Company NameB + E Technology Limited
Company StatusDissolved
Company Number00487347
CategoryPrivate Limited Company
Incorporation Date14 October 1950(73 years, 6 months ago)
Previous NameBielomatik London Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePaul Heinrich Sigismund Von Der Heyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(40 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence Address9 Bassingham Road
London
SW18 3AF
Secretary NamePaul Heinrich Sigismund Von Der Heyde
NationalityBritish
StatusCurrent
Appointed09 March 1995(44 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address9 Bassingham Road
London
SW18 3AF
Director NameStephen Joseph Quinn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(44 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address9 Hardings Row
Iver
Buckinghamshire
SL0 0HJ
Director NameAlexander James Von Der Heyde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(44 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Director
Correspondence AddressThe Barn Church Farm
Hardmead
Newport Pagnell
Buckinghamshire
MK16 9JY
Director NameLeslie Robert Hooper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(46 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleMechanical Engineer
Correspondence Address2 Avebury Road
Orpington
Kent
BR6 9SB
Director NameBrian Hunt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(46 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleEngineer
Correspondence Address38 Beaumont Road
Purley
Surrey
CR8 2EG
Director NameHerr Jorg Gottlieb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 1999(48 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleDipl Wirt Eng(Fh)
Correspondence AddressSteingaustrasse 14
Kirchheim-Teck 73230
Germany
Foreign
Director NameJane Margaret Gaston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(40 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 May 1995)
RoleSystems Analasyst
Correspondence Address32 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameAdolph Fritz Leuze
Date of BirthAugust 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1994)
RoleAccountant
Correspondence AddressNeuffen Wurtt
Foreign
Director NameHelmut Heinrich Sigismund Von Der Heyde
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(40 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 1996)
RoleEngineer
Correspondence AddressLuth House
Wisborough Green
Billingshurst
Sussex
RH14 0BJ
Secretary NameJane Margaret Gaston
NationalityBritish
StatusResigned
Appointed19 May 1991(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address32 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameDr Joachim Wesemann
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1992(42 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 December 1998)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressMoerikestr. 9
Kusterdingen
72127
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed19 April 1994(43 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 1995)
RoleCompany Director
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX
Director NamePeter James Benson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(46 years, 1 month after company formation)
Appointment Duration8 months (resigned 22 July 1997)
RoleAdministrator
Correspondence Address24 Riverholme Drive
Epsom
Surrey
KT19 9TQ

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,648
Cash£12,619
Current Liabilities£1,078,218

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Liquidators statement of receipts and payments (6 pages)
4 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2001Liquidators statement of receipts and payments (5 pages)
12 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2000Statement of affairs (9 pages)
12 June 2000Appointment of a voluntary liquidator (2 pages)
24 May 2000Registered office changed on 24/05/00 from: calder & co 1 regent street london SW1Y 4NW (1 page)
1 March 2000Director's particulars changed (1 page)
16 July 1999New director appointed (2 pages)
22 May 1999Return made up to 18/05/99; full list of members (7 pages)
16 April 1999Director's particulars changed (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 January 1999Director resigned (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 May 1998Return made up to 19/05/98; full list of members (8 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 May 1997Return made up to 19/05/97; no change of members (7 pages)
27 May 1997Location of debenture register (1 page)
19 May 1997Location of register of members (1 page)
19 May 1997Director's particulars changed (1 page)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (3 pages)
10 June 1996Return made up to 19/05/96; change of members (9 pages)
30 April 1996Full accounts made up to 31 December 1995 (19 pages)
10 April 1996Registered office changed on 10/04/96 from: 25 lower belcrane street london SW1W 0LS (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 August 1995Company name changed bielomatik london LIMITED\certificate issued on 21/08/95 (4 pages)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (2 pages)
14 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 15 cotswold street london SE27 0DW (1 page)