Company Information for BECKLEY DESIGN & CONSTRUCTION LIMITED
332 Ladbroke Grove, London, W10 5AD,
|
Company Registration Number
04828226
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BECKLEY DESIGN & CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
332 Ladbroke Grove London W10 5AD Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 04828226 | |
---|---|---|
Company ID Number | 04828226 | |
Date formed | 2003-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2019-03-20 | |
Latest return | 2020-06-01 | |
Return next due | 2021-06-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-25 00:01:02 |
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 | ||
---|---|---|---|---|
BECKLEY DESIGN & CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER NIGEL REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY WALFORD |
Director | ||
ISH ALG |
Company Secretary | ||
HARMINDER SINGH ALG |
Director | ||
ALEXANDER KAYMEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BECKLEY GROUP LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active - Proposal to Strike off | |
REES DESIGN PARTNERSHIP LIMITED | Director | 1991-07-24 | CURRENT | 1985-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
PSC05 | Change of details for Beckley Group Limited as a person with significant control on 2021-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/21 FROM Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISKANDAR KARAM | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL REES | |
AP01 | DIRECTOR APPOINTED MR ISKANDAR KARAM | |
PSC05 | Change of details for Beckley Group Limited as a person with significant control on 2019-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
PSC05 | Change of details for Beckley Group Limited as a person with significant control on 2016-04-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALFORD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 820000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 820000 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 11/09/21 | |
CERTNM | COMPANY NAME CHANGED BECKLEY GROUP LIMITED CERTIFICATE ISSUED ON 02/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM Sun House 6 Chelsea Embankment London SW3 4LF | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER NIGEL REES | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 10000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER ALG | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ISH ALG | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WALFORD | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 10/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/03/2010 | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER SINGH ALG / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 66 CRAVEN PARK ROAD LONDON NW10 4AG | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SUN HOUSE UNIT 5 6 CHELSEA EMBANKMENT LONDON SW3 4LF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-06-21 |
Proposal to Strike Off | 2011-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities 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 BECKLEY DESIGN & CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Independent Living Placements |
Surrey County Council | |
|
Independent Living Placements |
Surrey County Council | |
|
Independent Living Placements |
Surrey County Council | |
|
Independent Living Placements |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
HPT - Incentive Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BECKLEY DESIGN & CONSTRUCTION LIMITED | Event Date | 2019-04-10 |
In the Business and Property Courts in Manchester INSOLVENCY AND COMPANIES LIST (ChD) case number CR/2019/MAN/000298 A Petition to wind up the Company presented on 10 April 2019 by EDMUNDSON ELECTRICAL LIMITED of London Regional Credit Office, 1st Floor Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ , claiming to be a Creditor of the Company of 5th Floor, 89 New Bond Street, London WS1 1DA , will be heard at the Manchester Business and Property Court, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10:00 am on Monday 8 July 2019 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 5th July 2019. The Petitioner's Solicitor is: Pannone Corporate LLP of 378-380 Deansgate, Manchester, M3 4LY . (Ref:KIW/236980) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BECKLEY GROUP LIMITED | Event Date | 2011-11-08 |
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. |