Company Information for BECKDENE LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
03760025
Private Limited Company
Liquidation |
Company Name | |
---|---|
BECKDENE LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in UB7 | |
Company Number | 03760025 | |
---|---|---|
Company ID Number | 03760025 | |
Date formed | 1999-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 27/04/2014 | |
Return next due | 25/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:08:59 |
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 | ||
---|---|---|---|---|
BECKDENE CONSTRUCTION LIMITED | 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH | Active - Proposal to Strike off | Company formed on the 2013-02-22 |
Officer | Role | Date Appointed |
---|---|---|
TARIQ MALIK |
||
KATIE ANN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARIQ MALIK |
Company Secretary | ||
TARIQ MALIK |
Director | ||
WILLIAM O'CONNOR |
Company Secretary | ||
TARIQ MALIK |
Director | ||
WILLIAM O'CONNOR |
Director | ||
SEAN GERARD WALSH |
Director | ||
KATIE ANN WALSH |
Director | ||
AVERIL JOYCE HUCKLE |
Company Secretary | ||
DANIEL MCGILLICUDDY |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELTROCK LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-04 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-09 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-09 | |
4.35 | Voluntary liquidation. Leave to resign liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Gable House 239 Regents Park Road London N3 3LF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM Stockley Farm House Stockley Farm Road West Drayton Middx UB7 9BW | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-11-04 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AP01 | DIRECTOR APPOINTED MR TARIQ MALIK | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM 28 Rosslyn Hill Hampstead London NW3 1NH | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ MALIK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TARIQ MALIK | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MALIK / 06/05/2010 | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MALIK / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANN WALSH / 27/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ MALIK | |
AR01 | 27/04/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 18 SILVER STREET ENFIELD MIDDX EN1 3E9 | |
AP01 | DIRECTOR APPOINTED TARIQ MALIK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM O'CONNOR | |
288a | DIRECTOR APPOINTED KATIE ANN WALSH | |
288a | DIRECTOR AND SECRETARY APPOINTED TARIQ MALIK | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM O'CONNOR | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN WALSH | |
288b | APPOINTMENT TERMINATED DIRECTOR KATIE WALSH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN WALSH / 25/04/2008 | |
288a | DIRECTOR APPOINTED KATIE ANN WALSH | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 27 ATTIMORE ROAD WELWYN GARDEN CITY HERTS AL8 6LQ | |
88(2) | CAPITALS NOT ROLLED UP | |
363s | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/05-30/09/06 £ SI 100@1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: KINGSWOOD HOUSE 7 HAMPSTEAD GATE 1 A FROGNAL LONDON NW3 6AL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
88(2)R | AD 17/05/99--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
Appointment of Liquidators | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Meetings of Creditors | 2016-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-05-01 | £ 525,041 |
---|
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 BECKDENE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 42,358 |
Current Assets | 2012-05-01 | £ 451,279 |
Debtors | 2012-05-01 | £ 246,945 |
Fixed Assets | 2012-05-01 | £ 36,000 |
Secured Debts | 2012-05-01 | £ 525,041 |
Shareholder Funds | 2012-05-01 | £ 37,762 |
Stocks Inventory | 2012-05-01 | £ 161,976 |
Tangible Fixed Assets | 2012-05-01 | £ 36,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BECKDENE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BECKDENE LIMITED | Event Date | 2016-02-10 |
Nigel Price , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECKDENE LIMITED | Event Date | 2016-02-10 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Gable House, 239 Regents Park Road, London, N3 3LF on 10 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that H J Sorsky and S Davis be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up. At the subsequent meeting of creditors held on the same day Nigel Price , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , (IP Nos. 008778 and 002748) were appointed as Joint Liquidators in place of H J Sorsky and S Davis. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150. T Malik , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BECKDENE LIMITED | Event Date | 2016-01-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 10 February 2016 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London , N3 3LF. The meeting may receive information about the costs of preparing the statement of affairs and convening the meeting. A copy of ‘A Creditors Guide to Liquidators’ Fees’ is available to download at http://www.insolvency-practitioners.org.uk/download/documents/1321. A hard copy can be obtained on request from the above address. Notice is also given that Harold J Sorsky and Stella Davis of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF are qualified to act as insolvency practitioners in relation to the company. A list of names and addresses of the Company’s creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. | |||
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. |