B. E. INSPECTION LIMITED

B. E. INSPECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameB. E. INSPECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for B. E. INSPECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for B. E. INSPECTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B. E. INSPECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Miscellaneous

    Psc register
    2 pagesMISC

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2015

    LRESSP

    Director's details changed for Charlotte Dawn Alethea Heiss on Jul 31, 2014

    2 pagesCH01

    Termination of appointment of John Michael Mills as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    11 pagesAA

    Director's details changed for Mr John Michael Mills on May 19, 2014

    2 pagesCH01

    Director's details changed for Mrs Jennifer Ann Margetts on May 19, 2014

    2 pagesCH01

    Director's details changed for Charlotte Dawn Alethea Heiss on May 19, 2014

    2 pagesCH01

    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 pagesAD02

    Annual return made up to Sep 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Charlotte Dawn Alethea Heiss as a director

    2 pagesAP01

    Appointment of Mrs Jennifer Ann Margetts as a director

    2 pagesAP01

    Appointment of Mr John Michael Mills as a director

    2 pagesAP01

    Termination of appointment of Robert Clayton as a director

    1 pagesTM01

    Termination of appointment of Ian Craston as a director

    1 pagesTM01

    Termination of appointment of William Mcdonnell as a director

    1 pagesTM01

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Michael Harris as a director

    1 pagesTM01

    Who are the officers of B. E. INSPECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Secretary
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    87203080002
    HEISS, Charlotte Dawn Alethea
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritishSolicitor181389620002
    MARGETTS, Jennifer Ann
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritishRegulatory Compliance Director181354610001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    CURRIE, Ian Dennis
    38 Parklands
    WA8 4NQ Widnes
    Cheshire
    Secretary
    38 Parklands
    WA8 4NQ Widnes
    Cheshire
    British73661240001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    HOWARD, Ian
    18 Firs Crescent
    Freshfield Formby
    L37 1PT Liverpool
    Merseyside
    Secretary
    18 Firs Crescent
    Freshfield Formby
    L37 1PT Liverpool
    Merseyside
    British27280210001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    WRIGHT, Jason Leslie
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    Secretary
    1 Thorndean Street
    Earlsfield
    SW18 4HE London
    British72145280001
    BURKEY, George Edward
    44 Freckleton Drive
    BL8 2JA Bury
    Lancashire
    Director
    44 Freckleton Drive
    BL8 2JA Bury
    Lancashire
    BritishRetired32133850001
    BURKEY, George Edward
    44 Freckleton Drive
    BL8 2JA Bury
    Lancashire
    Director
    44 Freckleton Drive
    BL8 2JA Bury
    Lancashire
    BritishAssistant General Manager32133850001
    BURROWS, Peter Lawrence
    Dales Lodge 10 Oldfield Gardens
    L60 6TG Wirral
    Merseyside
    Director
    Dales Lodge 10 Oldfield Gardens
    L60 6TG Wirral
    Merseyside
    BritishInsurance Manager62123620001
    CLAYTON, Robert John
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector Of Tax118903680002
    COCKREM, Denise Patricia
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector88119640002
    CRASTON, Ian Adam
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritishDirector98267350003
    FRANCIS, Jonathan Mark
    1 Pipers End
    CH60 9LW Wirral
    Merseyside
    Director
    1 Pipers End
    CH60 9LW Wirral
    Merseyside
    United KingdomBritishAccountant69931770001
    HARRIS, Alan Gordon
    Little Mead 32 Newtown
    Baschurch
    SY4 2AY Shrewsbury
    Director
    Little Mead 32 Newtown
    Baschurch
    SY4 2AY Shrewsbury
    BritishInsurance Executive42017390001
    HARRIS, Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector Corporate Finance110638560001
    HOWELL, Leslie
    The Chestnuts 5 Brimstage Road
    Heswall
    L60 1XA Wirral
    Merseyside
    Director
    The Chestnuts 5 Brimstage Road
    Heswall
    L60 1XA Wirral
    Merseyside
    BritishInsurance Executive1359880001
    HUDSON, Richard Owen
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    BritishInsurance Executiv9468030001
    JENKINS, Harry
    Mandalay 7 Martinsclough
    Lostock
    BL6 4PF Bolton
    Lancashire
    Director
    Mandalay 7 Martinsclough
    Lostock
    BL6 4PF Bolton
    Lancashire
    BritishGeneral Manager9172150001
    KELAVEY, Gordon Reginald
    10 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    Director
    10 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    BritishGeneral Manager27280220001
    LATHAM, Anthony Piers
    Pennymead Drive
    KT24 5AH East Horsley
    Wyngates
    Surrey
    Director
    Pennymead Drive
    KT24 5AH East Horsley
    Wyngates
    Surrey
    United KingdomBritishInsurance Manager77429170001
    MCDONNELL, William Rufus Benjamin
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    EnglandBritishGroup Financial Controller161065440001
    MILES, Paul Lewis
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritishDirector153018860002
    MILLS, John Michael
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritishDeputy Group Company Secretary193353200001
    MUSGRAVE, Anthony Thomas
    51 Ridgeway Road
    WA15 7HL Timperley
    Cheshire
    Director
    51 Ridgeway Road
    WA15 7HL Timperley
    Cheshire
    EnglandBritishEngineer145123260001
    REEVES, David Edward
    62 High Street
    Thurlby
    PE10 0EE Bourne
    Lincolnshire
    Director
    62 High Street
    Thurlby
    PE10 0EE Bourne
    Lincolnshire
    United KingdomBritishChartered Accountant21402590001
    SHARMAN, Peter John
    Townsend Farm Bulkeley Hall Lane
    Bulkeley
    SY14 8BA Malpas
    Cheshire
    Director
    Townsend Farm Bulkeley Hall Lane
    Bulkeley
    SY14 8BA Malpas
    Cheshire
    United KingdomBritishInsurance Executive59607240001
    SPENCER, Paul
    4 Victoria Square
    SW1W 0QY London
    Director
    4 Victoria Square
    SW1W 0QY London
    United KingdomBritishAccountant93656030001
    NON-DESTRUCTIVE TESTERS LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Director
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    44011160002
    ROYSUN LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Director
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    87203080002

    Does B. E. INSPECTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2015Commencement of winding up
    Jun 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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