BEAMISH TRANSPORT LIMITED
Overview
| Company Name | BEAMISH TRANSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03632000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BEAMISH TRANSPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for BEAMISH TRANSPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2021 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Statement of administrator's proposal | 25 pages | AM03 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 24 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Termination of appointment of Stephen Fenwick as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a medium company made up to Aug 31, 2016 | 24 pages | AA | ||||||||||
Registration of charge 036320000009, created on Sep 08, 2016 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Registration of charge 036320000008, created on Aug 15, 2016 | 20 pages | MR01 | ||||||||||
Accounts for a medium company made up to Aug 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BEAMISH TRANSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKERING, Darrin Lea | Secretary | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | British | 93852650002 | ||||||
| BARLOW, Geoffrey | Director | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | England | British | 182796890001 | |||||
| FOSTER, Richard Hedley | Director | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | United Kingdom | British | 48769820001 | |||||
| PICKERING, Darrin Lea | Director | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | England | British | 93852650003 | |||||
| LAMBERT, Christine | Secretary | 59 Tantallon Vigo DH3 2JG Birtley County Durham | British | 76493620001 | ||||||
| WILLIS, Stephen Anderson | Secretary | 97 Rydal Road DH2 3DS Chester Le Street County Durham | British | 26295410001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| FENWICK, Stephen | Director | Junction Of Burnt House Bank Pelton Fell Road DH2 2AG Chester Le Street County Durham | England | British | 83789170002 | |||||
| LAMBERT, Christine | Director | 59 Tantallon Vigo DH3 2JG Birtley County Durham | British | 76493620001 | ||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 | |||||||
| KSA CORPORATE DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Fenwick | Apr 06, 2016 | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Hedley Foster | Apr 06, 2016 | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Darrin Lea Pickering | Apr 06, 2016 | Marquis Court Marquis Way NE11 0RU Team Valley C12 Gateshead | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BEAMISH TRANSPORT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BEAMISH TRANSPORT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| In administration |
| ||||||||||||||||||||||
| 3 |
| Creditors 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