Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECO BATTERIES LIMITED
Company Information for

BECO BATTERIES LIMITED

BEDFORDSHIRE, ENGLAND, SG19,
Company Registration Number
01492891
Private Limited Company
Dissolved

Dissolved 2013-11-26

Company Overview

About Beco Batteries Ltd
BECO BATTERIES LIMITED was founded on 1980-04-23 and had its registered office in Bedfordshire. The company was dissolved on the 2013-11-26 and is no longer trading or active.

Key Data
Company Name
BECO BATTERIES LIMITED
 
Legal Registered Office
BEDFORDSHIRE
ENGLAND
 
Previous Names
BECO LIMITED25/01/2008
BECO BATTERIES LIMITED21/11/2005
Filing Information
Company Number 01492891
Date formed 1980-04-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-11-26
Type of accounts FULL
Last Datalog update: 2015-05-20 12:07:16
Primary Source:Companies House
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.

Company Officers of BECO BATTERIES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2010-11-18
DEBORAH PAMELA HAMILTON
Director 2013-02-19
NEIL MCGRUER
Director 2010-11-18
NIGEL RODERICK SHEPPARD
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS BRUNTON REED
Director 2005-08-19 2012-09-07
NEIL WENCEL MEIXNER
Director 2010-11-18 2012-06-29
ANTHEA LAETITIA BRUNTON-REED
Company Secretary 2007-09-24 2010-11-18
HILARY MARGARET WHITE
Director 2007-05-01 2010-11-18
PAUL JOHN GRACE
Company Secretary 2005-07-06 2007-09-24
KEITH MASSON
Company Secretary 2005-08-19 2005-08-22
ROBERT ADAMS
Director 1991-06-24 2005-08-19
DAVID ADAMS
Company Secretary 1994-08-31 2005-07-06
ROBERT ADAMS
Company Secretary 1991-06-24 1994-08-31
MICHAEL SIMONS
Director 1991-06-24 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Director 2011-10-18 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CHAMBILL LIMITED Director 2009-11-08 CURRENT 1991-07-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15
NIGEL RODERICK SHEPPARD KIER RECYCLING CIC Director 2018-06-30 CURRENT 1996-01-31 Active
NIGEL RODERICK SHEPPARD PURE RECYCLING WARWICK LIMITED Director 2018-06-30 CURRENT 2007-11-26 Active
NIGEL RODERICK SHEPPARD PURE BUILDINGS LIMITED Director 2018-06-30 CURRENT 2007-06-22 Active
NIGEL RODERICK SHEPPARD KIER ENERGY SOLUTIONS LIMITED Director 2010-11-18 CURRENT 2005-06-23 Active

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
2013-11-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-01DS01APPLICATION FOR STRIKING-OFF
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 67
2013-07-31AR0115/06/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUNTON REED
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER
2012-06-20AR0115/06/12 FULL LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-15AR0115/06/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-08AA01CURRSHO FROM 31/08/2011 TO 30/06/2011
2010-12-02AP01DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WHITE
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHEA BRUNTON-REED
2010-12-02AP01DIRECTOR APPOINTED MR NEIL WENCEL MEIXNER
2010-12-02AP01DIRECTOR APPOINTED MR NEIL MCGRUER
2010-12-02AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA
2010-07-21AR0124/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BRUNTON REED / 24/06/2010
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-15363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8-10 SPEEDSWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ
2008-01-25CERTNMCOMPANY NAME CHANGED BECO LIMITED CERTIFICATE ISSUED ON 25/01/08
2007-10-03288aNEW SECRETARY APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-07-18363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06
2006-07-20363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-29288bSECRETARY RESIGNED
2005-11-21CERTNMCOMPANY NAME CHANGED BECO BATTERIES LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12RES13SECTION 151 & 152 19/08/05
2005-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-07-06288bSECRETARY RESIGNED
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-01363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BECO BATTERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECO BATTERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-19 Satisfied FINANCE SOUTH WEST GROWTH FUND
LEGAL CHARGE 1988-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-11-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BECO BATTERIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BECO BATTERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECO BATTERIES 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 (43210 - Electrical installation) as BECO BATTERIES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BECO BATTERIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECO BATTERIES 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 BECO BATTERIES 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.