B. E. INSPECTION LIMITED
Overview
Company Name | B. E. INSPECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01473734 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of B. E. INSPECTION LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is B. E. INSPECTION LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for B. E. INSPECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for B. E. INSPECTION LIMITED?
Annual Return |
|
---|
What are the latest filings for B. E. INSPECTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Miscellaneous Psc register | 2 pages | MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on Oct 06, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Charlotte Dawn Alethea Heiss on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Michael Mills as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Mr John Michael Mills on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jennifer Ann Margetts on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Charlotte Dawn Alethea Heiss on May 19, 2014 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Charlotte Dawn Alethea Heiss as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jennifer Ann Margetts as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Michael Mills as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Clayton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Craston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Mcdonnell as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Auditors resignation | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Michael Harris as a director | 1 pages | TM01 | ||||||||||
Who are the officers of B. E. INSPECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROYSUN LIMITED | Secretary | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 87203080002 | |||||||
HEISS, Charlotte Dawn Alethea | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | Solicitor | 181389620002 | ||||
MARGETTS, Jennifer Ann | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | Regulatory Compliance Director | 181354610001 | ||||
BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
CURRIE, Ian Dennis | Secretary | 38 Parklands WA8 4NQ Widnes Cheshire | British | 73661240001 | ||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
HOWARD, Ian | Secretary | 18 Firs Crescent Freshfield Formby L37 1PT Liverpool Merseyside | British | 27280210001 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
WRIGHT, Jason Leslie | Secretary | 1 Thorndean Street Earlsfield SW18 4HE London | British | 72145280001 | ||||||
BURKEY, George Edward | Director | 44 Freckleton Drive BL8 2JA Bury Lancashire | British | Retired | 32133850001 | |||||
BURKEY, George Edward | Director | 44 Freckleton Drive BL8 2JA Bury Lancashire | British | Assistant General Manager | 32133850001 | |||||
BURROWS, Peter Lawrence | Director | Dales Lodge 10 Oldfield Gardens L60 6TG Wirral Merseyside | British | Insurance Manager | 62123620001 | |||||
CLAYTON, Robert John | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | Director Of Tax | 118903680002 | ||||
COCKREM, Denise Patricia | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | Director | 88119640002 | ||||
CRASTON, Ian Adam | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | England | British | Director | 98267350003 | ||||
FRANCIS, Jonathan Mark | Director | 1 Pipers End CH60 9LW Wirral Merseyside | United Kingdom | British | Accountant | 69931770001 | ||||
HARRIS, Alan Gordon | Director | Little Mead 32 Newtown Baschurch SY4 2AY Shrewsbury | British | Insurance Executive | 42017390001 | |||||
HARRIS, Michael | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | Director Corporate Finance | 110638560001 | ||||
HOWELL, Leslie | Director | The Chestnuts 5 Brimstage Road Heswall L60 1XA Wirral Merseyside | British | Insurance Executive | 1359880001 | |||||
HUDSON, Richard Owen | Director | 42 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | Insurance Executiv | 9468030001 | |||||
JENKINS, Harry | Director | Mandalay 7 Martinsclough Lostock BL6 4PF Bolton Lancashire | British | General Manager | 9172150001 | |||||
KELAVEY, Gordon Reginald | Director | 10 Beaufort Close SK9 7HU Alderley Edge Cheshire | British | General Manager | 27280220001 | |||||
LATHAM, Anthony Piers | Director | Pennymead Drive KT24 5AH East Horsley Wyngates Surrey | United Kingdom | British | Insurance Manager | 77429170001 | ||||
MCDONNELL, William Rufus Benjamin | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial Rsa Insurance Group Plc United Kingdom | England | British | Group Financial Controller | 161065440001 | ||||
MILES, Paul Lewis | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | Director | 153018860002 | ||||
MILLS, John Michael | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | Deputy Group Company Secretary | 193353200001 | ||||
MUSGRAVE, Anthony Thomas | Director | 51 Ridgeway Road WA15 7HL Timperley Cheshire | England | British | Engineer | 145123260001 | ||||
REEVES, David Edward | Director | 62 High Street Thurlby PE10 0EE Bourne Lincolnshire | United Kingdom | British | Chartered Accountant | 21402590001 | ||||
SHARMAN, Peter John | Director | Townsend Farm Bulkeley Hall Lane Bulkeley SY14 8BA Malpas Cheshire | United Kingdom | British | Insurance Executive | 59607240001 | ||||
SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | Accountant | 93656030001 | ||||
NON-DESTRUCTIVE TESTERS LIMITED | Director | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 44011160002 | |||||||
ROYSUN LIMITED | Director | St Mark's Court Chart Way RH12 1XL Horsham West Sussex | 87203080002 |
Does B. E. INSPECTION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0