BEBECAR (UK) LIMITED

Register to unlock more data on OkredoRegister

BEBECAR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01641868

Incorporation date

08/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Park, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Registered office address changed from Devon House Folgate Road North Walsham Norfolk NR28 0AJ United Kingdom to Anglia House 6 Central Park St. Andrews Business Park Norwich NR7 0HR on 2026-03-19
dot icon11/02/2026
Satisfaction of charge 016418680010 in full
dot icon11/02/2026
Satisfaction of charge 016418680009 in full
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/03/2024
Registered office address changed from Robertson House Laundry Loke North Walsham Norfolk NR28 0BX to Devon House Folgate Road North Walsham Norfolk NR28 0AJ on 2024-03-06
dot icon06/03/2024
Change of details for The East Coast Group Limited as a person with significant control on 2024-03-06
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Kevin Golding as a director on 2021-05-28
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/11/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon15/05/2019
Satisfaction of charge 4 in full
dot icon15/05/2019
Satisfaction of charge 7 in full
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon15/05/2018
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/09/2017
Registration of charge 016418680010, created on 2017-09-19
dot icon19/09/2017
Registration of charge 016418680009, created on 2017-09-19
dot icon19/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/03/2011
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 01/05/09; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from bebecar house mill hill industrial estate flower lane, mill hill london NW7 2HU
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 01/05/08; no change of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 01/05/07; full list of members
dot icon13/11/2006
Return made up to 02/08/06; no change of members
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 02/08/05; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon26/08/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Director resigned
dot icon14/09/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Return made up to 02/08/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/09/2002
Return made up to 13/08/02; full list of members
dot icon03/07/2002
New director appointed
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Return made up to 02/08/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/08/2000
Return made up to 13/08/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon22/09/1999
Return made up to 13/08/99; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon08/09/1998
Return made up to 13/08/98; full list of members
dot icon03/08/1998
Particulars of mortgage/charge
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/10/1997
Return made up to 13/08/97; full list of members
dot icon12/12/1996
Return made up to 13/08/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Secretary resigned
dot icon09/11/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Return made up to 13/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1994
Return made up to 13/08/94; full list of members
dot icon29/03/1994
New director appointed
dot icon02/12/1993
Return made up to 31/07/93; full list of members
dot icon01/12/1993
Particulars of mortgage/charge
dot icon24/09/1993
Declaration of mortgage charge released/ceased
dot icon24/08/1993
Return made up to 13/08/93; no change of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon09/03/1993
Particulars of mortgage/charge
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/10/1992
Registered office changed on 29/10/92 from: hill house highgate hill london N19 5UU
dot icon07/10/1992
Return made up to 31/07/92; full list of members
dot icon29/09/1992
Particulars of mortgage/charge
dot icon24/09/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Return made up to 13/08/91; full list of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 9 capitol industrial park london NW9
dot icon14/11/1991
Director resigned;new director appointed
dot icon13/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Auditor's resignation
dot icon24/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/02/1991
Director resigned
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Ad 31/12/90--------- £ si 49885@1=49885 £ ic 115/50000
dot icon22/01/1991
£ nc 115/50000 31/12/90
dot icon12/11/1990
New secretary appointed
dot icon29/10/1990
Resolutions
dot icon23/10/1990
Registered office changed on 23/10/90 from: haleworth house tite hill egham surrey TW2O olt
dot icon23/10/1990
Secretary resigned;director resigned
dot icon23/10/1990
New director appointed
dot icon20/10/1990
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Return made up to 13/08/90; full list of members
dot icon02/08/1990
Director resigned
dot icon25/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Resolutions
dot icon08/01/1990
Full accounts made up to 1989-01-29
dot icon05/01/1990
Return made up to 11/08/89; full list of members
dot icon24/11/1989
Registered office changed on 24/11/89 from: hill house highgate hill london
dot icon14/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1989
Auditor's resignation
dot icon15/08/1989
Accounting reference date shortened from 31/01 to 31/12
dot icon19/09/1988
Declaration of mortgage charge released/ceased
dot icon01/09/1988
Return made up to 14/06/88; full list of members
dot icon01/09/1988
Registered office changed on 01/09/88 from: blue star house highgate hill london N19 5UU
dot icon08/08/1988
Full accounts made up to 1988-01-31
dot icon11/09/1987
Full accounts made up to 1987-01-31
dot icon11/09/1987
Return made up to 30/06/87; full list of members
dot icon27/08/1987
Particulars of mortgage/charge
dot icon19/02/1987
Accounting reference date extended from 31/12 to 31/01
dot icon05/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1987
Resolutions
dot icon10/09/1986
Accounts for a small company made up to 1985-12-31
dot icon10/09/1986
Return made up to 01/07/86; full list of members
dot icon08/06/1982
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
848.44K
-
0.00
31.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teichman, Karen Lynne
Director
01/03/1994 - 01/02/2005
4
White, Eric George
Director
01/02/2005 - Present
7
Cartwright, David Graham
Secretary
24/11/2005 - Present
4
Cartwright, David Graham
Director
01/02/2005 - Present
6
Mace, Jeremy David
Director
01/03/2001 - 19/09/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEBECAR (UK) LIMITED

BEBECAR (UK) LIMITED is an(a) Liquidation company incorporated on 08/06/1982 with the registered office located at Anglia House 6 Central Park, St. Andrews Business Park, Norwich NR7 0HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEBECAR (UK) LIMITED?

toggle

BEBECAR (UK) LIMITED is currently Liquidation. It was registered on 08/06/1982 .

Where is BEBECAR (UK) LIMITED located?

toggle

BEBECAR (UK) LIMITED is registered at Anglia House 6 Central Park, St. Andrews Business Park, Norwich NR7 0HR.

What does BEBECAR (UK) LIMITED do?

toggle

BEBECAR (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BEBECAR (UK) LIMITED?

toggle

The latest filing was on 19/03/2026: Resolutions.