BECTEL HANDLING LIMITED

Register to unlock more data on OkredoRegister

BECTEL HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06510934

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon26/10/2023
Final Gazette dissolved following liquidation
dot icon26/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2022
Liquidators' statement of receipts and payments to 2022-05-19
dot icon16/07/2021
Liquidators' statement of receipts and payments to 2021-05-19
dot icon09/06/2020
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2020-06-09
dot icon27/05/2020
Statement of affairs
dot icon27/05/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Resolutions
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon03/03/2020
Change of details for Ms Rebecca Ann Gibson as a person with significant control on 2020-01-01
dot icon03/03/2020
Director's details changed for Ms Rebecca Ann Gibson on 2020-01-01
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon09/01/2018
Change of details for Ms Rebecca Ann Gibson as a person with significant control on 2017-12-07
dot icon09/01/2018
Cessation of Terence Glyn Jones as a person with significant control on 2017-12-07
dot icon09/01/2018
Termination of appointment of Terence Glyn Jones as a director on 2017-12-07
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/11/2016
Registration of charge 065109340003, created on 2016-11-16
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/06/2014
Satisfaction of charge 1 in full
dot icon03/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon13/04/2012
Registered office address changed from C/O Rebecca Gibson 275 Chester Road Hartford Northwich Cheshire CW8 1LP United Kingdom on 2012-04-13
dot icon13/04/2012
Director's details changed for Mr Terence Glyn Jones on 2012-04-13
dot icon13/04/2012
Director's details changed for Ms Rebecca Ann Gibson on 2012-04-13
dot icon13/04/2012
Secretary's details changed for Ms Rebecca Ann Gibson on 2012-04-13
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Previous accounting period extended from 2010-10-15 to 2010-10-31
dot icon01/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/07/2010
Current accounting period shortened from 2011-02-28 to 2010-10-15
dot icon26/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/04/2010
Director's details changed for Terence Glyn Jones on 2010-02-21
dot icon25/04/2010
Registered office address changed from 275 Chester Road Hartford Northwich Cheshire CW8 1LP on 2010-04-25
dot icon25/04/2010
Director's details changed for Rebecca Ann Gibson on 2010-02-21
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2009
Return made up to 21/02/09; full list of members
dot icon09/01/2009
Director and secretary appointed rebecca ann gibson
dot icon09/01/2009
Director appointed terence glyn jones
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon26/02/2008
Appointment terminated director exchequer directors LIMITED
dot icon26/02/2008
Appointment terminated secretary exchequer secretaries LIMITED
dot icon21/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCHEQUER SECRETARIES LIMITED
Nominee Secretary
20/02/2008 - 20/02/2008
813
EXCHEQUER DIRECTORS LIMITED
Nominee Director
20/02/2008 - 20/02/2008
814
Mr Terence Glyn Jones
Director
20/02/2008 - 06/12/2017
3
Ms Rebecca Ann Gibson
Director
20/02/2008 - Present
3
Gibson, Rebecca Ann
Secretary
20/02/2008 - Present
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BECTEL HANDLING LIMITED

BECTEL HANDLING LIMITED is an(a) Dissolved company incorporated on 21/02/2008 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 BECTEL HANDLING LIMITED?

toggle

BECTEL HANDLING LIMITED is currently Dissolved. It was registered on 21/02/2008 and dissolved on 26/10/2023.

Where is BECTEL HANDLING LIMITED located?

toggle

BECTEL HANDLING LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BECTEL HANDLING LIMITED do?

toggle

BECTEL HANDLING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BECTEL HANDLING LIMITED?

toggle

The latest filing was on 26/10/2023: Final Gazette dissolved following liquidation.