BEI LIMITED

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

    Company NameBEI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372592
    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 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 AddressNo

    What were the previous names of BEI LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 8099 LIMITEDApr 14, 1989Apr 14, 1989

    What are the latest accounts for BEI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BEI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Sarah Jane Gregory as a secretary on Sep 07, 2017

    2 pagesAP03

    Termination of appointment of Iain Malcolm Irvine as a secretary on Sep 06, 2017

    1 pagesTM02

    Appointment of Mr Jaideep Singh Sandhu as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Mr Simon David Pinnell as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Sarah Frances Fleure Mingham as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Pierre Jean Bernard Guiollot as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Aarti Singhal as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Pierre Jean Bernard Guiollot on Oct 20, 2014

    2 pagesCH01

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

    7 pagesAA

    Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Jul 11, 2014

    1 pagesAD01

    Annual return made up to Nov 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Aarti Singhal as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of BEI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah Jane
    Finsbury Square
    EC2P 2YP London
    30
    Secretary
    Finsbury Square
    EC2P 2YP London
    30
    237664950001
    MINGHAM, Sarah Frances Fleure
    Finsbury Square
    EC2P 2YP London
    30
    Director
    Finsbury Square
    EC2P 2YP London
    30
    FranceBritish227418800001
    PINNELL, Simon David
    Finsbury Square
    EC2P 2YP London
    30
    Director
    Finsbury Square
    EC2P 2YP London
    30
    EnglandBritish166336510001
    SANDHU, Jaideep Singh
    Finsbury Square
    EC2P 2YP London
    30
    Director
    Finsbury Square
    EC2P 2YP London
    30
    United KingdomIndian194756700002
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    IRVINE, Iain Malcolm
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    British638250007
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    MORGAN, Susan Diane
    394 Long Lane
    East Finchley
    N2 8JX London
    Secretary
    394 Long Lane
    East Finchley
    N2 8JX London
    British77321810001
    COX, Philip Gotsall
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    Director
    Thatch Cottage
    Collinswood Road
    SL2 3LH Farnham Common
    Berkshire
    EnglandBritish72637920001
    GUIOLLOT, Pierre Jean Bernard
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomFrench178422630002
    HADLEY, Graham Hunter
    11 Grange Park Place
    Wimbledon
    SW20 0EE London
    Director
    11 Grange Park Place
    Wimbledon
    SW20 0EE London
    British11148840002
    PEETERES, Geert Heman August Herman August
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    FranceBelgian169559450001
    PEETERS, Geert Herman August
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    FranceBelgian169228460001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritish76376410014
    SINGHAL, Aarti
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritish209079740001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Director
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    TERRY, Peter David
    15 Fort Road
    GU1 3TD Guildford
    Surrey
    Director
    15 Fort Road
    GU1 3TD Guildford
    Surrey
    British17069610001
    TIVEY, Robert James
    The Limes
    Meadow Lane Fulbrook
    OX18 4BW Burford
    Oxfordshire
    Director
    The Limes
    Meadow Lane Fulbrook
    OX18 4BW Burford
    Oxfordshire
    United KingdomBritish30901930001
    WILLIAMSON, Mark David
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    EnglandBritish50785820025

    Who are the persons with significant control of BEI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01255150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2017Commencement of winding up
    May 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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