BECKETTS SOUTHSEA LTD

Register to unlock more data on OkredoRegister

BECKETTS SOUTHSEA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09860092

Incorporation date

06/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon15/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15
dot icon11/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon13/05/2024
Statement of affairs
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Appointment of a voluntary liquidator
dot icon13/05/2024
Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-05-13
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon27/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Cessation of Soraya Parker as a person with significant control on 2022-07-15
dot icon25/07/2022
Termination of appointment of Soraya Parker as a director on 2022-07-15
dot icon25/07/2022
Notification of Jason Aaron Parker as a person with significant control on 2022-07-15
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon26/02/2021
Change of details for Mrs Soraya Parker as a person with significant control on 2021-02-26
dot icon26/02/2021
Cessation of Jason Aaron Parker as a person with significant control on 2021-02-26
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon07/09/2020
Registration of charge 098600920001, created on 2020-08-24
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon25/11/2019
Appointment of Mr Jason Aaron Parker as a director on 2019-10-29
dot icon25/11/2019
Appointment of Mrs Soraya Parker as a director on 2019-10-29
dot icon06/11/2019
Termination of appointment of Soraya Parker as a director on 2019-10-28
dot icon06/11/2019
Termination of appointment of Jason Aaron Parker as a director on 2019-10-28
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon07/12/2018
Notification of Jason Aaron Parker as a person with significant control on 2018-11-07
dot icon07/12/2018
Change of details for Mrs Soraya Parker as a person with significant control on 2017-12-06
dot icon14/11/2018
Director's details changed for Mr Jason Aaron Parker on 2018-11-07
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon14/09/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon09/04/2016
Certificate of change of name
dot icon09/04/2016
Change of name notice
dot icon06/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£18,322.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
28/12/2022
dot iconNext due on
20/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
232.29K
-
0.00
18.32K
-
2021
27
232.29K
-
0.00
18.32K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

232.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Soraya
Director
29/10/2019 - 15/07/2022
18
Parker, Soraya
Director
06/11/2015 - 28/10/2019
18
Parker, Jason Aaron
Director
29/10/2019 - Present
36
Parker, Jason Aaron
Director
06/11/2015 - 28/10/2019
36

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BECKETTS SOUTHSEA LTD

BECKETTS SOUTHSEA LTD is an(a) Liquidation company incorporated on 06/11/2015 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKETTS SOUTHSEA LTD?

toggle

BECKETTS SOUTHSEA LTD is currently Liquidation. It was registered on 06/11/2015 .

Where is BECKETTS SOUTHSEA LTD located?

toggle

BECKETTS SOUTHSEA LTD is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BECKETTS SOUTHSEA LTD do?

toggle

BECKETTS SOUTHSEA LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BECKETTS SOUTHSEA LTD have?

toggle

BECKETTS SOUTHSEA LTD had 27 employees in 2021.

What is the latest filing for BECKETTS SOUTHSEA LTD?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-28.