Dissolved
Dissolved 2016-12-07
Company Information for BECAP CITY LINK (UK) LIMITED
WATER LANE, LEEDS, LS11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-07 |
Company Name | ||
---|---|---|
BECAP CITY LINK (UK) LIMITED | ||
Legal Registered Office | ||
WATER LANE LEEDS | ||
Previous Names | ||
|
Company Number | 08385143 | |
---|---|---|
Date formed | 2013-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-29 | |
Date Dissolved | 2016-12-07 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-25 05:55:07 |
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 |
---|---|---|
RICHARD MEIRION WARWICK-SAUNDERS |
||
ROBERT JAMES PETO |
||
DAVID JOHN SMITH |
||
THOMAS CHARLES ALEXANDERSON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COLES |
Director | ||
DANIEL ALEXANDER DAYAN |
Director | ||
MARK NICHOLAS KENNEDY ALDRIDGE |
Director | ||
NICHOLAS IAN BURGESS SANDERS |
Director | ||
PETER JOHN WILLIAMSON |
Director | ||
ROBERT ALEXANDER ASPLIN |
Director | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COED CAE 1996 LIMITED | Director | 2016-04-18 | CURRENT | 1996-08-23 | Active | |
TNT TRANSPORT (N.I.) LIMITED | Director | 2015-04-01 | CURRENT | 1977-11-30 | Liquidation | |
EQUITY CREDIT SERVICES LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-01 | Liquidation | |
FEDEX EXPRESS UK HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-08-18 | Active | |
A.C.N. 008 427 021 PTY LIMITED | Director | 2015-04-01 | CURRENT | 1996-12-11 | Active | |
TNT TRANSPORT LIMITED | Director | 2015-04-01 | CURRENT | 1973-10-25 | Liquidation | |
TNEA LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-13 | Liquidation | |
TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-13 | Liquidation | |
TNT EXPRESS WORLDWIDE (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1982-04-06 | Active | |
TNT HOLDINGS (UK) LIMITED | Director | 2015-04-01 | CURRENT | 1996-07-26 | Liquidation | |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | Director | 2015-02-26 | CURRENT | 1982-04-13 | Active | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2011-10-21 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 | |
CITY LINK LIMITED | Director | 2011-10-21 | CURRENT | 1972-11-08 | In Administration/Administrative Receiver | |
F22 CONSULTING LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2016-12-06 | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2011-12-05 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 | |
CITY LINK LIMITED | Director | 2011-12-05 | CURRENT | 1972-11-08 | In Administration/Administrative Receiver | |
BURRINGTON COMBE LTD | Director | 2017-10-31 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
YEO VALLEY DAIRIES LIMITED | Director | 2017-05-02 | CURRENT | 2016-06-17 | Active | |
YEO VALLEY ORGANIC LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
THE YEO VALLEY WAY LIMITED | Director | 2016-11-01 | CURRENT | 1991-08-01 | Active | |
THE CHEESEBOARD LIMITED | Director | 2016-11-01 | CURRENT | 1996-09-24 | Active - Proposal to Strike off | |
YEO VENTURES LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
YEO VALLEY FARMS LIMITED | Director | 2016-09-07 | CURRENT | 1987-09-08 | Active | |
YEO VALLEY SERVICES LIMITED | Director | 2016-08-12 | CURRENT | 2004-02-11 | Active | |
YEO VALLEY LAND LIMITED | Director | 2016-08-12 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
YEO VALLEY ASSOCIATES LIMITED | Director | 2016-07-25 | CURRENT | 2015-09-14 | Active | |
CITY LINK B2B LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-07 | |
CITY LINK (PROPERTIES) NO. 1 LIMITED | Director | 2013-11-15 | CURRENT | 1993-02-15 | Dissolved 2018-04-05 | |
CITY LINK LIMITED | Director | 2013-11-15 | CURRENT | 1972-11-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 3RD FLOOR, 39-41 CHARING CROSS ROAD LONDON WC2H 0AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 23/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM COVENTRY AIRPARK SISKIN PARKWAY WEST BAGINTON COVENTRY CV3 4PA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 18/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR DAVID COLES | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083851430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083851430003 | |
RES15 | CHANGE OF NAME 13/09/2013 | |
CERTNM | COMPANY NAME CHANGED MACSCO 54 LIMITED CERTIFICATE ISSUED ON 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY | |
AP03 | SECRETARY APPOINTED RICHARD MEIRION WARWICK-SAUNDERS | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES PETO | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SMITH | |
AP01 | DIRECTOR APPOINTED PETER JOHN WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN | |
RES13 | ALLOT 999999 SHARES 26/04/2013 | |
RES01 | ADOPT ARTICLES 26/04/2013 | |
SH01 | 07/05/13 STATEMENT OF CAPITAL GBP 1000000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083851430001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-29 |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Meetings of Creditors | 2015-04-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | BECAP12 GP LIMITED (AS GENERAL PARTNER OF BECAP12 GP LP AS GENERAL PARTNER OF BECAP12 FUND LP) (AS SECURITY AGENT) |
|
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 BECAP CITY LINK (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BECAP CITY LINK (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BECAP CITY LINK (UK) LIMITED | Event Date | 2015-04-08 |
Robert Hunter Kelly and Charles Graham John King , both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . : For further details contact: Joint Liquidators, Tel: 0113 298 2618. Alternative contact: Pippa van der Kooy | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECAP CITY LINK (UK) LIMITED | Event Date | 2015-04-08 |
The following resolutions were passed on 08 April 2015 as written resolutions of the Company in accordance with section 288 of the Companies Act 2006 (the Act) by all the members of the Company who, at that date, were entitled to attend, and vote, at general meetings of the Company, as a Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that Robert Hunter Kelly and Charles Graham John King , both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR , (IP Nos. 0113 298 2618), be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by any of them alone. For further details contact: Joint Liquidators, Tel: 0113 298 2618. Alternative contact: Pippa van der Kooy Thomas Charles Alexanderson Wright , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BECAP CITY LINK (UK) LIMITED | Event Date | 2015-04-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 24 August 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR no later than 12.00 noon on the business day before the meeting. Date of Appointment: 08 April 2015 Office Holder details: Robert Hunter Kelly , (IP No. 8582) and Charles Graham John King , (IP No. 8985) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2618. Alternative contact: Hitesh Mistry. C G J King , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BECAP CITY LINK (UK) LIMITED | Event Date | 2015-04-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 14 April 2015 at 4.00 pm for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at 1 Bridgewater Place , Water Lane, Leeds, LS11 5QR , not later than 12.00 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on the two business days before the meeting. For further details contact: Pippa Van Der Kooy, Tel: 0113 298 2200. | |||
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. |