Company NameBeltrac Ltd
Company StatusDissolved
Company Number05114799
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory John Rivers-Moore
Date of BirthJune 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 2018(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Secretary NameCannon Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2004(1 month after company formation)
Appointment Duration17 years, 11 months (closed 17 May 2022)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Directors (Guernsey) Limited (Corporation)
StatusClosed
Appointed28 March 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2022)
Correspondence AddressKingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameCannon Corporate Services (Guernsey) Limited (Corporation)
StatusClosed
Appointed28 March 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2022)
Correspondence AddressKingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE
Director NameMr Adrian Godfrey Cann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(6 years after company formation)
Appointment Duration12 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressKingsway House Havilland Street
St. Peter Port
Guernsey
GY1 2QE
Director NameMr Jeffrey John Corbet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressL'Arnaque La Rue De La Vieille
Castel
Guernsey
Director NameMr Richard Christoper Van Vliet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish / South Afri
StatusResigned
Appointed30 March 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleMnaging Director
Country of ResidenceGuernsey
Correspondence AddressKingsway House Havilland Street
St Peter Port
GY1 2QE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameCannon Corporate Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 28 March 2019)
Correspondence AddressPO Box 393, First Floor Kingsway House
Havilland Street St Peter Port
Guernsey
Channel Islands
GY1 2QE
Director NameCannon Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 28 March 2019)
Correspondence AddressFirst Floor
Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2QE

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at £1Cannon International LTD
50.00%
Ordinary
50 at £1Cannon Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£630,327
Cash£1,273
Current Liabilities£1,871

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

16 December 2014Delivered on: 18 December 2014
Persons entitled:
Certain Other Persons
The Bodies
The Beneficiaries
Lloyds

Classification: A registered charge
Outstanding
22 October 2010Delivered on: 23 October 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Barclays Private Clients International Limited

Classification: Security agreement over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money now or at any time hereafter standing to the credit of the account of the company together with all interest from time to time accruing thereon.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Total exemption full accounts made up to 30 March 2019 (9 pages)
23 November 2020Director's details changed for Cannon Corporate Directors Limited on 26 February 2020 (1 page)
23 November 2020Director's details changed for Cannon Corporate Services Limited on 26 February 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
10 December 2019Change of details for Mr Gregory John Rivers-Moore as a person with significant control on 10 December 2019 (2 pages)
9 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
13 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
5 April 2019Termination of appointment of Cannon Corporate Directors Limited as a director on 28 March 2019 (1 page)
5 April 2019Appointment of Cannon Corporate Services Limited as a director on 28 March 2019 (2 pages)
5 April 2019Appointment of Cannon Corporate Directors Limited as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Cannon Corporate Services Limited as a director on 28 March 2019 (1 page)
15 February 2019Director's details changed for Mr Gregory John Rivers-Moore on 15 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 May 2018Cessation of Richard Christopher Van Vliet as a person with significant control on 1 January 2018 (1 page)
16 May 2018Notification of Gregory John Rivers-Moore as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Richard Christoper Van Vliet as a director on 1 January 2018 (1 page)
8 January 2018Appointment of Mr Gregory John Rivers-Moore as a director on 1 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 June 2017Notification of Richard Christopher Van Vliet as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages)
30 April 2015Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
30 April 2015Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Registration of charge 051147990004, created on 16 December 2014 (21 pages)
18 December 2014Registration of charge 051147990004, created on 16 December 2014 (21 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Adrian Cann as a director (1 page)
6 June 2011Termination of appointment of Adrian Cann as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2010Appointment of Mr Jeffrey John Corbet as a director (2 pages)
28 September 2010Appointment of Mr Jeffrey John Corbet as a director (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Adrian Godfrey Cann as a director (3 pages)
10 June 2010Appointment of Adrian Godfrey Cann as a director (3 pages)
15 February 2010Amended accounts made up to 31 March 2009 (8 pages)
15 February 2010Amended accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 July 2007Return made up to 28/04/07; full list of members (3 pages)
6 July 2007Return made up to 28/04/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 28/04/05; full list of members (3 pages)
9 May 2005Return made up to 28/04/05; full list of members (3 pages)
4 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
4 January 2005Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
7 June 2004Registered office changed on 07/06/04 from: kemp house 150 - 152 city road london EC1V 2NX (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
28 April 2004Incorporation (8 pages)
28 April 2004Incorporation (8 pages)