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

BEISSBARTH UK LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
03401934
Private Limited Company
Dissolved

Dissolved 2015-01-10

Company Overview

About Beissbarth Uk Ltd
BEISSBARTH UK LIMITED was founded on 1997-07-11 and had its registered office in Birmingham. The company was dissolved on the 2015-01-10 and is no longer trading or active.

Key Data
Company Name
BEISSBARTH UK LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
BEISSBARTS UK LIMITED30/10/1997
MACHINEBLANK LIMITED25/09/1997
Filing Information
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
Primary Source:Companies House
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 BEISSBARTH UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID BURTON
Company Secretary 2012-02-17
KLAUS PETER FOUQUET
Director 2013-12-11
ROBIN SHAW
Director 2008-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLAF HENNING
Director 2009-10-01 2013-12-10
KAREN ANN BLOODWORTH
Company Secretary 2009-05-12 2012-01-20
ANDREAS ANDORFER
Director 2007-04-18 2009-12-31
PHILIP JOHN CHARLES HODGES
Director 2002-11-12 2009-12-09
JOHN MARTIN FOREMAN
Company Secretary 2005-07-27 2009-05-12
KENNETH FORD
Director 2007-04-18 2008-02-01
JEAN LOUP BOURJOT
Director 2005-07-29 2005-10-05
PHILIP JOHN CHARLES HODGES
Company Secretary 1997-09-05 2005-07-27
JEAN LOUP BOURJOT
Director 2004-08-01 2005-03-16
RONALD KELM KLAGER
Director 2002-11-12 2004-12-31
DIETER EBERHARTINGER
Director 1997-09-05 2003-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-07-11 1997-09-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-07-11 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SHAW THE TYRE INDUSTRY FEDERATION LIMITED Director 2016-02-07 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBIN SHAW SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-20 CURRENT 1902-07-16 Active
ROBIN SHAW BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED Director 2014-12-16 CURRENT 1968-02-20 Active
ROBIN SHAW BRIDGESTONE/FIRESTONE UK LIMITED Director 2014-10-06 CURRENT 2002-05-13 Dissolved 2015-08-11
ROBIN SHAW BULLDOG REMOULDS (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 1977-12-05 Dissolved 2016-12-13
ROBIN SHAW BRIDGESTONE UK LIMITED Director 2014-10-06 CURRENT 1972-02-01 Active
ROBIN SHAW BULLDOG REMOULDS LIMITED Director 2014-10-06 CURRENT 1968-05-27 Active
ROBIN SHAW HOLGER CHRISTIANSEN UK LIMITED Director 2009-01-22 CURRENT 1984-08-15 Dissolved 2015-01-10
ROBIN SHAW BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND Director 2003-10-23 CURRENT 1987-09-14 Active

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
2015-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM ROBERT BOSCH LIMITED LEGAL DEPARTMENT BROADWATER PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE UB9 5HJ
2013-12-274.70DECLARATION OF SOLVENCY
2013-12-27LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 13/12/13
2013-12-23RES06REDUCE ISSUED CAPITAL 13/12/2013
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-11AP01DIRECTOR APPOINTED DR KLAUSPETER FOUQUET
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR OLAF HENNING
2013-08-19AR0111/07/13 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0111/07/12 FULL LIST
2012-02-22AP03SECRETARY APPOINTED MR JONATHAN DAVID BURTON
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY KAREN BLOODWORTH
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLAF HENNING / 07/12/2011
2011-08-11AR0111/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0111/07/10 FULL LIST
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANDORFER
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGES
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BEISSBARTH HOUSE UNIT 30 WILFORD TRADING ESTATE WILFORD NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP
2009-10-22AP01DIRECTOR APPOINTED OLAF HENNING
2009-08-21363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY JOHN FOREMAN
2009-05-20288aSECRETARY APPOINTED KAREN ANN BLOODWORTH
2008-07-14363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / JOHN FOREMAN / 01/07/2008
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED ROBIN SHAW
2008-02-11288bDIRECTOR RESIGNED
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-10-14288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-19363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BEISSBARTH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEISSBARTH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-13 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BEISSBARTH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEISSBARTH UK LIMITED
Trademarks
We have not found any records of BEISSBARTH UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEISSBARTH UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2014-04-01 GBP £340
Northumberland County Council 2013-10-24 GBP £450 Equipment Maintenance
Gateshead Council 2013-06-26 GBP £425 Furn, Equip & Mats
Doncaster Council 2013-01-08 GBP £425
Doncaster Council 2013-01-08 GBP £425 SUPPLIES AND SERVICES
Gateshead Council 2012-08-24 GBP £425 Furn, Equip & Mats
Huntingdonshire District Council 2012-08-02 GBP £768 Printers
Lewisham Council 2012-04-01 GBP £770
Gateshead Council 2011-06-14 GBP £425

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.

Outgoings
Business Rates/Property Tax
No properties were found where BEISSBARTH UK 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 BEISSBARTH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0190318098Non-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

Legal Notices/Action
Initiating party Event Type
Defending partyBEISSBARTH UK LIMITEDEvent Date2014-08-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEISSBARTH UK 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 BEISSBARTH UK 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.