BEAMISH TRANSPORT LIMITED

BEAMISH TRANSPORT LIMITED

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

    Company NameBEAMISH TRANSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03632000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAMISH TRANSPORT LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is BEAMISH TRANSPORT LIMITED located?

    Registered Office Address
    C12 Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    Gateshead
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEAMISH TRANSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for BEAMISH TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 23, 2021

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    21 pagesAM10

    Statement of administrator's proposal

    25 pagesAM03

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Registered office address changed from Junction of Burnt House Bank Pelto Fell Road Chester Le Street County Durham DH2 2AG to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on Mar 25, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    24 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Stephen Fenwick as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a medium company made up to Aug 31, 2016

    24 pagesAA

    Registration of charge 036320000009, created on Sep 08, 2016

    13 pagesMR01

    Confirmation statement made on Sep 16, 2016 with updates

    7 pagesCS01

    Registration of charge 036320000008, created on Aug 15, 2016

    20 pagesMR01

    Accounts for a medium company made up to Aug 31, 2015

    20 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 300,000
    SH01

    Who are the officers of BEAMISH TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, Darrin Lea
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Secretary
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    British93852650002
    BARLOW, Geoffrey
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Director
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    EnglandBritish182796890001
    FOSTER, Richard Hedley
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Director
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    United KingdomBritish48769820001
    PICKERING, Darrin Lea
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Director
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    EnglandBritish93852650003
    LAMBERT, Christine
    59 Tantallon
    Vigo
    DH3 2JG Birtley
    County Durham
    Secretary
    59 Tantallon
    Vigo
    DH3 2JG Birtley
    County Durham
    British76493620001
    WILLIS, Stephen Anderson
    97 Rydal Road
    DH2 3DS Chester Le Street
    County Durham
    Secretary
    97 Rydal Road
    DH2 3DS Chester Le Street
    County Durham
    British26295410001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    FENWICK, Stephen
    Junction Of Burnt House Bank
    Pelton Fell Road
    DH2 2AG Chester Le Street
    County Durham
    Director
    Junction Of Burnt House Bank
    Pelton Fell Road
    DH2 2AG Chester Le Street
    County Durham
    EnglandBritish83789170002
    LAMBERT, Christine
    59 Tantallon
    Vigo
    DH3 2JG Birtley
    County Durham
    Director
    59 Tantallon
    Vigo
    DH3 2JG Birtley
    County Durham
    British76493620001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    KSA CORPORATE DIRECTORS LIMITED
    Units 7-8 The Chandlery
    Quayside
    TD15 1HE Berwick Upon Tweed
    Northumberland
    Director
    Units 7-8 The Chandlery
    Quayside
    TD15 1HE Berwick Upon Tweed
    Northumberland
    95431420001

    Who are the persons with significant control of BEAMISH TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Fenwick
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Apr 06, 2016
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Hedley Foster
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Apr 06, 2016
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Darrin Lea Pickering
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    Apr 06, 2016
    Marquis Court
    Marquis Way
    NE11 0RU Team Valley
    C12
    Gateshead
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BEAMISH TRANSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 28, 2016
    Outstanding
    Brief description
    N/A.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handelsbanken Finans Ab (Publ)
    Transactions
    • Sep 28, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 19, 2014
    Delivered On Feb 22, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    Chattel mortgage
    Created On Sep 25, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels k/a volvo 2 axle-rigid body goods vehicle reg no J754 msj for further chattels please refer to form 395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • May 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    Chattel mortgage
    Created On Sep 13, 2001
    Delivered On Sep 27, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Volvo-2-axle rigid body goods vehicle registration number J754 msj.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • May 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    Chattel mortgage
    Created On Apr 06, 2001
    Delivered On Apr 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leyland daf tractor reg/no M175 pcf.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • May 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    All assets debenture
    Created On Jun 13, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Sep 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 24, 1999
    Delivered On Sep 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1999Registration of a charge (395)
    • Sep 04, 2017Satisfaction of a charge (MR04)

    Does BEAMISH TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2004Date of meeting to approve CVA
    Mar 13, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    2
    DateType
    Mar 08, 2019Administration started
    Feb 24, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    3
    DateType
    Feb 24, 2020Commencement of winding up
    Sep 24, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Harrison
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Team Valley
    NE11 0RU Gateshead
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead

    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