Company NameVisbeen Forwarding & Logistics Limited
DirectorsWillem Martinus Visbeen and Visbeen Forwarding & Logistics Bv
Company StatusDissolved
Company Number03258320
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Previous NamesOval (1111) Limited and Visbeen International Air Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameWillem Martinus Visbeen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 1997(4 months after company formation)
Appointment Duration27 years, 2 months
RoleFreight Forwarder/Cargo Agent
Correspondence AddressHoflaan 69
3241 Gk
Middelhamis
Netherlands
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusCurrent
Appointed23 October 1997(1 year after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Secretary NameMr Francis William Riley
NationalityBritish
StatusCurrent
Appointed23 October 1997(1 year after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameVisbeen Forwarding & Logistics Bv (Corporation)
StatusCurrent
Appointed31 January 1997(4 months after company formation)
Appointment Duration27 years, 2 months
Correspondence AddressHoflaan 69
3241 Gk
Middelharnis
Netherlands
Director NameMr Terence John Francis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tamworth Drive
Fleet
Hampshire
GU51 2UW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2001Liquidators statement of receipts and payments (6 pages)
7 March 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Registered office changed on 29/02/00 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page)
17 December 1999Full accounts made up to 31 December 1998 (16 pages)
8 October 1999Return made up to 02/10/99; full list of members (7 pages)
16 April 1999Particulars of mortgage/charge (5 pages)
17 March 1999Registered office changed on 17/03/99 from: 6/9 middle street london EC1A 7JA (1 page)
10 February 1999Director resigned (1 page)
13 October 1998Return made up to 02/10/98; full list of members (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Ad 01/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 1998Return made up to 02/10/97; full list of members (6 pages)
2 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
17 February 1997New director appointed (2 pages)
5 February 1997Company name changed visbeen international air servic es LIMITED\certificate issued on 06/02/97 (2 pages)
2 October 1996Incorporation (20 pages)