BECK MBI 2 LIMITED

Register to unlock more data on OkredoRegister

BECK MBI 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09568779

Incorporation date

30/04/2015

Size

Group

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 30/04/2015)
dot icon29/12/2025
Termination of appointment of Mark Andrew Banham as a director on 2024-07-18
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon09/11/2024
Statement of affairs
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Registered office address changed from Victory House Cox Lane Chessington Surrey KT9 1SG United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-28
dot icon17/07/2024
Satisfaction of charge 095687790001 in full
dot icon26/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/01/2023
Appointment of Mr Daniel Christopher Herron as a director on 2023-01-01
dot icon28/07/2022
Group of companies' 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 icon18/03/2022
Confirmation statement made on 2022-01-08 with updates
dot icon27/10/2021
Resolutions
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Change of share class name or designation
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon05/01/2021
Termination of appointment of Robert Horvath as a director on 2020-12-19
dot icon16/12/2020
Director's details changed for Mr Mark Andrew Banham on 2020-12-16
dot icon16/12/2020
Notification of Mbi3 as a person with significant control on 2020-10-01
dot icon16/10/2020
Change of share class name or designation
dot icon16/10/2020
Resolutions
dot icon18/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/06/2019
Cessation of Jonathan Embling Dart as a person with significant control on 2018-10-17
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon09/11/2018
Memorandum and Articles of Association
dot icon08/11/2018
Resolutions
dot icon02/11/2018
Change of share class name or designation
dot icon16/10/2018
Registration of charge 095687790002, created on 2018-10-15
dot icon25/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/12/2016
Appointment of Robert Horvath as a director on 2016-09-30
dot icon29/11/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon24/11/2016
Resolutions
dot icon24/10/2016
Resolutions
dot icon03/10/2016
Registration of charge 095687790001, created on 2016-09-30
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon04/08/2015
Resolutions
dot icon30/04/2015
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
08/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banham, Mark Andrew
Director
30/04/2015 - 18/07/2024
10
Christopher Sinclair Galloway
Director
30/04/2015 - Present
8
Sheach, Lynn Ann
Director
30/06/2022 - Present
13
Dart, Jonathan Embling
Director
30/04/2015 - 30/06/2022
19
Horvath, Robert
Director
30/09/2016 - 19/12/2020
1

Persons with Significant Control

4
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 MBI 2 LIMITED

BECK MBI 2 LIMITED is an(a) Liquidation company incorporated on 30/04/2015 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. 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 BECK MBI 2 LIMITED?

toggle

BECK MBI 2 LIMITED is currently Liquidation. It was registered on 30/04/2015 .

Where is BECK MBI 2 LIMITED located?

toggle

BECK MBI 2 LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does BECK MBI 2 LIMITED do?

toggle

BECK MBI 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BECK MBI 2 LIMITED?

toggle

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