BECKDOR LIMITED

Register to unlock more data on OkredoRegister

BECKDOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05715427

Incorporation date

20/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2006)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/06/2024
Declaration of solvency
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Appointment of a voluntary liquidator
dot icon22/06/2024
Registered office address changed from Metro House Northgate Chichester West Sussex PO19 1BE England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-06-22
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mrs Anna-Marie Watkins on 2021-04-13
dot icon12/05/2021
Change of details for Mrs Anna-Marie Watkins as a person with significant control on 2021-04-13
dot icon01/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon01/04/2021
Change of details for Miss Anna-Marie Sampson as a person with significant control on 2021-03-01
dot icon01/04/2021
Director's details changed for Miss Anna-Marie Sampson on 2021-03-01
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/08/2018
Change of details for Mrs Christina Louise Hall as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mrs Christina Louise Hall on 2018-08-16
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/01/2018
Director's details changed for Mrs Carina Susanne Rickards on 2017-08-21
dot icon19/01/2018
Change of details for Mrs Carina Susanne Rickards as a person with significant control on 2017-08-21
dot icon11/05/2017
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Metro House Northgate Chichester West Sussex PO19 1BE on 2017-05-11
dot icon27/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/02/2017
Secretary's details changed for Mr Kevin Andrew Coppard on 2017-02-15
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Termination of appointment of Christine Diane Brown as a secretary on 2014-03-27
dot icon11/09/2014
Appointment of Mr Kevin Andrew Coppard as a secretary on 2014-03-27
dot icon08/09/2014
Director's details changed for Mrs Christina Louise Hall on 2014-09-08
dot icon27/03/2014
Director's details changed for Miss Anna-Marie Sampson on 2014-03-27
dot icon27/03/2014
Director's details changed for Mrs Carina Susanne Rickards on 2014-03-27
dot icon27/03/2014
Director's details changed for Mrs Christina Louise Hall on 2014-03-27
dot icon27/03/2014
Registered office address changed from Metro House Northgate Chichester West Sussex PO19 1BE on 2014-03-27
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Patrick Green as a director
dot icon17/02/2014
Appointment of Miss Anna-Marie Sampson as a director
dot icon17/02/2014
Appointment of Mrs Carina Susanne Rickards as a director
dot icon17/02/2014
Appointment of Mrs Christina Louise Hall as a director
dot icon17/02/2014
Termination of appointment of Rupert Green as a secretary
dot icon17/02/2014
Appointment of Mrs Christine Diane Brown as a secretary
dot icon13/02/2014
Registered office address changed from Sussex House, Quarry Lane Chichester West Sussex PO19 8PE on 2014-02-13
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Return made up to 20/02/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/05/2008
Return made up to 20/02/08; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/07/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon26/04/2007
Ad 26/07/06--------- £ si 90@1
dot icon17/04/2007
Return made up to 20/02/07; full list of members
dot icon17/04/2007
Location of debenture register
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon17/04/2007
Director's particulars changed
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Ad 26/07/06--------- £ si 90@1=90 £ ic 1/91
dot icon03/06/2006
Secretary resigned
dot icon03/06/2006
Director resigned
dot icon08/03/2006
Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ
dot icon20/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Anna-Marie
Director
03/02/2014 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/02/2006 - 28/02/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/02/2006 - 28/02/2006
36021
Green, Patrick William
Director
28/02/2006 - 03/02/2014
16
Mrs Carina Susanne Rickards
Director
03/02/2014 - Present
2

Persons with Significant Control

3
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 BECKDOR LIMITED

BECKDOR LIMITED is an(a) Dissolved company incorporated on 20/02/2006 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. 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 BECKDOR LIMITED?

toggle

BECKDOR LIMITED is currently Dissolved. It was registered on 20/02/2006 and dissolved on 08/04/2025.

Where is BECKDOR LIMITED located?

toggle

BECKDOR LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does BECKDOR LIMITED do?

toggle

BECKDOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECKDOR LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.