Company Information for WILL BECK LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
00610549
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILL BECK LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in HP11 | |
Company Number | 00610549 | |
---|---|---|
Company ID Number | 00610549 | |
Date formed | 1958-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 05:29:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILL BECK ENTERPRISES INC. | 2020 N. CREEK ROAD Albany LAKE VIEW NY 14085 | Active | Company formed on the 2008-11-26 | |
WILL BECK FURNITURE LIMITED | 14 BROOK DENE WINSLOW BUCKINGHAM MK18 3FU | Active - Proposal to Strike off | Company formed on the 2017-02-22 | |
WILL BECKER LANDSCAPING LLC | 855 ISLANDER AVE ORLANDO FL FL | Inactive | Company formed on the 2008-12-29 |
Officer | Role | Date Appointed |
---|---|---|
JANE ANNABEL TARLING |
||
JANE ANNABEL TARLING |
||
STEPHEN CHARLES TARLING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RED VEHICLE COMPANY LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Active | |
THE RED VEHICLE COMPANY LIMITED | Director | 2007-12-21 | CURRENT | 2007-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM KITCHENER CHAIR WORKS KITCHENER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2SW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/04/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AR01 | 21/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/02/97 | |
363s | RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363x | RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
363x | RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 | |
363 | RETURN MADE UP TO 05/03/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 | |
363 | RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/86 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MISC | CERTIFICATE OF INCORPORATION |
Notices to Creditors | 2017-02-08 |
Appointment of Liquidators | 2017-02-08 |
Resolutions for Winding-up | 2017-02-08 |
Meetings of Creditors | 2017-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-30 | £ 1,000 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILL BECK LIMITED
Called Up Share Capital | 2013-06-30 | £ 99 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 99 |
Cash Bank In Hand | 2013-06-30 | £ 4,551 |
Cash Bank In Hand | 2012-06-30 | £ 9,407 |
Current Assets | 2013-06-30 | £ 252,704 |
Current Assets | 2012-06-30 | £ 226,780 |
Debtors | 2013-06-30 | £ 175,333 |
Debtors | 2012-06-30 | £ 118,053 |
Fixed Assets | 2013-06-30 | £ 26,226 |
Fixed Assets | 2012-06-30 | £ 35,820 |
Shareholder Funds | 2013-06-30 | £ -9,387 |
Shareholder Funds | 2012-06-30 | £ -18,579 |
Stocks Inventory | 2013-06-30 | £ 72,820 |
Stocks Inventory | 2012-06-30 | £ 99,320 |
Tangible Fixed Assets | 2013-06-30 | £ 26,226 |
Tangible Fixed Assets | 2012-06-30 | £ 35,820 |
Debtors and other cash assets
WILL BECK LIMITED owns 1 domain names.
willbeck.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
Nottingham City Council | |
|
400-Furniture |
Milton Keynes Council | |
|
Supplies and services |
Solihull Metropolitan Borough Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Northamptonshire County Council | |
|
Building alterations |
Hinckley Bosworth Borough Council | |
|
Other - Miscellaneous |
Northamptonshire County Council | |
|
Furniture |
Northamptonshire County Council | |
|
Furniture |
Northamptonshire County Council | |
|
Furniture |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derby City Council | |
|
Office Furniture |
Derby City Council | |
|
Office Furniture |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WILL BECK LIMITED | Event Date | 2017-02-02 |
Notice is hereby given that creditors of the Company are required, on or before 3 March 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 1 February 2017. Office Holder details: Chris Newell and Frank Wessely (IP Nos 13690 and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: Chris Newell, E-mail: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, E-mail: thomas.stannett@quantuma.com, Tel: 01628 478100. Ag FF110472 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILL BECK LIMITED | Event Date | 2017-02-01 |
Liquidator's name and address: Chris Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Chris Newell, E-mail: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, E-mail: thomas.stannett@quantuma.com, Tel: 01628 478100. Ag FF110472 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILL BECK LIMITED | Event Date | 2017-02-01 |
Notice is hereby given that the following resolutions were passed on 01 February 2017 as a Special Resolution and an Ordinary Resolution respectively:- That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Chris Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 13690 and 7788) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of Creditors held on 1 February 2017 the appointment of Chris Newell and Frank Wessely as Joint Liquidators was confirmed. For further details contact: Chris Newell, E-mail: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Thomas Stannett, E-mail: thomas.stannett@quantuma.com, Tel: 01628 478100. Stephen Tarling , Chairman : Ag FF110472 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WILL BECK LIMITED | Event Date | 2017-01-23 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 01 February 2017 at 2.15 pm. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12 noon on 31 January 2017. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Frank Wessely (IP Nos: 13690 and 7788) of Quantuma LP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details contact: Thomas Stannett of Quantuma LLP, Email: Thomas.stannett@quantuma.com Tel: 01628 478 100. Ag EF102277 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |