Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
Company Information for

BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
01851568
Private Limited Company
Dissolved

Dissolved 2014-08-21

Company Overview

About Beverley Environmental Engineering Ltd
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED was founded on 1984-09-28 and had its registered office in 3 Hardman Street. The company was dissolved on the 2014-08-21 and is no longer trading or active.

Key Data
Company Name
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Previous Names
GENERAL COMBUSTION LIMITED16/06/2009
Filing Information
Company Number 01851568
Date formed 1984-09-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-05-31
Date Dissolved 2014-08-21
Type of accounts SMALL
Last Datalog update: 2015-05-31 20:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
WESLEY DENNIS SMITH
Company Secretary 2009-04-02
KEITH ANDREW BEVAN
Director 2009-06-03
IAN STUART HOGG
Director 2009-04-02
DAVID JOSEPH POTTER
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNE LYONS
Company Secretary 2007-01-16 2009-04-02
EMANUEL JOHN ELLIOT
Director 1991-12-20 2009-04-02
MARC ELLIOTT
Director 2007-01-17 2009-04-02
ALAN GEORGE DAWES
Director 1992-06-15 2009-02-13
JOHN E ELLIOTT
Company Secretary 1995-01-27 2007-11-16
JOHN EMANUEL ELLIOT
Director 1991-12-20 2007-01-16
DONALD PETER FREEMAN
Company Secretary 1994-07-19 1995-01-27
CAROL A WHERRY
Company Secretary 1991-12-20 1994-07-18
DAVID ANDERSON AIR
Director 1991-12-20 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESLEY DENNIS SMITH ROTAIR UK LIMITED Company Secretary 2008-12-11 CURRENT 2003-05-18 Dissolved 2013-09-17
WESLEY DENNIS SMITH UNICORN AND HEAVEY ENGINEERING LTD Company Secretary 2008-12-11 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG CODE MARKING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
IAN STUART HOGG EVRO CASTINGS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
IAN STUART HOGG EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
IAN STUART HOGG GREENWOOD LONSDALE LIMITED Director 2013-04-08 CURRENT 2011-03-21 Dissolved 2016-12-19
IAN STUART HOGG OPEN DATE GROUP LIMITED Director 2012-09-14 CURRENT 2012-07-05 Active
IAN STUART HOGG BEVERLEY ENVIRONMENTAL LIMITED Director 2011-03-21 CURRENT 2011-03-21 Liquidation
IAN STUART HOGG EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
IAN STUART HOGG EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
IAN STUART HOGG EVRO TOOL COMPANY LIMITED Director 2010-11-30 CURRENT 2000-07-24 Liquidation
IAN STUART HOGG BUFFALO EVRIDGE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IAN STUART HOGG GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
IAN STUART HOGG APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG ROTAIR UK LIMITED Director 2003-05-18 CURRENT 2003-05-18 Dissolved 2013-09-17
DAVID JOSEPH POTTER CANNON SCREEN PRINTING LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-04-10
DAVID JOSEPH POTTER EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
DAVID JOSEPH POTTER BEVERLEY ENVIRONMENTAL LIMITED Director 2014-04-29 CURRENT 2011-03-21 Liquidation
DAVID JOSEPH POTTER COMPANY VALUE LIMITED Director 2012-09-24 CURRENT 2001-05-29 Dissolved 2017-05-28
DAVID JOSEPH POTTER FREEMINER LIMITED Director 2012-09-24 CURRENT 2005-09-22 Liquidation
DAVID JOSEPH POTTER DERBYSHIRE CASTINGS LIMITED Director 2011-03-28 CURRENT 1967-05-24 Liquidation
DAVID JOSEPH POTTER GREENWOOD LONSDALE LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-12-19
DAVID JOSEPH POTTER EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
DAVID JOSEPH POTTER EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
DAVID JOSEPH POTTER GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
DAVID JOSEPH POTTER APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013
2012-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM BROOKERS ROAD BILLINGSHURST WEST SUSSEX RH14 9RZ
2011-06-084.20STATEMENT OF AFFAIRS/4.19
2011-06-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-25LATEST SOC25/01/11 STATEMENT OF CAPITAL;GBP 763242
2011-01-25AR0120/12/10 FULL LIST
2010-01-14AR0120/12/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BEVAN / 20/12/2009
2010-01-08RES13MSIF GUARANTEE 18/12/2009
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-26AP01DIRECTOR APPOINTED DAVID JOSEPH POTTER
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-08288aSECRETARY APPOINTED WESLEY DENNIS SMITH
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY JEANNE LYONS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MARC ELLIOTT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR EMANUEL ELLIOT
2009-06-30288aDIRECTOR APPOINTED IAN STUART HOGG
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-12CERTNMCOMPANY NAME CHANGED GENERAL COMBUSTION LIMITED CERTIFICATE ISSUED ON 16/06/09
2009-06-05288aDIRECTOR APPOINTED KEITH ANDREW BEVAN
2009-06-05225PREVSHO FROM 30/09/2009 TO 31/05/2009
2009-05-19169GBP IC 1404254/763242 16/04/09 GBP SR 641012@1=641012
2009-03-06RES01ADOPT ARTICLES 17/02/2009
2009-03-06288bAPPOINTMENT TERMINATE, DIRECTOR ALAN DAWES LOGGED FORM
2009-03-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN DAWES
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-14288aSECRETARY APPOINTED MS JEANNE LYONS
2009-01-14288aDIRECTOR APPOINTED MR MARC ELLIOTT
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY JOHN ELLIOTT
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT
2008-01-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-03363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-31363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
2924 - Manufacture of other general machinery



Licences & Regulatory approval
We could not find any licences issued to BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-03
Fines / Sanctions
No fines or sanctions have been issued against BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-24 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEBENTURE 2009-06-17 Outstanding GENCOR INDUSTRIES INC
SECURITY AGREEMENT 2002-06-27 Satisfied CREDIT LYONNAIS NEW YORK BRANCH,AS AGENT AND TRUSTEE FOR THE LENDERS
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT DATED 9TH OCTOBER 1998 1998-10-09 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-12-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-12-10 Satisfied CREDIT LYONNAIS (AS AGENT AND TRUSTEE FOR ITSELF, THE ISSUING BANK AND EACH LENDER)
SINGLE DEBENTURE 1990-04-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-12-07 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-04-23 Satisfied FLORIDA NATIONAL BANK
Intangible Assets
Patents
We have not found any records of BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
Trademarks
We have not found any records of BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2924 - Manufacture of other general machinery) as BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-09-0184749010Parts of machinery of heading 8474, of cast iron or cast steel
2010-07-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2010-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-01-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBEVERLEY ENVIRONMENTAL ENGINEERING LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the Creditors of the above named Company will be held at 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 9 May 2014 at 11.00am (members) and 11.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 9th Floor, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on 8 May 2014. Date of appointment: 1 June 2011. Office Holder details: Christopher Benjamin Barrett, (IP No. 9437) and Jeremy Nigel Ian Woodside, (IP No. 9515) both of 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. Alternative contact for enquiries on proceedings: Liz Brooks, Tel: 0161 830 4000, Email: liz.brooks@bakertilly.co.uk Christopher Benjamin Barrett and Jeremy Nigel Ian Woodside , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.