Dissolved
Dissolved 2013-12-06
Company Information for BENELUX BELGIUM LIMITED
EDINBURGH, EH2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-12-06 |
Company Name | ||
---|---|---|
BENELUX BELGIUM LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC328241 | |
---|---|---|
Date formed | 2007-07-24 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2013-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 17:02:29 |
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 |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
CHARLES ALLISTAIR STUART MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KSENIA RYABOVA |
Director | ||
DAVIDSON CHALMERS (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARUM AND DEWAR LIMITED | Company Secretary | 2006-10-13 | CURRENT | 1996-09-30 | Active | |
WPS HOLDINGS (UK) LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2004-05-04 | Dissolved 2017-04-04 | |
MHR REALISATIONS LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-05-19 | Liquidation | |
HILLBURN PROPERTIES LIMITED | Company Secretary | 2004-11-19 | CURRENT | 2002-12-20 | Active | |
CRAIGIE ESTATES LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Active | |
CKI SEAFOODS SCOTLAND LIMITED | Company Secretary | 2003-03-18 | CURRENT | 1999-11-09 | Dissolved 2015-03-06 | |
DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1995-11-17 | Active | |
DBR SCOTLAND LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2015-02-27 | |
TIME RECRUITMENT SERVICES LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
JABIL CIRCUIT LIMITED | Company Secretary | 1999-12-07 | CURRENT | 1992-12-24 | Active | |
SERCEL ENGLAND LIMITED | Company Secretary | 1999-11-19 | CURRENT | 1988-06-21 | Active - Proposal to Strike off | |
VROOM CARS LIMITED | Director | 2006-03-28 | CURRENT | 2006-03-02 | Dissolved 2014-10-14 | |
GATESHEAD DEVELOPMENT COMPANY LIMITED | Director | 2003-11-06 | CURRENT | 2003-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/13 FULL LIST | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KSENIA RYABOVA | |
AR01 | 24/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KSENIA RYABOVA / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLISTAIR STUART MACGREGOR / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLISTAIR STUART MACGREGOR / 23/07/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KSENIA RYABOVA / 23/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DAL RIATA LIMITED CERTIFICATE ISSUED ON 01/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BENELUX BELGIUM LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BENELUX BELGIUM LIMITED | Event Date | 2011-08-05 |
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. |