Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.T. BECS (TOOLMAKERS) LIMITED
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 Overview

About G.t. Becs (toolmakers) Ltd
G.T. BECS (TOOLMAKERS) LIMITED was founded on 1966-10-19 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". G.t. Becs (toolmakers) Limited is a Private Limited Company registered in with Companies House
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.T. BECS (TOOLMAKERS) LIMITED
The accountancy firm based at this address is NEVILL HOVEY & CO LIMITED
Is this data useful to you?
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.
Companies with same name G.T. BECS (TOOLMAKERS) LIMITED
The following companies were found which have the same name as G.T. BECS (TOOLMAKERS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.T. BECS (TOOLMAKERS) LIMITED Unknown

Company Officers of G.T. BECS (TOOLMAKERS) LIMITED

Current Directors
Officer Role Date Appointed
JULIE PATRICIA BECS
Company Secretary 1994-06-24
GERARD JAN BECS
Director 1991-06-08
JULIE PATRICIA BECS
Director 1994-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED BLANCHE BECS
Director 1991-06-08 1994-07-07
WINIFRED BLANCHE BECS
Company Secretary 1991-06-08 1994-06-24
GERARDUS THEODORUS BECS
Director 1991-06-08 1993-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Devonshire Villa 52 Stuart Road Stoke Plymouth Devon PL3 4EE England
2018-10-15LIQ01Voluntary liquidation declaration of solvency
2018-10-15600Appointment of a voluntary liquidator
2018-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-02
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Lister Close Newham Industrial Estate Plympton,Plymouth Devon PL7 4BA
2017-12-14AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0108/06/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0108/06/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0108/06/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA BECS / 08/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JAN BECS / 08/06/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-13353LOCATION OF REGISTER OF MEMBERS
2008-06-13190LOCATION OF DEBENTURE REGISTER
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-06-22363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-28363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-05363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-10363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-02363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1996-07-04363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-20363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1994-07-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-12363sRETURN MADE UP TO 08/06/94; CHANGE OF MEMBERS
1994-03-01288DIRECTOR RESIGNED
1993-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-10363sRETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-18363sRETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS
1991-06-26363bRETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS
1991-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/91
1990-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-06-15363RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS
1989-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-11363RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to G.T. BECS (TOOLMAKERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-10-05
Resolutions for Winding-up2018-10-05
Appointment of Liquidators2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against G.T. BECS (TOOLMAKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.T. BECS (TOOLMAKERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding1.088
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.669

This shows the max and average number of mortgages for companies with the same SIC code of 25730 - Manufacture of tools

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of G.T. BECS (TOOLMAKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.T. BECS (TOOLMAKERS) LIMITED
Trademarks
We have not found any records of G.T. BECS (TOOLMAKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.T. BECS (TOOLMAKERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as G.T. BECS (TOOLMAKERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.T. BECS (TOOLMAKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyG.T. BECS (TOOLMAKERS) LIMITEDEvent Date2018-10-02
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 TypeResolutions for Winding-up
Defending partyG.T. BECS (TOOLMAKERS) LIMITEDEvent Date2018-10-02
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 TypeAppointment of Liquidators
Defending partyG.T. BECS (TOOLMAKERS) LIMITEDEvent Date2018-10-02
Liquidator(s): David Kirk and Lisa Thomas both of Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.T. BECS (TOOLMAKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.T. BECS (TOOLMAKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1