BETA NACO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBETA NACO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02270689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BETA NACO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAW DUCTS LIMITEDNov 09, 1998Nov 09, 1998
    VECTOR DIFFUSION LIMITEDApr 30, 1997Apr 30, 1997
    GENT LIMITEDJul 26, 1994Jul 26, 1994
    DEFIANCE CONTRACTOR TOOLS LIMITEDMar 31, 1989Mar 31, 1989
    WILLOWBOND LIMITEDJun 23, 1988Jun 23, 1988

    What are the latest accounts for BETA NACO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BETA NACO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 25/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    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 pagesAD02

    Appointment of Mr Peter Schieser as a director on Nov 14, 2017

    2 pagesAP01

    Termination of appointment of Jean-Philippe De Waele as a director on Nov 14, 2017

    1 pagesTM01

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Notification of Johnson Controls International Plc as a person with significant control on Nov 02, 2016

    1 pagesPSC02

    Cessation of Qs0004, S.A. as a person with significant control on Nov 02, 2016

    1 pagesPSC07

    Appointment of Mr Andrew John Ellis as a director on Aug 09, 2017

    2 pagesAP01

    Termination of appointment of Patrick François Roubi as a director on Jun 06, 2017

    1 pagesTM01

    Termination of appointment of Thomas Robert Edwards as a director on Mar 23, 2017

    1 pagesTM01

    Termination of appointment of Frank Voltolina as a director on Jan 20, 2017

    1 pagesTM01

    Who are the officers of BETA NACO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Andrew John
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish150028400001
    SCHIESER, Peter
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    LuxembourgGerman236206590001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102110001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832950001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Secretary
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    British6780200001
    BLAW DUCTS LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    50754710001
    CARADON SERVICES LIMITED
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460003
    CADWALLADER, Brian
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    United States Of AmericaAmerican194211890001
    DE WAELE, Jean-Philippe, Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    BelgiumBelgian211532170001
    EDWARDS, Thomas Robert
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    UsaAmerican69395990002
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Director
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    EnglandGerman70312740001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeli51776160003
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    British14669590001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    KIEKEL, William Edward
    6437 W 125th Street
    Overland Park
    FOREIGN 66209 Kansas Usa
    Director
    6437 W 125th Street
    Overland Park
    FOREIGN 66209 Kansas Usa
    American69412160001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MCDONALD, Robert Bruce
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    United StatesCanadian168036590001
    MCKAY, Andrew
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    EnglandBritish194211930001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    ROUBI, Patrick François, Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    FranceFrench211530120001
    SHAH, Manoj Kumar
    c/o Speechly Bircham Llp
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Director
    c/o Speechly Bircham Llp
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    UsaAmerican69412670001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    British6780200001
    STIEF, Brian John
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    United StatesAmerican200251780001
    VOLTOLINA, Frank
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    United StatesAmerican194211970001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    CARADON NOMINEES LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    43553300002
    RALLIP HOLDINGS LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Director
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    35130970001

    Who are the persons with significant control of BETA NACO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Nov 02, 2016
    Albert Quay
    Cork
    1
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland Company Law
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Qs0004, S.A.
    Rue Gabriel Lippmann
    Munsbach
    6c
    Luxembourg
    Nov 01, 2016
    Rue Gabriel Lippmann
    Munsbach
    6c
    Luxembourg
    Yes
    Legal FormLimited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Companies Act
    Place RegisteredLuxembourg Registry
    Registration NumberB 172464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BETA NACO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Nov 30, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    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
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Nov 30, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jan 12, 2000Statement of satisfaction of a charge in full or part (403a)

    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