About

Registered Number: 00423078
Date of Incorporation: 06/11/1946 (77 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: 145-157 St John Street, London, EC1V 4PW

 

Beechfield Trust Ltd was founded on 06 November 1946 and are based in London, it's status in the Companies House registry is set to "Dissolved". Rider, Timothy, Fearey, Kenneth Edward, Mitchell, Helena Camille, Rodman, Lark Natalia, Weiland, Robin Louise, Allison, Carole, Alty, Carol, Andreae, Patricia Mary, Angell, Charlotte Anel Margaret, Band, Phyllis Marie, Blurton, Thomas Richard, Cole, John Frederick William, Douglas, Malcolm Charles, Drury White, Leonard, Hughes, Rosemary Elizabeth, Kelleher, Eileen Mary, Lacey, Emily, Muirhead, Jessie, Neilson, George Alonzo, Roxburgh, Jean Sarah, Roxburgh, John, Roxburgh, John, Scott, Alison Jean, Titchmarsh, Marion, Weir-watson, Joan, Williams, Eileen Carol are listed as directors of the business. We do not know the number of employees at Beechfield Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDER, Timothy 09 December 2013 - 1
ALLISON, Carole 26 March 1994 12 July 1995 1
ALTY, Carol 01 July 2003 25 April 2009 1
ANDREAE, Patricia Mary 12 April 1997 13 April 2002 1
ANGELL, Charlotte Anel Margaret 01 April 1995 15 April 2000 1
BAND, Phyllis Marie 25 April 2008 08 April 2010 1
BLURTON, Thomas Richard 11 April 1992 26 March 1994 1
COLE, John Frederick William N/A 30 October 1991 1
DOUGLAS, Malcolm Charles 01 April 1995 15 April 2000 1
DRURY WHITE, Leonard N/A 26 March 1994 1
HUGHES, Rosemary Elizabeth 26 March 1994 13 December 1994 1
KELLEHER, Eileen Mary 03 April 1993 18 April 1998 1
LACEY, Emily N/A 02 September 1992 1
MUIRHEAD, Jessie N/A 26 March 1994 1
NEILSON, George Alonzo 11 April 1992 16 July 1995 1
ROXBURGH, Jean Sarah 25 April 2009 09 December 2013 1
ROXBURGH, John 01 May 2002 25 April 2009 1
ROXBURGH, John 26 March 1994 21 December 1994 1
SCOTT, Alison Jean 05 June 2000 24 April 2008 1
TITCHMARSH, Marion N/A 03 April 1993 1
WEIR-WATSON, Joan N/A 11 April 1992 1
WILLIAMS, Eileen Carol 03 April 1993 12 April 1997 1
Secretary Name Appointed Resigned Total Appointments
FEAREY, Kenneth Edward N/A 19 December 1996 1
MITCHELL, Helena Camille 07 July 2008 21 October 2009 1
RODMAN, Lark Natalia 21 November 2006 26 June 2007 1
WEILAND, Robin Louise 14 September 2009 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AD04 - Change of location of company records to the registered office 15 April 2014
AA01 - Change of accounting reference date 22 February 2014
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 02 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 09 March 2012
AD01 - Change of registered office address 27 October 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 12 April 2011
RESOLUTIONS - N/A 23 March 2011
MEM/ARTS - N/A 23 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 25 March 2010
TM02 - Termination of appointment of secretary 15 February 2010
CH03 - Change of particulars for secretary 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
AP03 - Appointment of secretary 28 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
RESOLUTIONS - N/A 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
MEM/ARTS - N/A 28 April 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 03 May 2006
RESOLUTIONS - N/A 24 April 2006
MEM/ARTS - N/A 24 April 2006
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
225 - Change of Accounting Reference Date 03 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 May 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 29 April 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 16 April 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
363s - Annual Return 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 07 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 16 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
363s - Annual Return 01 July 1992
363a - Annual Return 12 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 14 June 1988
288 - N/A 10 May 1988
288 - N/A 09 November 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 20 May 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 06 May 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.