BECK MBI LIMITED

Register to unlock more data on OkredoRegister

BECK MBI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06406816

Incorporation date

23/10/2007

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 23/10/2007)
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
Satisfaction of charge 064068160003 in full
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Miss Lynn Ann Sheach as a secretary on 2022-06-30
dot icon01/07/2022
Appointment of Miss Lynn Ann Sheach as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Jonathan Dart as a secretary on 2022-06-30
dot icon01/07/2022
Termination of appointment of Jonathan Embling Dart as a director on 2022-06-30
dot icon01/02/2022
Appointment of Mr Daniel Herron as a director on 2022-01-26
dot icon01/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/12/2021
Cessation of Beck Trustees Ltd as a person with significant control on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Jonathan Embling Dart on 2021-11-20
dot icon01/12/2021
Notification of Beck Trustees Ltd as a person with significant control on 2021-10-14
dot icon19/08/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
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 icon12/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon18/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon16/10/2018
Registration of charge 064068160004, created on 2018-10-15
dot icon26/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Resolutions
dot icon26/01/2018
Termination of appointment of Graham James Wakeford as a director on 2017-12-14
dot icon26/01/2018
Termination of appointment of Alan Lee Vaughton as a director on 2017-12-20
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/11/2016
Resolutions
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/10/2016
Resolutions
dot icon03/10/2016
Registration of charge 064068160003, created on 2016-09-30
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Mark Andrew Banham as a director on 2015-07-21
dot icon03/12/2015
Appointment of Mr Christopher Galloway as a director on 2015-07-21
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/08/2015
Resolutions
dot icon04/08/2015
Change of share class name or designation
dot icon04/08/2015
Particulars of variation of rights attached to shares
dot icon28/04/2015
Appointment of Mr Jonathan Dart as a secretary on 2015-04-27
dot icon28/04/2015
Termination of appointment of Edward Corrigan as a secretary on 2015-04-27
dot icon10/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/10/2014
Statement of capital following an allotment of shares on 2013-09-18
dot icon31/10/2014
Statement of capital following an allotment of shares on 2013-09-18
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Mr Jonathan Dart as a director
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Cancellation of shares. Statement of capital on 2014-01-24
dot icon24/01/2014
Cancellation of shares. Statement of capital on 2014-01-24
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-06-30
dot icon24/01/2014
Resolutions
dot icon10/12/2013
Director's details changed for Mr Graham James Wakeford on 2013-12-01
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon18/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon10/09/2013
Director's details changed for Lee Vaughton on 2013-09-10
dot icon06/09/2013
Purchase of own shares.
dot icon06/09/2013
Purchase of own shares.
dot icon27/08/2013
All of the property or undertaking has been released from charge 1
dot icon19/08/2013
Appointment of Mr Robert Horvath as a director
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: 2
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Edward Corrigan as a secretary
dot icon28/06/2012
Resolutions
dot icon27/06/2012
Cancellation of shares. Statement of capital on 2012-06-27
dot icon27/06/2012
Purchase of own shares.
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 icon16/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon02/09/2011
Purchase of own shares.
dot icon16/08/2011
Resolutions
dot icon15/08/2011
Cancellation of shares. Statement of capital on 2011-08-15
dot icon05/08/2011
Resolutions
dot icon30/06/2011
Accounts for a small company made up to 2010-12-31
dot icon02/06/2011
Appointment of Mr Edward Patrick Corrigan as a secretary
dot icon17/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon16/09/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-05
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 icon30/03/2010
Accounts for a small company made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/10/2009
Director's details changed for Lee Vaughton on 2009-10-10
dot icon29/10/2009
Register inspection address has been changed
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Certificate of change of name
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / lee vaughton / 29/01/2008
dot icon28/10/2008
Director's change of particulars / graham wakeford / 29/01/2008
dot icon27/08/2008
Director appointed lee vaughton
dot icon27/08/2008
Director appointed graham wakeford
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Ad 29/01/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon23/04/2008
Appointment terminated director and secretary kanapathipillai sivakumaran
dot icon23/04/2008
Appointment terminated director andrew huddle
dot icon23/04/2008
Appointment terminated director roger clark
dot icon05/02/2008
Particulars of mortgage/charge
dot icon17/12/2007
Nc inc already adjusted 26/11/07
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed;new director appointed
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon17/12/2007
Registered office changed on 17/12/07 from: 2 temple back east bristol BS1 6EG
dot icon23/10/2007
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
23/10/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
23/10/2007 - 26/11/2007
1478
OVAL NOMINEES LIMITED
Nominee Director
23/10/2007 - 26/11/2007
935
Dart, Jonathan Embling
Director
02/12/2013 - 30/06/2022
20
Huddle, Andrew Victor
Director
26/11/2007 - 29/01/2008
15
Banham, Mark Andrew
Director
21/07/2015 - 18/07/2024
11

Persons with Significant Control

2
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 LIMITED

BECK MBI LIMITED is an(a) Liquidation company incorporated on 23/10/2007 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. 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 BECK MBI LIMITED?

toggle

BECK MBI LIMITED is currently Liquidation. It was registered on 23/10/2007 .

Where is BECK MBI LIMITED located?

toggle

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

What does BECK MBI LIMITED do?

toggle

BECK MBI LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BECK MBI LIMITED?

toggle

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