Company NameBeverley Environmental Engineering Limited
Company StatusDissolved
Company Number01851568
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 6 months ago)
Dissolution Date21 August 2014 (9 years, 7 months ago)
Previous NameGeneral Combustion Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Secretary NameMr Wesley Dennis Smith
NationalityBritish
StatusClosed
Appointed02 April 2009(24 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2014)
RoleAccountant
Correspondence Address37 Winnipeg Quay
Salford Quays
Manchester
Greater Manchester
M50 3TY
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Hulme
Manchester
Lancashire
M15 5TR
Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Lancashire
WN1 3UJ
Director NameDavid Anderson Air
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 18 June 1992)
RoleManaging Director
Correspondence AddressThe Barton Maudlin Lane
Bramber
Steyning
West Sussex
BN44 3WX
Director NameEmanuel John Elliot
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address5201 N Orange Blossom Trail
Orlando
Florida 32810
United States
Director NameJohn Emanuel Elliot
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 January 2007)
RoleCompany Director
Correspondence Address5201 N Orange Blossom Trail
Orlando
Florida 32810
United States
Secretary NameCarol A Wherry
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address656 Brechin Drive
Winter Park
Florida 32714
Foreign
Director NameMr Alan George Dawes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 February 2009)
RoleChemical Engineer
Correspondence Address19 Petworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4QL
Secretary NameDonald Peter Freeman
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 1995)
RoleCompany Director
Correspondence Address2 Bowshotts Cottages
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LY
Secretary NameJohn E Elliott
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 November 2007)
RoleSecretary
Correspondence Address5201 North Orange Blossom Trail
Orlando
Florida
32810
Secretary NameMs Jeanne Lyons
StatusResigned
Appointed16 January 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2009)
RoleSecretary
Correspondence Address5201 N Orange Blossom Trail
Orlando
Florida
Fl32810
Director NameMr Marc Elliott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address5201 N Orange Blossom Trail
Orlando
Florida
Fl32810

Contact

Websitewww.beverley-environmental.co.uk

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

763.2k at £1Buffalo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£641,526
Cash£191,209
Current Liabilities£143,685

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 August 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2014Return of final meeting in a creditors' voluntary winding up (24 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
24 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (14 pages)
24 July 2013Liquidators statement of receipts and payments to 31 May 2013 (14 pages)
1 August 2012Liquidators statement of receipts and payments to 31 May 2012 (15 pages)
1 August 2012Liquidators' statement of receipts and payments to 31 May 2012 (15 pages)
24 June 2011Registered office address changed from Brookers Road Billingshurst West Sussex RH14 9RZ on 24 June 2011 (2 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Statement of affairs with form 4.19 (11 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 763,242
(6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Keith Andrew Bevan on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
8 January 2010Resolutions
  • RES13 ‐ Msif guarantee 18/12/2009
(2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 November 2009Appointment of David Joseph Potter as a director (3 pages)
20 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
8 July 2009Secretary appointed wesley dennis smith (2 pages)
30 June 2009Appointment terminated director emanuel elliot (1 page)
30 June 2009Director appointed ian stuart hogg (2 pages)
30 June 2009Appointment terminated director marc elliott (1 page)
30 June 2009Appointment terminated secretary jeanne lyons (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 June 2009Company name changed general combustion LIMITED\certificate issued on 16/06/09 (2 pages)
5 June 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
5 June 2009Director appointed keith andrew bevan (2 pages)
19 May 2009Gbp ic 1404254/763242\16/04/09\gbp sr 641012@1=641012\ (2 pages)
6 March 2009Declaration of shares redemption:auditor's report (3 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 March 2009Appointment terminate, director alan dawes logged form (1 page)
26 February 2009Full accounts made up to 30 September 2008 (19 pages)
17 February 2009Appointment terminated director alan dawes (1 page)
14 January 2009Director appointed mr marc elliott (1 page)
14 January 2009Secretary appointed ms jeanne lyons (1 page)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Appointment terminated director john elliot (1 page)
13 January 2009Appointment terminated secretary john elliott (1 page)
21 January 2008Full accounts made up to 30 September 2007 (21 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
16 January 2007Full accounts made up to 30 September 2006 (19 pages)
7 August 2006Full accounts made up to 30 September 2005 (25 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (17 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Full accounts made up to 30 September 2003 (16 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
16 November 2002Full accounts made up to 30 September 2002 (14 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
6 December 2001Full accounts made up to 30 September 2001 (12 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Full accounts made up to 30 September 2000 (12 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 September 1998 (16 pages)
26 January 1999Return made up to 20/12/98; no change of members (4 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (18 pages)
16 January 1997Return made up to 20/12/96; full list of members (4 pages)
18 December 1996Particulars of mortgage/charge (11 pages)
16 December 1996Particulars of mortgage/charge (4 pages)
5 February 1996Full accounts made up to 30 September 1995 (18 pages)
17 January 1996Return made up to 20/12/95; no change of members (4 pages)
7 July 1995Full accounts made up to 30 September 1994 (16 pages)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
27 November 1990Declaration of satisfaction of mortgage/charge (1 page)
20 April 1990Particulars of mortgage/charge (3 pages)
28 April 1987Particulars of mortgage/charge (11 pages)
28 September 1984Incorporation (17 pages)