Company NameBeta Transport Limited
Company StatusDissolved
Company Number02390537
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Victor Stringer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years after company formation)
Appointment Duration26 years, 10 months (closed 09 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPenny Willow
Mount Bures
Bures
Suffolk
CO8 5AP
Secretary NameRobert Frederick Tidd
NationalityBritish
StatusClosed
Appointed26 June 2001(12 years after company formation)
Appointment Duration17 years, 9 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameMr Colin Heudebourck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 09 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Colin Heudebourck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address32 Clifford Avenue
Chislehurst
Kent
BR7 5DZ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1989(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

85 at £1Brian Victor Stringer
85.00%
Ordinary
15 at £1Colin Heudebourck
15.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Registered office address changed from C/O Phoenix Freight International Ltd Phoenix Freight Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EF to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from C/O Phoenix Freight International Ltd Phoenix Freight Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EF to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 August 2016 (1 page)
26 August 2016Appointment of Mr Colin Heudebourck as a director on 11 August 2016 (2 pages)
26 August 2016Appointment of Mr Colin Heudebourck as a director on 11 August 2016 (2 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Colin Heudebourck as a director (1 page)
7 January 2013Termination of appointment of Colin Heudebourck as a director (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Colin Heudebourck on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Brian Victor Stringer on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Colin Heudebourck on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Brian Victor Stringer on 31 May 2010 (2 pages)
22 January 2010Registered office address changed from Phoenix Freight International Ltd Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Phoenix Freight International Ltd Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EF on 22 January 2010 (1 page)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 31/05/09; full list of members (4 pages)
4 August 2009Return made up to 31/05/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 July 2008Return made up to 31/05/08; no change of members (7 pages)
1 July 2008Return made up to 31/05/08; no change of members (7 pages)
30 June 2008Registered office changed on 30/06/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
30 June 2008Registered office changed on 30/06/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
26 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Return made up to 31/05/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Return made up to 31/05/04; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (4 pages)
27 October 2000Full accounts made up to 31 December 1999 (4 pages)
4 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1999Full accounts made up to 31 December 1998 (4 pages)
29 September 1999Full accounts made up to 31 December 1998 (4 pages)
26 August 1999Return made up to 31/05/99; no change of members (4 pages)
26 August 1999Return made up to 31/05/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (4 pages)
13 August 1998Return made up to 31/05/98; full list of members (6 pages)
13 August 1998Return made up to 31/05/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
9 July 1997Return made up to 31/05/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 December 1995 (5 pages)
12 November 1996Full accounts made up to 31 December 1995 (5 pages)
3 July 1996Return made up to 31/05/96; no change of members (4 pages)
3 July 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)