Liquidation
Company Information for BEAMISH TRANSPORT LIMITED
C12 MARQUIS COURT, MARQUIS WAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
03632000
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAMISH TRANSPORT LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUIS WAY TEAM VALLEY GATESHEAD NE11 0RU Other companies in DH2 | |
Company Number | 03632000 | |
---|---|---|
Company ID Number | 03632000 | |
Date formed | 1998-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 11:05:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARRIN LEA PICKERING |
||
GEOFFREY BARLOW |
||
RICHARD HEDLEY FOSTER |
||
DARRIN LEA PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FENWICK |
Director | ||
KSA CORPORATE DIRECTORS LIMITED |
Director | ||
CHRISTINE LAMBERT |
Company Secretary | ||
CHRISTINE LAMBERT |
Director | ||
STEPHEN ANDERSON WILLIS |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Junction of Burnt House Bank Pelto Fell Road Chester Le Street County Durham DH2 2AG | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036320000009 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036320000008 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036320000007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BARLOW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036320000006 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 16/09/11 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRIN LEA PICKERING / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEDLEY FOSTER / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FENWICK / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DARRIN LEA PICKERING / 01/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
1.3 | 18/01/07 ABSTRACTS AND PAYMENTS | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/08/06--------- £ SI 150000@1=150000 £ IC 150000/300000 | |
1.3 | 18/01/06 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
1.3 | 18/01/05 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 08/05/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 08/0 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0228424 | Active | Licenced property: PELTON FELL ROAD JUNCTION OF BURNT HOUSE BANK PELTON FELL CHESTER LE STREET PELTON FELL GB DH2 2AG;NORTH WEST INDUSTRIAL ESTATE 3 COOK WAY PETERLEE GB SR8 2HY;DELVES LANE THE EXPLORER GROUP LTD CONSETT GB DH8 7PE;MORRISON INDUSTRIAL ESTATE STANLEY TRAVEL (NE) LTD MORRISON ROAD STANLEY MORRISON ROAD GB DH9 7RU;CHAIN FERRY ROAD BATES TERMINAL BLYTH GB NE24 5SY. Correspondance address: PELTON FELL ROAD BURNT HOUSE BANK CHESTER LE STREET GB DH2 2AG |
Appointmen | 2020-03-04 |
Appointmen | 2019-06-11 |
Meetings o | 2019-05-02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HANDELSBANKEN FINANS AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
CHATTEL MORTGAGE | ALL of the property or undertaking no longer forms part of charge | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | ALL of the property or undertaking no longer forms part of charge | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAMISH TRANSPORT LIMITED
BEAMISH TRANSPORT LIMITED owns 1 domain names.
beamishtransport.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BEAMISH TRANSPORT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BEAMISH TRANSPORT LIMITED | Event Date | 2020-03-04 |
Name of Company: BEAMISH TRANSPORT LIMITED Company Number: 03632000 Nature of Business: Freight Transport by Road Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Ty… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BEAMISH TRANSPORT LIMITED | Event Date | 2019-06-11 |
In the High Court of Justice, Chancery Division Court Number: CR-2019-NCL-000040 BEAMISH TRANSPORT LIMITED (Company Number 03632000 ) Trading Name: Beamish Transport Nature of Business: Freight transp… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BEAMISH TRANSPORT LIMITED | Event Date | 2019-05-02 |
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. |