BECHTEL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

BECHTEL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05413184

Incorporation date

04/04/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-02-15
dot icon22/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon04/12/2024
Insolvency filing
dot icon12/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Resignation of a liquidator
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon15/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon01/05/2021
Liquidators' statement of receipts and payments to 2021-02-15
dot icon05/06/2020
Liquidators' statement of receipts and payments to 2020-02-15
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-02-15
dot icon17/01/2019
Appointment of a voluntary liquidator
dot icon17/01/2019
Removal of liquidator by court order
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-02-15
dot icon22/05/2017
Liquidators' statement of receipts and payments to 2017-02-15
dot icon03/03/2016
Liquidators' statement of receipts and payments to 2016-02-15
dot icon01/02/2016
Declaration of solvency
dot icon11/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon25/02/2015
Appointment of a voluntary liquidator
dot icon25/02/2015
Resolutions
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/09/2011
Appointment of Pauline Frances Vassallo as a director
dot icon20/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Irene Joyce Wright on 2011-04-05
dot icon06/04/2011
Director's details changed for Neal Bechtel on 2011-04-06
dot icon05/04/2011
Director's details changed for Neal Bechtel on 2011-04-05
dot icon26/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/09/2010
Current accounting period extended from 2010-08-31 to 2010-10-31
dot icon13/08/2010
Registered office address changed from 54 Sun Street Waltham Abbey Essex En9 I6J on 2010-08-13
dot icon05/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Neal Bechtel on 2010-04-04
dot icon18/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/04/2008
Return made up to 04/04/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/04/2007
Return made up to 04/04/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon19/01/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon04/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconNext confirmation date
04/04/2017
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
dot iconNext due on
31/07/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bechtel, Neal
Director
04/04/2005 - Present
2
Vassallo, Pauline Frances
Director
06/04/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BECHTEL STRUCTURES LIMITED

BECHTEL STRUCTURES LIMITED is an(a) Liquidation company incorporated on 04/04/2005 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 2 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 BECHTEL STRUCTURES LIMITED?

toggle

BECHTEL STRUCTURES LIMITED is currently Liquidation. It was registered on 04/04/2005 .

Where is BECHTEL STRUCTURES LIMITED located?

toggle

BECHTEL STRUCTURES LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BECHTEL STRUCTURES LIMITED do?

toggle

BECHTEL STRUCTURES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BECHTEL STRUCTURES LIMITED?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-02-15.