BECCA HALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BECCA HALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05095803

Incorporation date

04/04/2004

Size

Dormant

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon24/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a secretary on 2014-01-31
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon02/11/2011
Accounts made up to 2010-12-31
dot icon21/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon21/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon21/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon21/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/04/2010
Director's details changed for Gail Susan Hunter on 2010-04-05
dot icon30/07/2009
Resolutions
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon01/07/2008
Appointment terminated director mark day
dot icon18/06/2008
Accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon20/06/2007
Secretary resigned
dot icon19/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH
dot icon15/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon18/05/2007
Return made up to 05/04/07; full list of members
dot icon02/04/2007
Accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 05/04/06; full list of members
dot icon14/11/2005
Auditor's resignation
dot icon04/10/2005
Accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 05/04/05; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PQ
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon22/06/2004
Memorandum and Articles of Association
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon22/06/2004
Registered office changed on 22/06/04 from: 2 lambs passage london EC1Y 8BB
dot icon04/06/2004
Resolutions
dot icon01/06/2004
Certificate of change of name
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon05/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Director
31/01/2014 - Present
75
Troy, Anthony Gerrard
Director
25/05/2007 - Present
126
Doubleday, Timothy John
Director
28/11/2010 - 18/07/2011
157
Gallagher, Geraldine Josephine
Secretary
25/05/2007 - 29/11/2010
74
Soloman, Sheila Margaret
Secretary
14/06/2004 - 24/05/2007
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECCA HALL PROPERTIES LIMITED

BECCA HALL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 4 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 BECCA HALL PROPERTIES LIMITED?

toggle

BECCA HALL PROPERTIES LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 06/04/2015.

Where is BECCA HALL PROPERTIES LIMITED located?

toggle

BECCA HALL PROPERTIES LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does BECCA HALL PROPERTIES LIMITED do?

toggle

BECCA HALL PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BECCA HALL PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.