Company NameBEIF Corporate Services Limited
Company StatusDissolved
Company Number07002046
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date21 May 2013 (10 years, 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 Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 21 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Honor Oak Road
London
SE23 3RZ
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed26 August 2009(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barclays Infrastructure Funds Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
5 December 2012Appointment of Mr Michael Forrest as a director on 9 November 2012 (3 pages)
5 December 2012Appointment of Mr Michael Forrest as a director (3 pages)
16 November 2012Termination of appointment of Robert Sean Mcclatchey as a director on 9 November 2012 (2 pages)
16 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(6 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1
(6 pages)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (10 pages)
25 July 2011Full accounts made up to 31 December 2010 (10 pages)
9 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 September 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
26 August 2009Incorporation (20 pages)
26 August 2009Incorporation (20 pages)