BECTEL MATERIALS HANDLING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-24 |
06/10/236 October 2023 | Statement of affairs |
06/10/236 October 2023 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-10-06 |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Appointment of a voluntary liquidator |
06/10/236 October 2023 | Resolutions |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
30/04/2130 April 2021 | 30/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
30/04/2030 April 2020 | 30/07/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 01/01/2020 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077204210002 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MS REBECCA ANN GIBSON / 07/12/2017 |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES |
09/01/189 January 2018 | CESSATION OF TERENCE GLYN JONES AS A PSC |
04/09/174 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
29/08/1729 August 2017 | PREVSHO FROM 31/10/2017 TO 31/07/2017 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN GIBSON |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE GLYN JONES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077204210001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 275 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 1LP |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
07/11/127 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
02/05/122 May 2012 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
27/07/1127 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BECTEL MATERIALS HANDLING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company