Company NameBe (Merseyside) Limited
Company StatusDissolved
Company Number03219049
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameBiomass Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Graham John Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(same day as company formation)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence AddressCross Mount Mill Lane
Aughton
Ormskirk
Lancashire
L39 7HJ
Secretary NameMr Graham John Shaw
NationalityBritish
StatusClosed
Appointed01 July 1996(same day as company formation)
RoleMetal Fabricator
Country of ResidenceEngland
Correspondence AddressCross Mount Mill Lane
Aughton
Ormskirk
Lancashire
L39 7HJ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Janet Lesley Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleMatron
Country of ResidenceEngland
Correspondence AddressCross Mount
Mill Lane
Ormskirk
Lancashire
L39 7HJ
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePaul McAleese
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 2004)
RoleCommercial Director
Correspondence Address6 Fernbank Close
Birchwood
Warrington
Cheshire
WA3 6AZ
Director NameDonald Clarence Patrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1999)
RoleTechnical Director
Correspondence Address263 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RD
Director NameMr Gary Stephen Jackson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2008)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address10 West Haven Crescent
Aughton
Ormskirk
Lancashire
L39 5BW
Director NameJames Campion
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2008)
RoleElectrical Engineer
Correspondence Address14 Littlecote Gardens
Appleton
Warrington
WA4 5DL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2010
Net Worth-£13,402,785
Cash£461
Current Liabilities£6,627,941

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
30 November 2015Liquidators' statement of receipts and payments to 3 October 2015 (15 pages)
30 November 2015Liquidators statement of receipts and payments to 3 October 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
3 December 2014Liquidators statement of receipts and payments to 3 October 2014 (16 pages)
3 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (16 pages)
3 December 2014Liquidators statement of receipts and payments to 3 October 2014 (16 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
5 December 2013Liquidators statement of receipts and payments to 3 October 2013 (23 pages)
5 December 2013Liquidators statement of receipts and payments to 3 October 2013 (23 pages)
5 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (23 pages)
11 October 2012Administrator's progress report to 4 October 2012 (24 pages)
11 October 2012Administrator's progress report to 4 October 2012 (24 pages)
4 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012 (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
28 June 2012Result of meeting of creditors (2 pages)
14 May 2012Administrator's progress report to 9 April 2012 (21 pages)
14 May 2012Administrator's progress report to 9 April 2012 (21 pages)
28 December 2011Result of meeting of creditors (2 pages)
5 December 2011Statement of administrator's proposal (43 pages)
2 December 2011Statement of affairs with form 2.14B (8 pages)
18 October 2011Registered office address changed from Unit 1 Junction Lane Sankey Valley Industrial Estate Newton Le Willows WA12 8DN on 18 October 2011 (2 pages)
18 October 2011Appointment of an administrator (1 page)
27 September 2011Company name changed biomass engineering LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Register(s) moved to registered inspection location (1 page)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 December 2009Strike off action discontinued (1 page)
12 December 2009Accounts for a small company made up to 31 July 2008 (9 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from gladstone house 2 church road liverpool L15 9EG (1 page)
1 April 2009Return made up to 23/02/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2009Appointment terminated director gary jackson (1 page)
5 March 2009Appointment terminated director james campion (1 page)
15 May 2008Return made up to 23/02/08; full list of members (4 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Resolutions
  • RES13 ‐ Sub division 14/07/06
(1 page)
29 May 2007S-div 14/07/06 (1 page)
17 May 2007Return made up to 23/02/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
11 August 2006New director appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Return made up to 23/02/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
23 August 2004Director resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Return made up to 23/02/04; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 April 2003Return made up to 23/02/03; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 April 2002Return made up to 23/02/02; full list of members (7 pages)
1 August 2001Return made up to 23/02/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 March 2000Return made up to 23/02/00; full list of members (7 pages)
23 June 1999Director resigned (1 page)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 February 1999Return made up to 23/02/99; no change of members (4 pages)
3 November 1997Return made up to 01/07/97; full list of members (7 pages)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
27 March 1997Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Secretary resigned (2 pages)
1 July 1996Incorporation (13 pages)