied

Filing History

26 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
17 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
10 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 125
(6 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 125
(7 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 125
(7 pages)
22 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
6 February 2013Appointment of Mark Finch as a director (2 pages)
23 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
23 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
17 March 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
10 December 2009Termination of appointment of Deirdre Watson as a director (1 page)
10 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
3 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
6 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 April 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE (1 page)
28 February 2008Director appointed mrs deirdre mary alison watson (1 page)
27 February 2008Appointment terminated director gillian banham (1 page)
27 February 2008Appointment terminated director alun jones (1 page)
27 February 2008Appointment terminated director eamon bradley (1 page)
25 October 2007Return made up to 21/09/07; full list of members (4 pages)
4 October 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 December 2006 (24 pages)
27 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: manor lane halesowen west midlands B62 8RD (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
27 January 2007New director appointed (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Director resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
25 September 2006Return made up to 21/09/06; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
18 August 2005Full accounts made up to 31 December 2004 (20 pages)
16 August 2005Director's particulars changed (1 page)
8 October 2004Return made up to 25/09/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (20 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
20 August 2003Full accounts made up to 31 December 2002 (18 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (7 pages)
5 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
20 March 2002Ad 20/12/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
13 February 2002Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 August 2001Full accounts made up to 31 December 2000 (26 pages)
2 January 2001Return made up to 01/10/00; full list of members (7 pages)
13 March 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
11 December 1999Company name changed viewfern LIMITED\certificate issued on 13/12/99 (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
29 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 October 1999Ad 18/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Memorandum and Articles of Association (5 pages)
1 October 1999Incorporation (14 pages)