Dissolved 2015-01-10
Company Information for BEISSBARTH UK LIMITED
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
03401934
Private Limited Company
Dissolved Dissolved 2015-01-10 |
Company Name | ||||
---|---|---|---|---|
BEISSBARTH UK LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM WEST MIDLANDS | ||||
Previous Names | ||||
|
Company Number | 03401934 | |
---|---|---|
Date formed | 1997-07-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 13:20:50 |
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 |
---|---|---|
JONATHAN DAVID BURTON |
||
KLAUS PETER FOUQUET |
||
ROBIN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLAF HENNING |
Director | ||
KAREN ANN BLOODWORTH |
Company Secretary | ||
ANDREAS ANDORFER |
Director | ||
PHILIP JOHN CHARLES HODGES |
Director | ||
JOHN MARTIN FOREMAN |
Company Secretary | ||
KENNETH FORD |
Director | ||
JEAN LOUP BOURJOT |
Director | ||
PHILIP JOHN CHARLES HODGES |
Company Secretary | ||
JEAN LOUP BOURJOT |
Director | ||
RONALD KELM KLAGER |
Director | ||
DIETER EBERHARTINGER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TYRE INDUSTRY FEDERATION LIMITED | Director | 2016-02-07 | CURRENT | 2005-01-14 | Active - Proposal to Strike off | |
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) | Director | 2015-01-20 | CURRENT | 1902-07-16 | Active | |
BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED | Director | 2014-12-16 | CURRENT | 1968-02-20 | Active | |
BRIDGESTONE/FIRESTONE UK LIMITED | Director | 2014-10-06 | CURRENT | 2002-05-13 | Dissolved 2015-08-11 | |
BULLDOG REMOULDS (HOLDINGS) LIMITED | Director | 2014-10-06 | CURRENT | 1977-12-05 | Dissolved 2016-12-13 | |
BRIDGESTONE UK LIMITED | Director | 2014-10-06 | CURRENT | 1972-02-01 | Active | |
BULLDOG REMOULDS LIMITED | Director | 2014-10-06 | CURRENT | 1968-05-27 | Active | |
HOLGER CHRISTIANSEN UK LIMITED | Director | 2009-01-22 | CURRENT | 1984-08-15 | Dissolved 2015-01-10 | |
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND | Director | 2003-10-23 | CURRENT | 1987-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM ROBERT BOSCH LIMITED LEGAL DEPARTMENT BROADWATER PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE UB9 5HJ | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 23/12/13 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/13 | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED DR KLAUSPETER FOUQUET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLAF HENNING | |
AR01 | 11/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JONATHAN DAVID BURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN BLOODWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLAF HENNING / 07/12/2011 | |
AR01 | 11/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANDORFER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BEISSBARTH HOUSE UNIT 30 WILFORD TRADING ESTATE WILFORD NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP | |
AP01 | DIRECTOR APPOINTED OLAF HENNING | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN FOREMAN | |
288a | SECRETARY APPOINTED KAREN ANN BLOODWORTH | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN FOREMAN / 01/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ROBIN SHAW | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
|
Northumberland County Council | |
|
Equipment Maintenance |
Gateshead Council | |
|
Furn, Equip & Mats |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Gateshead Council | |
|
Furn, Equip & Mats |
Huntingdonshire District Council | |
|
Printers |
Lewisham Council | |
|
|
Gateshead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BEISSBARTH UK LIMITED | Event Date | 2014-08-22 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am, 10.30 am and 11.00 am respectively on 30 September 2014 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving an account showing the manner in which the winding ups have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Fax +44(0) 121 609 5899 no later than 12.00 noon on 29 September 2014. Date of Appointment: 13 December 2013. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, E-mail: samuel.henderson@kpmg.co.uk, Tel: +44 (0) 121 609 5874. | |||
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. |