Company NameBelevedere Truck Rental Limited
Company StatusDissolved
Company Number00263643
CategoryPrivate Limited Company
Incorporation Date17 March 1932(92 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameBrady Transport Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Byrne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1990(58 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 30 June 2009)
RoleBusiness Executive
Correspondence AddressStadium Business Park
Ballycoolin Road
Dublin 11
Irish
Director NameAnthony Morgan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1990(58 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 30 June 2009)
RoleBusiness Executive
Correspondence AddressStadium Business Park
Ballycoolin Road
Dublin 11
Irish
Director NameLouis Meagher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed28 April 2006(74 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 June 2009)
RoleInvestment Analyst
Correspondence Address6 Waltham House
Clonfadda Wood
Blackrock
Co Dublin
Irish
Secretary NameLouis Meagher
NationalityIrish
StatusClosed
Appointed28 April 2006(74 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 June 2009)
RoleInvestment Analyst
Correspondence Address6 Waltham House
Clonfadda Wood
Blackrock
Co Dublin
Irish
Director NameDerek T Brandrick
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleBusiness Executive
Correspondence Address146 Maidavale Crescent
Coventry
West Midlands
CV3 6GD
Director NamePatrick John Meagher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(58 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 March 2006)
RoleChartered Accountant
Correspondence AddressGlenbevan
Cross Avenue
Blackrock
County Dublin
Irish
Secretary NamePatrick Meagher
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressC/O National Truck Rental Co Ltd
30/40 Jones Road
Dublin 3
Irish
Director NameJohn Stephen Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleFinancial Director
Correspondence Address7 Highgrove
Coventry
West Midlands
CV4 8JJ
Director NameMr John Michael Craddock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bluebird Close
Lichfield
Staffordshire
WS14 9YL
Secretary NameJohn Stephen Brown
NationalityBritish
StatusResigned
Appointed01 July 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 1998)
RoleFinancial Director
Correspondence Address7 Highgrove
Coventry
West Midlands
CV4 8JJ
Secretary NamePatrick John Meagher
NationalityIrish
StatusResigned
Appointed15 September 1998(66 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressGlenbevan
Cross Avenue
Blackrock
County Dublin
Irish

Location

Registered AddressBaker Tilly Restructuring And Recovery
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,355,596

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 March 2009Liquidators statement of receipts and payments to 25 March 2009 (7 pages)
17 December 2008Return made up to 22/11/08; full list of members (8 pages)
15 October 2008Declaration of solvency (3 pages)
15 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2008Appointment of a voluntary liquidator (1 page)
15 October 2008Registered office changed on 15/10/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 March 2008Return made up to 22/11/07; no change of members (7 pages)
12 March 2008Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Registered office changed on 10/04/07 from: temple court house 39 church street romsey hampshire SO51 8JH (1 page)
23 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 December 2004Return made up to 22/11/04; full list of members (7 pages)
16 December 2004Registered office changed on 16/12/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
28 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 December 2003Return made up to 22/11/03; full list of members (8 pages)
22 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 November 2001Return made up to 22/11/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 July 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2000Full accounts made up to 31 December 1999 (32 pages)
6 August 1999Registered office changed on 06/08/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page)
24 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Company name changed brady transport services LIMITED\certificate issued on 24/09/98 (2 pages)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: kingswood close holbrooks coventry warwickshire CV6 4BH (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Full accounts made up to 31 December 1997 (17 pages)
22 January 1998Return made up to 31/12/97; no change of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (18 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 August 1996Particulars of mortgage/charge (11 pages)
26 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 May 1996Full accounts made up to 31 December 1995 (18 pages)
9 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Particulars of mortgage/charge (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (18 pages)
12 May 1991Registered office changed on 12/05/91 from: colledge road holbrooks coventry warwickshire CV6 4BH (1 page)
18 October 1988Registered office changed on 18/10/88 from: c/o tarmac PLC po box 8 ettingshall wolverhampton WN4 6JP (1 page)
27 October 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
17 March 1932Incorporation (17 pages)