UKBizDB.co.uk

BEELINE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beeline Trading Limited. The company was founded 23 years ago and was given the registration number 04205915. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEELINE TRADING LIMITED
Company Number:04205915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2001
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Secretary29 November 2011Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director31 March 2020Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Secretary22 March 2011Active
1 Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Secretary25 April 2001Active
A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

Secretary20 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2001Active
Old Airfield, City Fields Way, Tangmere, Chichester, England, PO20 2FT

Director05 December 2019Active
Old Airfield, City Fields Way, Tangmere, Chichester, England, PO20 2FT

Director08 January 2020Active
Old Airfield, City Fields Way, Tangmere, Chichester, England, PO20 2FT

Director25 April 2001Active
Old Airfield, City Fields Way, Tangmere, Chichester, England, PO20 2FT

Director29 November 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 2001Active

People with Significant Control

Mr Marcel Houweling
Notified on:12 December 2019
Status:Active
Date of birth:January 1977
Nationality:Dutch
Country of residence:England
Address:The Old Airfield, City Fields Way, Chichester, England, PO20 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dick Johannes Houweling
Notified on:12 December 2019
Status:Active
Date of birth:June 1974
Nationality:Dutch
Country of residence:England
Address:The Old Airfield, City Fields Way, Chichester, England, RH10 1JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Dirk Houweling
Notified on:25 April 2017
Status:Active
Date of birth:June 1949
Nationality:Dutch
Country of residence:England
Address:Old Airfield, City Fields Way, Chichester, England, PO20 2FT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-05Resolution

Resolution.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-17Capital

Capital alter shares subdivision.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.