Company Information for G.T. BECS (TOOLMAKERS) LIMITED
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
00889986
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.T. BECS (TOOLMAKERS) LIMITED | |
Legal Registered Office | |
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in PL7 | |
Company Number | 00889986 | |
---|---|---|
Company ID Number | 00889986 | |
Date formed | 1966-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-27 13:18:30 |
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 | ||
---|---|---|---|---|
G.T. BECS (TOOLMAKERS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE PATRICIA BECS |
||
GERARD JAN BECS |
||
JULIE PATRICIA BECS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINIFRED BLANCHE BECS |
Director | ||
WINIFRED BLANCHE BECS |
Company Secretary | ||
GERARDUS THEODORUS BECS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM Devonshire Villa 52 Stuart Road Stoke Plymouth Devon PL3 4EE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Lister Close Newham Industrial Estate Plympton,Plymouth Devon PL7 4BA | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA BECS / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAN BECS / 08/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/06/94; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS |
Notices to Creditors | 2018-10-05 |
Resolutions for Winding-up | 2018-10-05 |
Appointment of Liquidators | 2018-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.08 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.66 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25730 - Manufacture of tools
Creditors Due Within One Year | 2012-04-01 | £ 9,588 |
---|
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 G.T. BECS (TOOLMAKERS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 97,306 |
Current Assets | 2012-04-01 | £ 115,675 |
Debtors | 2012-04-01 | £ 16,869 |
Fixed Assets | 2012-04-01 | £ 220,321 |
Shareholder Funds | 2012-04-01 | £ 326,408 |
Stocks Inventory | 2012-04-01 | £ 1,500 |
Tangible Fixed Assets | 2012-04-01 | £ 4,011 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as G.T. BECS (TOOLMAKERS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | G.T. BECS (TOOLMAKERS) LIMITED | Event Date | 2018-10-02 |
Lisa Thomas and David Kirk (IP nos 8830 and 9704 ) of Neville and Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR give notice that we were appointed joint liquidators of the above named company on 2 October 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6th November 2018 to prove their debts by sending to the undersigned Lisa Thomas of Neville and Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person Telephone no. email address Joanne Burgess 01752 786800 Joanne@nevilleco.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.T. BECS (TOOLMAKERS) LIMITED | Event Date | 2018-10-02 |
The Companies Act 2006 COMPANY LIMITED BY SHARES RESOLUTION OF At a General Meeting of the above-named Company, duly convened and held at Neville and Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR, at 1.00 pm on 2 October 2018 the following resolutions were passed: RESOLUTIONS "That the Company be wound up voluntarily" "That Mr David Kirk and Miss Lisa Thomas , of Neville & Co, be and are hereby appointed Joint Liquidators for the purpose of such winding-up, and that they act jointly and severally". "That the Joint Liquidators be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members". Mr G T Becs, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G.T. BECS (TOOLMAKERS) LIMITED | Event Date | 2018-10-02 |
Liquidator(s): David Kirk and Lisa Thomas both of Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR : | |||
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. |