BE (MERSEYSIDE) LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.03219049
CategoryPrivate Limited Company
Incorporated01 Jul 1996
Age28 years, 17 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 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

Gazette dissolved liquidation

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 03 Aug 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's Certificate of release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 24 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Strike off action discontinued

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james campion

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary jackson

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 122

Description: S-div 14/07/06

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/97; full list of members

Documents

View document PDF

Resolution

Date: 17 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEPH INTERIORS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11357897
Status:ACTIVE
Category:Private Limited Company

AQUA TAPS UK LTD

DAN HOUSE 307 ELVEDEN ROAD,LONDON,NW10 7ST

Number:08952658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRAIGIE ROAD MOTORS LTD

54 CRAIGIE ROAD,KILMARNOCK,KA1 4EE

Number:SC584033
Status:ACTIVE
Category:Private Limited Company

KABLE SOLUTIONS LTD

242/242A FARNHAM ROAD,SLOUGH,SL1 4XE

Number:07131047
Status:ACTIVE
Category:Private Limited Company

MERCHANT NINJA LTD

CANNON PLACE,LONDON,EC4N 6AF

Number:11388190
Status:ACTIVE
Category:Private Limited Company

PROCESS SAFETY SOLUTIONS LTD

PROCESS HOUSE,ABERDEEN,AB10 6NW

Number:SC389993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source