BECTEL MATERIALS HANDLING LTD

Register to unlock more data on OkredoRegister

BECTEL MATERIALS HANDLING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07720421

Incorporation date

27/07/2011

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 27/07/2011)
dot icon01/12/2025
Final Gazette dissolved following liquidation
dot icon01/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon06/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-10-06
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-30
dot icon18/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon03/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-30
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 icon04/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-07-30
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon04/05/2018
Registration of charge 077204210002, created on 2018-05-04
dot icon09/01/2018
Termination of appointment of Terence Glyn Jones as a director 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
Change of details for Ms Rebecca Ann Gibson as a person with significant control on 2017-12-07
dot icon04/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon29/08/2017
Previous accounting period shortened from 2017-10-31 to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon15/08/2017
Notification of Terence Glyn Jones as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of Rebecca Ann Gibson as a person with significant control on 2016-04-06
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/11/2016
Registration of charge 077204210001, created on 2016-10-20
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon20/07/2016
Registered office address changed from 275 Chester Road Hartford Northwich Cheshire CW8 1LP to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2016-07-20
dot icon08/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon01/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/05/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon27/07/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2021
dot iconNext confirmation date
27/07/2023
dot iconLast change occurred
30/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2021
dot iconNext account date
30/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.34K
-
0.00
-
-
2021
2
48.34K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

48.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terence Glyn Jones
Director
27/07/2011 - 07/12/2017
3
Ms Rebecca Ann Gibson
Director
27/07/2011 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECTEL MATERIALS HANDLING LTD

BECTEL MATERIALS HANDLING LTD is an(a) Dissolved company incorporated on 27/07/2011 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BECTEL MATERIALS HANDLING LTD?

toggle

BECTEL MATERIALS HANDLING LTD is currently Dissolved. It was registered on 27/07/2011 and dissolved on 01/12/2025.

Where is BECTEL MATERIALS HANDLING LTD located?

toggle

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

What does BECTEL MATERIALS HANDLING LTD do?

toggle

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

How many employees does BECTEL MATERIALS HANDLING LTD have?

toggle

BECTEL MATERIALS HANDLING LTD had 2 employees in 2021.

What is the latest filing for BECTEL MATERIALS HANDLING LTD?

toggle

The latest filing was on 01/12/2025: Final Gazette dissolved following liquidation.