BECK TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BECK TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05831716

Incorporation date

30/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victory House, Cox Lane, Chessington, Surrey KT9 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2006)
dot icon05/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon15/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Termination of appointment of Daniel Christopher Herron as a director on 2024-10-21
dot icon16/07/2024
Termination of appointment of Lynn Ann Sheach as a secretary on 2024-07-16
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Miss Lynn Ann Sheach as a secretary on 2022-06-30
dot icon04/07/2022
Termination of appointment of Jonathan Embling Dart as a secretary on 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon11/10/2021
Termination of appointment of Jonathan Embling Dart as a director on 2021-10-11
dot icon08/10/2021
Appointment of Mr Edward Thomas Kent as a director on 2021-10-05
dot icon08/10/2021
Appointment of Mr Jonathan Embling Dart as a secretary on 2021-10-07
dot icon08/10/2021
Termination of appointment of Edward Patrick Corrigan as a secretary on 2021-10-07
dot icon05/10/2021
Appointment of Mr Dalbir Singh Chana as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Daniel Herron as a director on 2021-10-05
dot icon01/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/04/2019
Termination of appointment of Robert Andrew Bishop as a director on 2018-12-31
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon31/05/2018
Notification of Beck Group Ltd as a person with significant control on 2016-04-06
dot icon22/01/2018
Appointment of Mr Christopher Sinclair Galloway as a director on 2017-12-21
dot icon22/01/2018
Appointment of Mr Jonathan Embling Dart as a director on 2017-12-21
dot icon22/01/2018
Appointment of Mr Mark Andrew Banham as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Graham James Wakeford as a director on 2017-12-14
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon28/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Edward Patrick Corrigan as a secretary
dot icon30/09/2010
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon30/09/2010
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon30/09/2010
Termination of appointment of Kanapathipillai Sivakumaran as a director
dot icon30/09/2010
Termination of appointment of Andrew Huddle as a director
dot icon30/09/2010
Termination of appointment of Iain Colquhoun as a director
dot icon30/09/2010
Termination of appointment of Kanapathipillai Sivakumaran as a secretary
dot icon30/09/2010
Appointment of Mr Robert Andrew Bishop as a director
dot icon30/09/2010
Appointment of Mr Graham James Wakeford as a director
dot icon01/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Iain Tom Colquhoun on 2009-10-01
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon23/06/2009
Return made up to 30/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / andrew huddle / 01/09/2008
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon24/06/2008
Return made up to 30/05/08; full list of members
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon12/06/2007
Return made up to 30/05/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Registered office changed on 08/09/06 from: 2 temple back east bristol BS1 6EG
dot icon04/07/2006
New director appointed
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon30/05/2006
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
26/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Robert Andrew
Director
22/07/2010 - 31/12/2018
1
Mr Edward Thomas Kent
Director
05/10/2021 - Present
12
Dart, Jonathan Embling
Secretary
07/10/2021 - 30/06/2022
-
Corrigan, Edward Patrick
Secretary
01/06/2011 - 07/10/2021
-
Sheach, Lynn Ann
Secretary
30/06/2022 - 16/07/2024
-

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

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 BECK TRUSTEES LIMITED

BECK TRUSTEES LIMITED is an(a) Dissolved company incorporated on 30/05/2006 with the registered office located at Victory House, Cox Lane, Chessington, Surrey KT9 1SG. 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 TRUSTEES LIMITED?

toggle

BECK TRUSTEES LIMITED is currently Dissolved. It was registered on 30/05/2006 and dissolved on 05/08/2025.

Where is BECK TRUSTEES LIMITED located?

toggle

BECK TRUSTEES LIMITED is registered at Victory House, Cox Lane, Chessington, Surrey KT9 1SG.

What does BECK TRUSTEES LIMITED do?

toggle

BECK TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BECK TRUSTEES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via compulsory strike-off.