BEESAIL LIMITED

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

    Company NameBEESAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04771514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEESAIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BEESAIL LIMITED located?

    Registered Office Address
    Fore 1, Fore Business Park Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEESAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2057) LIMITEDMay 20, 2003May 20, 2003

    What are the latest accounts for BEESAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BEESAIL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024

    What are the latest filings for BEESAIL 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

    1 pagesDS01

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Statement of capital on Nov 20, 2024

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on May 20, 2024 with updates

    4 pagesCS01

    Change of details for Keeney Hill Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Notification of Keeney Hill Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Raytheon Technologies Corporation as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2020

    21 pagesAAMD

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    101 pagesAA

    Secretary's details changed for Lynn Banis on Oct 28, 2020

    1 pagesCH03

    Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on Oct 28, 2020

    1 pagesAD01

    Confirmation statement made on May 20, 2020 with updates

    4 pagesCS01

    Change of details for United Technologies Corporation as a person with significant control on Apr 03, 2020

    2 pagesPSC05

    Who are the officers of BEESAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANIS, Lynn
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Secretary
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    British167731670001
    POWELL, Lynne Elizabeth
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Director
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    EnglandBritish266277170001
    WORTH, Richard
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    Director
    Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1, Fore Business Park
    England
    EnglandBritish266277350001
    CALVO, Susana
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    Secretary
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    British111962610002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Secretary
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    British148232970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BOTTOMLEY, Stuart
    Huskisson Way Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    United Kingdom
    Director
    Huskisson Way Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    United Kingdom
    EnglandBritish193421620001
    IDCZAK, Christian Bruno Jean
    Huskisson Way
    Stratford Road
    B90 4SS Shirley Solihull
    Fore 1 Fore Business Park
    United Kingdom
    Director
    Huskisson Way
    Stratford Road
    B90 4SS Shirley Solihull
    Fore 1 Fore Business Park
    United Kingdom
    EnglandFrench192320890001
    KALLMAN, Todd Joseph
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    Director
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    American104321900001
    KULLAR, Rajinder Singh
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Untied KingdomBritish74999290008
    LAURENCE, James Terence George
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    Director
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    United KingdomBritish122206950001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United KingdomAmerican246882940001
    MOWELL, Lawrence Vail
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    Director
    61 Pilgrim Road
    West Hartford
    Connecticut
    Us
    American38807150001
    NOIRET, Patrice Lucien Raymond
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    Director
    43, Rue Rene Dorme
    78330 Fontenay Le Fleury
    France
    French83280070002
    PERCY, Kurt Andrew
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    UsBritish148233500001
    ROY, Brian Anthony
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    Director
    Massaco Lane
    Granby, Ct
    15
    06035
    Usa
    United States129937380001
    RYAN, Michael Patrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    United StatesAmerican167727310001
    SCHMIDT, Kelly Jean
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    Director
    12 Muirfield Lane
    Bloomfield
    Connecticut 06002
    Usa
    American119660280001
    SMART, Gregory Paul
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    Director
    C/O The Otis Building
    187 Twyford Abbey Road
    NW10 7DG London
    United KingdomBritish6055260004
    SMITH, Evan Francis
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    EnglandAmerican,Irish73647690004
    THOMPSON, Louise Kay
    Huskisson Way
    B90 4SS Shirley
    Fore 1 Fore Business Park
    West Midlands
    United Kingdom
    Director
    Huskisson Way
    B90 4SS Shirley
    Fore 1 Fore Business Park
    West Midlands
    United Kingdom
    United KingdomBritish242540280001
    TRACHSEL, William
    85 Henley Way
    Avon
    06001 Ct
    Usa
    Director
    85 Henley Way
    Avon
    06001 Ct
    Usa
    American90482050001
    CHUBB MANAGEMENT SERVICES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Middlesex
    6125640010
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of BEESAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keeney Hill Limited
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    England
    Jun 30, 2023
    Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1 Fore Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13731349
    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.
    Raytheon Technologies Corporation
    Orange Street
    Wilmington, New Castle
    Corporation Trust Center, 1209
    De 19801
    United States
    Apr 06, 2016
    Orange Street
    Wilmington, New Castle
    Corporation Trust Center, 1209
    De 19801
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    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.

    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