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

BECAP CITY LINK (UK) LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
08385143
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About Becap City Link (uk) Ltd
BECAP CITY LINK (UK) LIMITED was founded on 2013-02-01 and had its registered office in Water Lane. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
BECAP CITY LINK (UK) LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
MACSCO 54 LIMITED30/09/2013
Filing Information
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
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 BECAP CITY LINK (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2013-04-26
ROBERT JAMES PETO
Director 2013-05-07
DAVID JOHN SMITH
Director 2013-04-26
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLES
Director 2014-02-14 2014-12-03
DANIEL ALEXANDER DAYAN
Director 2014-06-01 2014-10-10
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2013-04-26 2014-06-23
NICHOLAS IAN BURGESS SANDERS
Director 2013-04-26 2014-06-23
PETER JOHN WILLIAMSON
Director 2013-04-26 2014-05-23
ROBERT ALEXANDER ASPLIN
Director 2013-04-26 2013-11-15
BIBI RAHIMA ALLY
Director 2013-02-01 2013-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES PETO COED CAE 1996 LIMITED Director 2016-04-18 CURRENT 1996-08-23 Active
ROBERT JAMES PETO TNT TRANSPORT (N.I.) LIMITED Director 2015-04-01 CURRENT 1977-11-30 Liquidation
ROBERT JAMES PETO EQUITY CREDIT SERVICES LIMITED Director 2015-04-01 CURRENT 1982-04-01 Liquidation
ROBERT JAMES PETO FEDEX EXPRESS UK HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-08-18 Active
ROBERT JAMES PETO A.C.N. 008 427 021 PTY LIMITED Director 2015-04-01 CURRENT 1996-12-11 Active
ROBERT JAMES PETO TNT TRANSPORT LIMITED Director 2015-04-01 CURRENT 1973-10-25 Liquidation
ROBERT JAMES PETO TNEA LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1982-04-13 Liquidation
ROBERT JAMES PETO TNT EXPRESS WORLDWIDE (UK) LIMITED Director 2015-04-01 CURRENT 1982-04-06 Active
ROBERT JAMES PETO TNT HOLDINGS (UK) LIMITED Director 2015-04-01 CURRENT 1996-07-26 Active
ROBERT JAMES PETO FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2015-02-26 CURRENT 1982-04-13 Active
ROBERT JAMES PETO CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
ROBERT JAMES PETO CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2011-10-21 CURRENT 1993-02-15 Dissolved 2018-04-05
ROBERT JAMES PETO CITY LINK LIMITED Director 2011-10-21 CURRENT 1972-11-08 In Administration/Administrative Receiver
DAVID JOHN SMITH F22 CONSULTING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2016-12-06
DAVID JOHN SMITH CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
DAVID JOHN SMITH CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2011-12-05 CURRENT 1993-02-15 Dissolved 2018-04-05
DAVID JOHN SMITH CITY LINK LIMITED Director 2011-12-05 CURRENT 1972-11-08 In Administration/Administrative Receiver
THOMAS CHARLES ALEXANDERSON WRIGHT BURRINGTON COMBE LTD Director 2017-10-31 CURRENT 2017-08-10 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY DAIRIES LIMITED Director 2017-05-02 CURRENT 2016-06-17 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE YEO VALLEY WAY LIMITED Director 2016-11-01 CURRENT 1991-08-01 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE CHEESEBOARD LIMITED Director 2016-11-01 CURRENT 1996-09-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY FARMS LIMITED Director 2016-09-07 CURRENT 1987-09-08 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY SERVICES LIMITED Director 2016-08-12 CURRENT 2004-02-11 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY LAND LIMITED Director 2016-08-12 CURRENT 2004-03-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ASSOCIATES LIMITED Director 2016-07-25 CURRENT 2015-09-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2013-11-15 CURRENT 1993-02-15 Dissolved 2018-04-05
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK LIMITED Director 2013-11-15 CURRENT 1972-11-08 In Administration/Administrative Receiver

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
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 3RD FLOOR, 39-41 CHARING CROSS ROAD LONDON WC2H 0AR
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-294.20STATEMENT OF AFFAIRS/4.19
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-294.20STATEMENT OF AFFAIRS/4.19
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-28AR0101/02/15 FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 23/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM COVENTRY AIRPARK SISKIN PARKWAY WEST BAGINTON COVENTRY CV3 4PA
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 18/12/2014
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLES
2014-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-06-03AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2014-02-26AP01DIRECTOR APPOINTED MR DAVID COLES
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-03AR0101/02/14 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083851430002
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083851430003
2013-09-30RES15CHANGE OF NAME 13/09/2013
2013-09-30CERTNMCOMPANY NAME CHANGED MACSCO 54 LIMITED CERTIFICATE ISSUED ON 30/09/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM
2013-09-27AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-06-11AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2013-05-16AP03SECRETARY APPOINTED RICHARD MEIRION WARWICK-SAUNDERS
2013-05-16AP01DIRECTOR APPOINTED ROBERT JAMES PETO
2013-05-16AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2013-05-16AP01DIRECTOR APPOINTED PETER JOHN WILLIAMSON
2013-05-16AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2013-05-16AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2013-05-16RES13ALLOT 999999 SHARES 26/04/2013
2013-05-16RES01ADOPT ARTICLES 26/04/2013
2013-05-16SH0107/05/13 STATEMENT OF CAPITAL GBP 1000000
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083851430001
2013-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BECAP CITY LINK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-29
Appointment of Liquidators2015-04-22
Resolutions for Winding-up2015-04-22
Meetings of Creditors2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against BECAP CITY LINK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding LLOYDS TSB BANK PLC
2013-10-01 Outstanding LLOYDS TSB BANK PLC
2013-05-03 Outstanding BECAP12 GP LIMITED (AS GENERAL PARTNER OF BECAP12 GP LP AS GENERAL PARTNER OF BECAP12 FUND LP) (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-29

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

Intangible Assets
Patents
We have not found any records of BECAP CITY LINK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECAP CITY LINK (UK) LIMITED
Trademarks
We have not found any records of BECAP CITY LINK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECAP CITY LINK (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BECAP CITY LINK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BECAP CITY LINK (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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBECAP CITY LINK (UK) LIMITEDEvent Date2015-04-08
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 TypeResolutions for Winding-up
Defending partyBECAP CITY LINK (UK) LIMITEDEvent Date2015-04-08
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 TypeFinal Meetings
Defending partyBECAP CITY LINK (UK) LIMITEDEvent Date2015-04-08
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 TypeMeetings of Creditors
Defending partyBECAP CITY LINK (UK) LIMITEDEvent Date2015-04-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECAP CITY LINK (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 BECAP CITY LINK (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.