BETA NACO LIMITED
Overview
| Company Name | BETA NACO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02270689 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BETA NACO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BETA NACO LIMITED located?
| Registered Office Address | 9/10 The Briars, Waterberry Drive PO7 7YH Waterlooville England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BETA NACO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLAW DUCTS LIMITED | Nov 09, 1998 | Nov 09, 1998 |
| VECTOR DIFFUSION LIMITED | Apr 30, 1997 | Apr 30, 1997 |
| GENT LIMITED | Jul 26, 1994 | Jul 26, 1994 |
| DEFIANCE CONTRACTOR TOOLS LIMITED | Mar 31, 1989 | Mar 31, 1989 |
| WILLOWBOND LIMITED | Jun 23, 1988 | Jun 23, 1988 |
What are the latest accounts for BETA NACO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BETA NACO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 28, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Peter Schieser as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jean-Philippe De Waele as a director on Nov 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||||||
Notification of Johnson Controls International Plc as a person with significant control on Nov 02, 2016 | 1 pages | PSC02 | ||||||||||||||
Cessation of Qs0004, S.A. as a person with significant control on Nov 02, 2016 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Andrew John Ellis as a director on Aug 09, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick François Roubi as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Robert Edwards as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frank Voltolina as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BETA NACO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Andrew John | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 150028400001 | |||||
| SCHIESER, Peter | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Luxembourg | German | 236206590001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102110001 | |||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165832950001 | |||||||
| SMITH, Stephen Anthony | Secretary | 12 Chestnut Avenue HA6 1HR Northwood Middlesex | British | 6780200001 | ||||||
| BLAW DUCTS LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 50754710001 | |||||||
| CARADON SERVICES LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460003 | |||||||
| CADWALLADER, Brian | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | United States Of America | American | 194211890001 | |||||
| DE WAELE, Jean-Philippe, Director | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Belgium | Belgian | 211532170001 | |||||
| EDWARDS, Thomas Robert | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Usa | American | 69395990002 | |||||
| FISCHER, Andrew Olaf | Director | The Chestnuts Chestnut Close, Peakirk PE6 7NW Peterborough Cambridgeshire | England | German | 70312740001 | |||||
| FISHER, Ian | Director | 145 King Henrys Road NW3 3RD London | United Kingdom | Israeli | 51776160003 | |||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| FLETCHER, Alan Thomas | Director | 26 Loudoun Road NW8 0LT London | British | 14669590001 | ||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| KIEKEL, William Edward | Director | 6437 W 125th Street Overland Park FOREIGN 66209 Kansas Usa | American | 69412160001 | ||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MCDONALD, Robert Bruce | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | United States | Canadian | 168036590001 | |||||
| MCKAY, Andrew | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | England | British | 194211930001 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||
| ROUBI, Patrick François, Director | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | France | French | 211530120001 | |||||
| SHAH, Manoj Kumar | Director | c/o Speechly Bircham Llp New Street Square EC4A 3LX London 6 United Kingdom | Usa | American | 69412670001 | |||||
| SMITH, Stephen Anthony | Director | 12 Chestnut Avenue HA6 1HR Northwood Middlesex | British | 6780200001 | ||||||
| STIEF, Brian John | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire England | United States | American | 200251780001 | |||||
| VOLTOLINA, Frank | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | United States | American | 194211970001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||
| CARADON NOMINEES LIMITED | Director | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 43553300002 | |||||||
| RALLIP HOLDINGS LIMITED | Director | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 35130970001 |
Who are the persons with significant control of BETA NACO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Plc | Nov 02, 2016 | Albert Quay Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qs0004, S.A. | Nov 01, 2016 | Rue Gabriel Lippmann Munsbach 6c Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BETA NACO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Sep 30, 2010 Delivered On Oct 15, 2010 | Satisfied | Amount secured All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 13, 2010 | Satisfied | Amount secured All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Dec 10, 1996 Delivered On Dec 13, 1996 | Satisfied | Amount secured All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined) | |
Short particulars All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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