Company Information for BECKWITH LTD
Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
|
Company Registration Number
03598850
Private Limited Company
Liquidation |
Company Name | |
---|---|
BECKWITH LTD | |
Legal Registered Office | |
Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE Other companies in LS1 | |
Company Number | 03598850 | |
---|---|---|
Company ID Number | 03598850 | |
Date formed | 1998-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 31/01/2018 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-24 12:01:41 |
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 | ||
---|---|---|---|---|
BECKWITH - PRINE, INC. | 3025 PACIFIC HWY E 5303 PACIFIC HWY E PMB166 FIFE WA 98424 | Dissolved | Company formed on the 1994-02-14 | |
BECKWITH -F P- & CO INC | FL | Inactive | Company formed on the 1925-11-09 | |
BECKWITH -J H- EXODONTIST INC DR | FL | Inactive | Company formed on the 1929-07-22 | |
BECKWITH (2004) DEVELOPMENTS LIMITED | 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG | Active - Proposal to Strike off | Company formed on the 2004-07-19 | |
BECKWITH (BRIGHTON) LIMITED | 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB | Active | Company formed on the 2002-02-15 | |
BECKWITH & SON (ENGINEERING) LIMITED | 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW | Active | Company formed on the 1995-07-11 | |
BECKWITH & SON LTD | 37A HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TA | Active - Proposal to Strike off | Company formed on the 2005-02-02 | |
BECKWITH & KUFFEL, INC. | 1313 S 96TH ST SEATTLE WA 981085011 | Active | Company formed on the 1979-06-15 | |
BECKWITH & STOKES 1563 LLC | 2816 S 299TH FEDERAL WAY WA 98003 | Dissolved | Company formed on the 2004-01-01 | |
BECKWITH & ASSOCIATES INSURANCE AGENCY, L.L.C. | 5228 LOVERS LANE SUITE 108 PORTAGE Michigan 49002 | UNKNOWN | Company formed on the 2001-06-18 | |
Beckwith & Co. Limited | 1, Brunswick Square, bureau / Suite 1500 Saint John, NB E2L 4H8 Saint John New Brunswick E2L 4H8 | Unknown | Company formed on the 2005-07-22 | |
BECKWITH & COMPANY PTY LTD | Active | Company formed on the 1980-02-26 | ||
BECKWITH & ASSOCIATES, INC. | 202 Deer Lake Circle ORMOND BEACH FL 32174 | Active | Company formed on the 2006-12-13 | |
BECKWITH & SCHOONMAKER, INC. | 1142 TREEBARK AVE. NE PALM BAY FL 32905 | Inactive | Company formed on the 1990-06-25 | |
BECKWITH & CO., LLC | 10302 DEERWOOD PARK BLVD. JACKSONVILLE FL 32256 | Active | Company formed on the 2013-01-28 | |
BECKWITH & ASSOCIATES, INC. | 631 U.S. HIGHWAY ONE, SUITE 308 NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1987-06-25 | |
BECKWITH & WHITAKER INC | FL | Inactive | Company formed on the 1926-03-06 | |
BECKWITH & ASSOCIATES REAL ESTATE, INC. | 535 E. INDIANTOWN RD. JUPITER FL 33477 | Inactive | Company formed on the 1988-05-23 | |
BECKWITH & BRONSTEIN LLC | 7014 13TH AVENUE, SUITE 202 YATES BROOKLYN NEW YORK 11228 | Active | Company formed on the 2017-12-12 | |
BECKWITH & SONS ROOFING LLC | 3124 NW SIDNEY BECKWITH SR RD BRISTOL FL 32321 | Inactive | Company formed on the 2019-08-29 |
Officer | Role | Date Appointed |
---|---|---|
LOUIS JUNEAU |
||
NEIL MICHAEL CROXSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY BUCKLEY |
Director | ||
PETER CHARLES SEPHTON |
Director | ||
DAVID BROOKS |
Director | ||
DAVID BROOKS |
Company Secretary | ||
SONIA KATHRYN BROOKS |
Director | ||
SONIA KATHRYN BROOKS |
Company Secretary | ||
SONIA KATHRYN BROOKS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S A S AUTOPARTS LTD | Director | 2016-02-24 | CURRENT | 1960-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodqwater Park Pynes Hill Exeter EX2 5FD | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS | |
AP01 | DIRECTOR APPOINTED HENRY BUCKLEY | |
AP03 | Appointment of Louis Juneau as company secretary on 2017-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
PSC05 | Change of details for Genghis Midco Limited as a person with significant control on 2016-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT | |
AA01 | Current accounting period extended from 31/12/16 TO 30/04/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 17496 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA KATHRYN BROOKS | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES SEPHTON | |
AA01 | CURREXT FROM 31/12/2015 TO 30/04/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 17496 | |
AR01 | 16/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 17496 | |
AR01 | 16/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON ST. LEEDS LS1 2JT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM UNIT 17 PROVINCIAL WORKS THE AVENUE STARBECK HARROGATE HG1 4QE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SONIA BROOKS / 15/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOKS / 15/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/08/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
122 | S-DIV 01/12/98 | |
123 | NC INC ALREADY ADJUSTED 01/12/98 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 01/12/98 | |
SRES04 | £ NC 100/100000 01/12 | |
88(2)R | AD 01/12/98--------- £ SI 174950@.1=17495 £ IC 1/17496 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/98 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET, BRADFORD BD1 4NS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-02-14 |
Notices to | 2018-02-14 |
Appointmen | 2018-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 BECKWITH LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BECKWITH LTD are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BECKWITH LIMITED | Event Date | 2018-02-14 |
Initiating party | Event Type | Notices to | |
Defending party | BECKWITH LIMITED | Event Date | 2018-02-14 |
Initiating party | Event Type | Appointmen | |
Defending party | BECKWITH LIMITED | Event Date | 2018-02-14 |
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. |