BE (MERSEYSIDE) LIMITED
Status | DISSOLVED |
Company No. | 03219049 |
Category | Private Limited Company |
Incorporated | 01 Jul 1996 |
Age | 28 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2017 |
Years | 7 years, 4 months, 4 days |
SUMMARY
BE (MERSEYSIDE) LIMITED is an dissolved private limited company with number 03219049. It was incorporated 28 years, 17 days ago, on 01 July 1996 and it was dissolved 7 years, 4 months, 4 days ago, on 14 March 2017. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-26
Old address: One Great Cumberland Place Marble Arch London W1H 7LW
New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2015
Action Date: 03 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-03
Documents
Liquidation miscellaneous
Date: 03 Aug 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State's Certificate of release of liquidator
Documents
Liquidation miscellaneous
Date: 02 Jul 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
Old address: Po Box 60317 10 Orange Street Haymarket London WC2H 7WR
New address: One Great Cumberland Place Marble Arch London W1H 7LW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2014
Action Date: 03 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2013
Action Date: 03 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-03
Documents
Liquidation in administration progress report with brought down date
Date: 11 Oct 2012
Action Date: 04 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-10-04
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration appointment of administrator
Date: 20 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 20 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration appointment of administrator
Date: 20 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration vacation of office
Date: 20 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration result creditors meeting
Date: 28 Jun 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration progress report with brought down date
Date: 14 May 2012
Action Date: 09 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-04-09
Documents
Liquidation in administration result creditors meeting
Date: 28 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 05 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-18
Old address: Unit 1 Junction Lane Sankey Valley Industrial Estate Newton Le Willows WA12 8DN
Documents
Liquidation in administration appointment of administrator
Date: 18 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 27 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed biomass engineering LIMITED\certificate issued on 27/09/11
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Move registers to sail company
Date: 07 Apr 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Miscellaneous
Date: 24 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Strike off action discontinued
Documents
Accounts with accounts type small
Date: 12 Dec 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from gladstone house 2 church road liverpool L15 9EG
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james campion
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary jackson
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2007
Category: Capital
Type: 122
Description: S-div 14/07/06
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; no change of members
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; full list of members
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/97; full list of members
Documents
Resolution
Date: 17 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Oct 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11357897 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN HOUSE 307 ELVEDEN ROAD,LONDON,NW10 7ST
Number: | 08952658 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 CRAIGIE ROAD,KILMARNOCK,KA1 4EE
Number: | SC584033 |
Status: | ACTIVE |
Category: | Private Limited Company |
242/242A FARNHAM ROAD,SLOUGH,SL1 4XE
Number: | 07131047 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 11388190 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCESS HOUSE,ABERDEEN,AB10 6NW
Number: | SC389993 |
Status: | ACTIVE |
Category: | Private Limited Company |