BEE LINE TRANSPORT & DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BEE LINE TRANSPORT & DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02368652

Incorporation date

04/04/1989

Size

Dormant

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1989)
dot icon30/04/2013
Final Gazette dissolved following liquidation
dot icon31/01/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2012
Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ on 2012-01-23
dot icon17/01/2012
Appointment of a voluntary liquidator
dot icon17/01/2012
Resolutions
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/06/2010
Termination of appointment of Lloyd Dennaford as a director
dot icon23/06/2010
Termination of appointment of Jonathan Wright as a director
dot icon23/06/2010
Appointment of Bibby Bros & Co (Management) Limited as a secretary
dot icon23/06/2010
Appointment of Paul Andrew Cullingford as a director
dot icon23/06/2010
Appointment of Iain Alexander Speak as a director
dot icon23/06/2010
Termination of appointment of Jonathan Wright as a secretary
dot icon23/06/2010
Registered office address changed from Market Garden Road Stratton Business Park Biggleswade Bedfordshire SG18 8QB on 2010-06-24
dot icon20/05/2010
Auditor's resignation
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Mr Jonathan Keith Wright on 2009-10-01
dot icon12/05/2010
Director's details changed for Mr Lloyd Paul Dennaford on 2009-10-01
dot icon12/05/2010
Director's details changed for Mr Jonathan Keith Wright on 2009-10-01
dot icon31/07/2009
Accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon15/09/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/07/2007
Auditor's resignation
dot icon09/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Declaration of assistance for shares acquisition
dot icon03/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon03/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Registered office changed on 09/06/06 from: taylored house works road letchworth hertfordshire SG6 1JZ
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 31/03/05; full list of members
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon03/06/2004
Auditor's resignation
dot icon30/03/2004
Return made up to 31/03/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon12/10/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon11/04/2003
Secretary's particulars changed;director's particulars changed
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 31/03/02; full list of members
dot icon23/05/2002
Secretary's particulars changed;director's particulars changed
dot icon23/05/2002
Location of register of members address changed
dot icon23/05/2002
Location of debenture register address changed
dot icon12/02/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-03-28
dot icon23/08/2001
Registered office changed on 24/08/01 from: 241 horton road west drayton middlesex UB7 8HT
dot icon10/06/2001
Return made up to 31/03/01; full list of members
dot icon10/06/2001
Location of register of members address changed
dot icon10/06/2001
Location of debenture register address changed
dot icon16/04/2001
Auditor's resignation
dot icon16/04/2001
Registered office changed on 17/04/01 from: 10 orange street london WC2H 7DQ
dot icon16/04/2001
Secretary resigned
dot icon16/04/2001
Director resigned
dot icon16/04/2001
New secretary appointed;new director appointed
dot icon16/04/2001
New director appointed
dot icon16/04/2001
Declaration of assistance for shares acquisition
dot icon16/04/2001
Memorandum and Articles of Association
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon10/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon19/11/2000
Full accounts made up to 2000-03-31
dot icon24/09/2000
Registered office changed on 25/09/00 from: faulkner house victoria street st albans hertfordshire AL1 3SE
dot icon01/05/2000
Return made up to 31/03/00; no change of members
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/04/1999
Return made up to 31/03/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-03-31
dot icon27/09/1998
Director resigned
dot icon27/09/1998
Return made up to 31/03/98; no change of members
dot icon27/09/1998
Location of register of members address changed
dot icon27/09/1998
Location of debenture register address changed
dot icon01/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon22/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/04/1997
Return made up to 31/03/97; no change of members
dot icon23/02/1997
Ad 15/03/96--------- £ si 9900@1
dot icon23/02/1997
£ nc 100/100000 15/03/96
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 05/04/96; full list of members
dot icon03/03/1996
Registered office changed on 04/03/96 from: 5 park street old hatfield heetfordshire AL9 5AT
dot icon03/03/1996
Director's particulars changed
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/04/1995
Return made up to 05/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Return made up to 05/04/94; no change of members
dot icon19/04/1994
Location of register of members address changed
dot icon19/04/1994
Location of debenture register address changed
dot icon19/04/1994
Registered office changed on 20/04/94
dot icon19/04/1994
Director's particulars changed
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Return made up to 05/04/93; full list of members
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon17/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/02/1993
Registered office changed on 05/02/93 from: 31 applecroft cottages applecroft road welwyn garden city herts AL8 7JZ
dot icon02/08/1992
Accounts for a small company made up to 1991-03-31
dot icon14/07/1992
Return made up to 31/03/92; no change of members
dot icon28/10/1991
Return made up to 31/03/91; no change of members
dot icon14/10/1991
Compulsory strike-off action has been discontinued
dot icon14/10/1991
Accounts for a small company made up to 1990-03-31
dot icon14/10/1991
Return made up to 31/03/90; full list of members
dot icon01/07/1991
First Gazette notice for compulsory strike-off
dot icon08/05/1989
Secretary resigned
dot icon04/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
29/04/2010 - Present
30
Speak, Iain Alexander
Director
29/04/2010 - Present
38
Cullingford, Paul Andrew
Director
29/04/2010 - Present
39
Wright, Jonathan Keith
Director
11/04/2005 - 29/04/2010
13
Taylor, Nicholas Victor
Director
27/03/2001 - 20/06/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEE LINE TRANSPORT & DISTRIBUTION LIMITED

BEE LINE TRANSPORT & DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 04/04/1989 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEE LINE TRANSPORT & DISTRIBUTION LIMITED?

toggle

BEE LINE TRANSPORT & DISTRIBUTION LIMITED is currently Dissolved. It was registered on 04/04/1989 and dissolved on 30/04/2013.

Where is BEE LINE TRANSPORT & DISTRIBUTION LIMITED located?

toggle

BEE LINE TRANSPORT & DISTRIBUTION LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BEE LINE TRANSPORT & DISTRIBUTION LIMITED do?

toggle

BEE LINE TRANSPORT & DISTRIBUTION LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BEE LINE TRANSPORT & DISTRIBUTION LIMITED?

toggle

The latest filing was on 30/04/2013: Final Gazette dissolved following liquidation.