BEI LIMITED
Overview
| Company Name | BEI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02372592 |
| 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 BEI LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEI LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEI LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPID 8099 LIMITED | Apr 14, 1989 | Apr 14, 1989 |
What are the latest accounts for BEI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BEI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YP on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Sarah Jane Gregory as a secretary on Sep 07, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Malcolm Irvine as a secretary on Sep 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jaideep Singh Sandhu as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Pinnell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Frances Fleure Mingham as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Jean Bernard Guiollot as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Aarti Singhal as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Pierre Jean Bernard Guiollot on Oct 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Jul 11, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Aarti Singhal as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of BEI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Sarah Jane | Secretary | Finsbury Square EC2P 2YP London 30 | 237664950001 | |||||||
| MINGHAM, Sarah Frances Fleure | Director | Finsbury Square EC2P 2YP London 30 | France | British | 227418800001 | |||||
| PINNELL, Simon David | Director | Finsbury Square EC2P 2YP London 30 | England | British | 166336510001 | |||||
| SANDHU, Jaideep Singh | Director | Finsbury Square EC2P 2YP London 30 | United Kingdom | Indian | 194756700002 | |||||
| HERBERT, Maxwell Glyn | Secretary | Sheepwalk House 38a Ridgway Wimbledon Village SW19 4QW London | British | 104536030001 | ||||||
| IRVINE, Iain Malcolm | Secretary | Canada Square Level 20 E14 5LQ London 25 England | British | 638250007 | ||||||
| KEENE, Jason Anthony | Secretary | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | 37516950001 | ||||||
| MORGAN, Susan Diane | Secretary | 394 Long Lane East Finchley N2 8JX London | British | 77321810001 | ||||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||
| GUIOLLOT, Pierre Jean Bernard | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | French | 178422630002 | |||||
| HADLEY, Graham Hunter | Director | 11 Grange Park Place Wimbledon SW20 0EE London | British | 11148840002 | ||||||
| PEETERES, Geert Heman August Herman August | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | France | Belgian | 169559450001 | |||||
| PEETERS, Geert Herman August | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | France | Belgian | 169228460001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 76376410014 | |||||
| SINGHAL, Aarti | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | British | 209079740001 | |||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||
| SWANSON, Andrew John | Director | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| TERRY, Peter David | Director | 15 Fort Road GU1 3TD Guildford Surrey | British | 17069610001 | ||||||
| TIVEY, Robert James | Director | The Limes Meadow Lane Fulbrook OX18 4BW Burford Oxfordshire | United Kingdom | British | 30901930001 | |||||
| WILLIAMSON, Mark David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 50785820025 |
Who are the persons with significant control of BEI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Electricity International Limited | Apr 06, 2016 | Canada Square Level 20 E14 5LQ London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEI 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