BECKSIDE BUILDINGS & INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

BECKSIDE BUILDINGS & INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149952

Incorporation date

24/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon09/02/2024
Final Gazette dissolved following liquidation
dot icon09/11/2023
Return of final meeting in a members' voluntary winding up
dot icon28/11/2022
Liquidators' statement of receipts and payments to 2022-09-24
dot icon26/10/2021
Liquidators' statement of receipts and payments to 2021-09-24
dot icon06/01/2021
Total exemption full accounts made up to 2020-09-25
dot icon24/10/2020
Registered office address changed from 37 High Street Lincoln Lincolnshire LN5 8AS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2020-10-24
dot icon14/10/2020
Appointment of a voluntary liquidator
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Declaration of solvency
dot icon24/09/2020
Current accounting period extended from 2020-07-31 to 2020-09-25
dot icon01/09/2020
Satisfaction of charge 1 in full
dot icon10/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon24/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Alison Mary Avison on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Colin Roy Avison on 2009-10-01
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/04/2009
Return made up to 11/01/09; full list of members
dot icon10/06/2008
Return made up to 11/01/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-07-31
dot icon21/05/2007
Accounts for a small company made up to 2006-07-31
dot icon16/01/2007
Return made up to 11/01/07; full list of members
dot icon31/05/2006
Return made up to 11/01/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-07-31
dot icon25/02/2005
Accounts for a small company made up to 2004-07-31
dot icon11/01/2005
Return made up to 11/01/05; full list of members
dot icon15/04/2004
Full accounts made up to 2003-07-31
dot icon29/01/2004
Return made up to 11/01/04; full list of members
dot icon11/02/2003
Return made up to 12/01/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-07-31
dot icon01/02/2002
Full accounts made up to 2001-07-31
dot icon25/01/2002
Return made up to 12/01/02; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-07-31
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-07-31
dot icon27/01/2000
Return made up to 24/01/00; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-07-31
dot icon02/02/1999
Return made up to 24/01/99; full list of members
dot icon19/02/1998
Accounts for a small company made up to 1997-07-31
dot icon30/01/1998
Return made up to 24/01/98; no change of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 37 high street lincoln lincolnshire LN5 8JA
dot icon11/02/1997
Return made up to 24/01/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-07-31
dot icon15/02/1996
Return made up to 24/01/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-07-31
dot icon26/01/1995
Accounts for a small company made up to 1994-07-31
dot icon22/01/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 24/01/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-07-31
dot icon31/03/1993
Return made up to 24/01/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-07-31
dot icon17/08/1992
Amended accounts made up to 1991-07-31
dot icon11/02/1992
Accounts for a small company made up to 1991-07-31
dot icon11/02/1992
Return made up to 24/01/92; no change of members
dot icon19/08/1991
Registered office changed on 19/08/91 from: c/o pannell kerr forster becor house green lane lincoln
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon11/05/1991
Return made up to 24/01/91; no change of members
dot icon24/04/1991
Accounts for a small company made up to 1990-07-31
dot icon03/10/1990
Particulars of mortgage/charge
dot icon30/07/1990
Return made up to 24/01/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-07-31
dot icon30/06/1989
Registered office changed on 30/06/89 from: stonegate school lane canwick lincoln
dot icon20/04/1989
Accounts for a small company made up to 1988-07-31
dot icon10/04/1989
Return made up to 07/02/89; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: 472 newark rd. Lincoln LN6 8RZ
dot icon26/09/1987
Accounting reference date notified as 31/07
dot icon23/08/1987
Registered office changed on 23/08/87 from: 84 templ chambers temple avenue london EC4Y 0HP
dot icon23/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2020
dot iconLast change occurred
25/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/09/2020
dot iconNext account date
25/09/2021
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

0

No officers data available.

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

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 BECKSIDE BUILDINGS & INSTALLATIONS LIMITED

BECKSIDE BUILDINGS & INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 24/07/1987 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There is currently no 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 BECKSIDE BUILDINGS & INSTALLATIONS LIMITED?

toggle

BECKSIDE BUILDINGS & INSTALLATIONS LIMITED is currently Dissolved. It was registered on 24/07/1987 and dissolved on 09/02/2024.

Where is BECKSIDE BUILDINGS & INSTALLATIONS LIMITED located?

toggle

BECKSIDE BUILDINGS & INSTALLATIONS LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does BECKSIDE BUILDINGS & INSTALLATIONS LIMITED do?

toggle

BECKSIDE BUILDINGS & INSTALLATIONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BECKSIDE BUILDINGS & INSTALLATIONS LIMITED?

toggle

The latest filing was on 09/02/2024: Final Gazette dissolved following liquidation.