Company NameBeveltop Limited
Company StatusDissolved
Company Number02684638
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date9 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(24 years after company formation)
Appointment Duration1 year, 1 month (closed 09 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameKenneth George De La Salle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleBank Official
Correspondence Address4 Chipstead Park
Sevenoaks
Kent
TN13 2SN
Director NameMr Paul Andrew Winchester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1998)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address73 St Johns Road
Stone
Dartford
Kent
DA2 6BE
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed05 February 1993(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 5 months after company formation)
Appointment Duration2 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Secretary NameAnna Elizabeth Charlotte Kershaw
NationalityBritish
StatusResigned
Appointed13 August 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address5 Fortees Grove
Kentish Town
London
NW5 2HE
Secretary NameKerin Williams
NationalityBritish
StatusResigned
Appointed10 July 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressGreenways Howard Road
Reigate
Surrey
RH2 7JE
Director NameCian McHugh
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1995(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleBanker
Correspondence Address9b The Orchard
Blackheath
London
SE3 0QS
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed09 August 1996(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed06 January 1997(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 May 2004)
RoleSecretary
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameMr Roy Albert Lambden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2000)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressPound Farm
Flamstead
Hertfordshire
AL3 8EE
Director NameStephan L Harris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2000)
RoleBanker
Correspondence Address41 Eaton Terrace
London
SW1W 8TP
Director NameDavid White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleChief Foreign Exchange Trader
Country of ResidenceEngland
Correspondence Address63 Hermitage Court
Knighten Street Wapping
London
E1W 1PW
Director NamePeter Westring Nielsen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2003(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheyne Road
London
SW3 5JN
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed02 November 2007(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB

Contact

Websitenatwest.com
Telephone07 215277752
Telephone regionMobile

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2016Declaration of solvency (3 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
2 March 2016Termination of appointment of Peter Westring Nielsen as a director on 26 February 2016 (1 page)
2 March 2016Appointment of Andrew James Nicholson as a director on 19 February 2016 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
4 November 2014Section 517 (1 page)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Miss Carolyn Jean Down on 20 February 2012 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (24 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 31 December 2009 (25 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (24 pages)
4 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (22 pages)
15 February 2008Return made up to 05/02/08; full list of members (5 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (2 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 March 2007Return made up to 05/02/07; full list of members (5 pages)
16 February 2007Director resigned (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
6 March 2006Return made up to 05/02/06; full list of members (5 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 February 2005Return made up to 05/02/05; full list of members (5 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
15 June 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 February 2004Return made up to 05/02/04; no change of members (5 pages)
6 December 2003New director appointed (2 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
28 February 2003Return made up to 05/02/03; no change of members (4 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
28 February 2002Return made up to 05/02/02; full list of members (6 pages)
18 January 2002Director's particulars changed (1 page)
29 October 2001Accounts made up to 31 December 2000 (11 pages)
1 March 2001Return made up to 05/02/01; full list of members (5 pages)
12 January 2001Auditor's resignation (1 page)
13 September 2000Accounts made up to 31 December 1999 (10 pages)
18 July 2000Secretary's particulars changed (1 page)
1 June 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
15 February 2000Return made up to 05/02/00; no change of members (5 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
28 April 1999Location of register of members (1 page)
21 February 1999Return made up to 05/02/99; full list of members (6 pages)
6 February 1999Secretary's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
21 October 1998Accounts made up to 31 December 1997 (8 pages)
9 October 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
22 September 1998Location of register of members (1 page)
14 July 1998Secretary's particulars changed (1 page)
17 February 1998Return made up to 05/02/98; no change of members (5 pages)
3 November 1997Accounts made up to 31 December 1996 (8 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
27 March 1997Return made up to 05/02/97; no change of members; amend (5 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
10 March 1997Return made up to 05/02/97; no change of members (5 pages)
9 October 1996Auditor's resignation (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (1 page)
30 April 1996Accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 05/02/96; full list of members (6 pages)
4 January 1996New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
20 September 1995Secretary's particulars changed (4 pages)
14 July 1995Secretary resigned (4 pages)
14 July 1995New secretary appointed (4 pages)
4 April 1995Accounts made up to 31 December 1994 (9 pages)
11 March 1994Accounts made up to 31 December 1993 (7 pages)
16 September 1993Accounts made up to 31 December 1992 (7 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)