BECK GROUP LIMITED

Register to unlock more data on OkredoRegister

BECK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05000632

Incorporation date

19/12/2003

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon29/12/2025
Termination of appointment of Mark Andrew Banham as a director on 2024-07-18
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Statement of affairs
dot icon28/10/2024
Registered office address changed from Victory House Cox Lane Chessington Surrey KT9 1SG to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-28
dot icon16/07/2024
Termination of appointment of Lynn Ann Sheach as a director on 2024-07-16
dot icon16/07/2024
Satisfaction of charge 2 in full
dot icon15/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Miss Lynn Ann Sheach as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Jonathan Embling Dart as a director on 2022-06-30
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon16/10/2018
Registration of charge 050006320006, created on 2018-10-15
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon01/08/2017
Cancellation of shares. Statement of capital on 2017-05-02
dot icon01/08/2017
Purchase of own shares.
dot icon08/06/2017
Resolutions
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr Jonathan Embling Dart as a director on 2016-09-30
dot icon05/04/2017
Appointment of Mr Christopher Galloway as a director on 2016-09-30
dot icon05/04/2017
Appointment of Mr Mark Andrew Banham as a director on 2016-09-30
dot icon05/04/2017
Termination of appointment of Graham James Wakeford as a director on 2016-09-30
dot icon05/04/2017
Termination of appointment of Alan Lee Vaughton as a director on 2016-09-30
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon24/10/2016
Resolutions
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Satisfaction of charge 4 in full
dot icon26/02/2014
Satisfaction of charge 3 in full
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Particulars of variation of rights attached to shares
dot icon27/11/2013
Change of share class name or designation
dot icon10/09/2013
Director's details changed for Lee Vaughton on 2013-09-10
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon16/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Edward Corrigan as a secretary
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Kanapathipillai Sivakumaran as a director
dot icon29/07/2011
Termination of appointment of Roger Clark as a director
dot icon29/07/2011
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon30/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Kanapathipillai Sivakumaran on 2010-10-01
dot icon13/01/2011
Director's details changed for Mr Graham James Wakeford on 2010-10-01
dot icon13/01/2011
Director's details changed for Lee Vaughton on 2010-10-01
dot icon13/01/2011
Director's details changed for Roger Charles Clark on 2010-10-01
dot icon14/09/2010
Resolutions
dot icon02/09/2010
Resolutions
dot icon01/09/2010
Resolutions
dot icon01/09/2010
Cancellation of shares. Statement of capital on 2010-09-01
dot icon01/09/2010
Purchase of own shares.
dot icon28/04/2010
Cancellation of shares. Statement of capital on 2010-04-28
dot icon22/04/2010
Resolutions
dot icon14/04/2010
Purchase of own shares.
dot icon30/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon07/01/2010
Director's details changed for Graham Wakeham on 2009-10-01
dot icon12/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / lee vaughton / 30/01/2008
dot icon23/04/2008
Appointment terminated director andrew huddle
dot icon23/04/2008
Director appointed lee vaughton
dot icon23/04/2008
Director appointed graham wakeham
dot icon23/04/2008
Div
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Resolutions
dot icon14/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/02/2008
Particulars of mortgage/charge
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Resolutions
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 19/12/05; full list of members
dot icon11/11/2005
£ ic 579846/100000 30/09/05 £ sr 479846@1=479846
dot icon21/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 19/12/04; full list of members
dot icon29/06/2004
Ad 05/03/04--------- £ si 559846@1=559846 £ ic 20000/579846
dot icon29/06/2004
Nc inc already adjusted 05/03/04
dot icon29/06/2004
Resolutions
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Ad 05/03/04--------- £ si 19999@1=19999 £ ic 1/20000
dot icon13/04/2004
Resolutions
dot icon09/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New secretary appointed;new director appointed
dot icon19/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/2003 - 19/12/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/12/2003 - 19/12/2003
43699
Dart, Jonathan Embling
Director
30/09/2016 - 30/06/2022
20
Huddle, Andrew Victor
Director
19/12/2003 - 29/01/2008
15
Banham, Mark Andrew
Director
30/09/2016 - 18/07/2024
11

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 BECK GROUP LIMITED

BECK GROUP LIMITED is an(a) Liquidation company incorporated on 19/12/2003 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. 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 BECK GROUP LIMITED?

toggle

BECK GROUP LIMITED is currently Liquidation. It was registered on 19/12/2003 .

Where is BECK GROUP LIMITED located?

toggle

BECK GROUP LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does BECK GROUP LIMITED do?

toggle

BECK GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECK GROUP LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Mark Andrew Banham as a director on 2024-07-18.