Company NameBeira Investment Trust Plc
Company StatusDissolved
Company Number00078721
CategoryPublic Limited Company
Incorporation Date6 October 1903(120 years, 7 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NameBeira Town Sites Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gerald Vivian Libert Oury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(89 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lingfield Road
Wimbledon
London
SW19 4QA
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(89 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusClosed
Appointed03 January 1993(89 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ

Location

Registered AddressPb Jackson Norton 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2009
Turnover£11,005
Net Worth£316,077
Cash£18,578
Current Liabilities£4,845

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2016Liquidators' statement of receipts and payments to 7 June 2016 (5 pages)
29 June 2016Liquidators statement of receipts and payments to 7 June 2016 (5 pages)
11 January 2016Liquidators statement of receipts and payments to 7 December 2015 (5 pages)
11 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (5 pages)
17 June 2015Liquidators' statement of receipts and payments to 7 June 2015 (5 pages)
17 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
17 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
23 December 2014Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
23 December 2014Liquidators' statement of receipts and payments to 7 December 2014 (5 pages)
23 December 2014Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
1 July 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
1 July 2014Liquidators' statement of receipts and payments to 7 June 2014 (5 pages)
1 July 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
26 June 2013Liquidators statement of receipts and payments to 7 June 2013 (6 pages)
26 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (6 pages)
26 June 2013Liquidators statement of receipts and payments to 7 June 2013 (6 pages)
21 January 2013Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
21 January 2013Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
15 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
15 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
15 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
16 September 2011Registered office address changed from 2Nd Floor Davis House Robert Street Croydon Surrey CR0 1QQ on 16 September 2011 (2 pages)
15 June 2011Liquidators statement of receipts and payments to 7 June 2011 (6 pages)
15 June 2011Liquidators statement of receipts and payments to 7 June 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (6 pages)
17 January 2011Liquidators statement of receipts and payments to 7 December 2010 (8 pages)
17 January 2011Liquidators statement of receipts and payments to 7 December 2010 (8 pages)
17 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (8 pages)
20 January 2010Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 20 January 2010 (2 pages)
7 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Declaration of solvency (5 pages)
28 November 2009Full accounts made up to 30 June 2009 (24 pages)
5 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
28 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 36 elder street london E1 6BT (1 page)
24 March 2009Location of register of members (1 page)
29 January 2009Full accounts made up to 30 June 2008 (25 pages)
14 January 2009Return made up to 03/01/09; full list of members (21 pages)
27 February 2008Return made up to 03/01/08; full list of members (45 pages)
16 January 2008Full accounts made up to 30 June 2007 (24 pages)
21 February 2007Full accounts made up to 30 June 2006 (25 pages)
24 January 2007Return made up to 03/01/07; full list of members (36 pages)
17 January 2006Return made up to 03/01/06; full list of members (30 pages)
24 November 2005Full accounts made up to 30 June 2005 (19 pages)
28 February 2005Full accounts made up to 30 June 2004 (19 pages)
9 February 2005Return made up to 03/01/05; full list of members (37 pages)
14 January 2004Return made up to 03/01/04; full list of members (29 pages)
10 January 2004Auditor's resignation (1 page)
6 January 2004Full accounts made up to 30 June 2003 (19 pages)
2 January 2003Return made up to 03/01/03; full list of members (29 pages)
17 December 2002Full accounts made up to 30 June 2002 (17 pages)
4 January 2002Return made up to 03/01/02; full list of members (3 pages)
21 December 2001Full accounts made up to 30 June 2001 (19 pages)
5 January 2001Return made up to 03/01/01; full list of members (6 pages)
13 November 2000Full accounts made up to 30 June 2000 (17 pages)
27 January 2000Return made up to 03/01/00; full list of members (29 pages)
16 December 1999Full accounts made up to 30 June 1999 (19 pages)
12 January 1999Return made up to 03/01/99; full list of members (31 pages)
22 December 1998Full accounts made up to 30 June 1998 (19 pages)
13 January 1998Return made up to 03/01/98; change of members (11 pages)
4 January 1998Full accounts made up to 30 June 1997 (19 pages)
23 January 1997Return made up to 03/01/97; change of members (8 pages)
25 November 1996Full accounts made up to 30 June 1996 (14 pages)
2 February 1996Return made up to 03/01/96; full list of members (10 pages)
25 September 1995Full accounts made up to 30 June 1995 (16 pages)
17 May 1993Re-registration of Memorandum and Articles (48 pages)