THE BECKETT GROUP LIMITED

Register to unlock more data on OkredoRegister

THE BECKETT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946377

Incorporation date

10/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1985)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Insolvency resolution
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Timothy Craton as a secretary
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-03-31
dot icon01/04/2010
Appointment of Mr Timothy Craton as a secretary
dot icon01/04/2010
Director's details changed for Miss Amanda Jayne Blanc on 2010-03-31
dot icon01/04/2010
Director's details changed for Mr Andrew Charles Homer on 2010-03-31
dot icon01/04/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon02/04/2009
Secretary appointed mr darryl clark
dot icon02/04/2009
Appointment Terminated Secretary john reddi
dot icon18/12/2008
Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon17/12/2008
Registered office changed on 17/12/2008 from 2 county gate stacey's street maidstone kent ME14 1ST
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 31/03/07; full list of members
dot icon07/07/2006
Auditor's resignation
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Registered office changed on 21/06/06 from: tiddington road stratford upon avon warwickshire CV37 7BJ
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon10/04/2006
Director resigned
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 31/03/05; no change of members
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon17/12/2004
Director's particulars changed
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Location of register of members
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: blenheim house newmarket road bury st edmunds suffolk IP33 3SB
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon17/01/2004
New secretary appointed
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Secretary resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon03/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
£ ic 30847/30425 07/08/03 £ sr [email protected]=422
dot icon18/08/2003
Resolutions
dot icon16/06/2003
Director's particulars changed
dot icon06/06/2003
£ ic 30907/30847 08/05/03 £ sr [email protected]=60
dot icon30/05/2003
Memorandum and Articles of Association
dot icon11/05/2003
Ad 02/05/03--------- £ si [email protected]=779 £ ic 30128/30907
dot icon09/05/2003
Nc inc already adjusted 30/04/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon08/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/05/2003
Director resigned
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon26/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon01/05/2002
Director's particulars changed
dot icon01/05/2002
Registered office changed on 01/05/02
dot icon01/05/2002
Location of register of members address changed
dot icon17/04/2002
Ad 28/02/02--------- £ si [email protected]=276 £ ic 26913/27189
dot icon10/12/2001
Director's particulars changed
dot icon09/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/07/2001
New director appointed
dot icon27/06/2001
Particulars of contract relating to shares
dot icon27/06/2001
Ad 09/11/99--------- £ si [email protected]
dot icon21/06/2001
Ad 01/06/01--------- £ si [email protected]=821 £ ic 26092/26913
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon02/05/2001
Secretary's particulars changed
dot icon03/01/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon14/09/2000
Auditor's resignation
dot icon13/07/2000
New director appointed
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon27/04/2000
Full group accounts made up to 1999-06-30
dot icon28/09/1999
New director appointed
dot icon06/09/1999
Secretary resigned;director resigned
dot icon06/09/1999
New secretary appointed
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Ad 08/04/99--------- £ si 998@1=998 £ ic 26092/27090
dot icon21/04/1999
Full group accounts made up to 1998-06-30
dot icon16/04/1999
Return made up to 31/03/99; full list of members
dot icon29/03/1999
Certificate of change of name
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
£ nc 25000/50000 24/02/99
dot icon12/03/1999
S-div 24/02/99
dot icon17/02/1999
Particulars of mortgage/charge
dot icon12/10/1998
Auditor's resignation
dot icon17/04/1998
Full group accounts made up to 1997-06-30
dot icon14/04/1998
Return made up to 31/03/98; no change of members
dot icon14/04/1998
Director's particulars changed
dot icon25/11/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon19/11/1996
Full group accounts made up to 1996-06-30
dot icon26/07/1996
Auditor's resignation
dot icon21/06/1996
New secretary appointed
dot icon21/06/1996
Secretary resigned
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon29/04/1996
Director's particulars changed;director resigned
dot icon29/04/1996
Registered office changed on 29/04/96
dot icon25/03/1996
Particulars of mortgage/charge
dot icon26/02/1996
Full group accounts made up to 1995-06-30
dot icon21/04/1995
Full group accounts made up to 1994-06-30
dot icon21/04/1995
Return made up to 31/03/95; full list of members
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon05/04/1994
Full group accounts made up to 1993-06-30
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon05/04/1994
Director's particulars changed
dot icon21/04/1993
Full group accounts made up to 1992-06-30
dot icon21/04/1993
Return made up to 31/03/93; no change of members
dot icon21/04/1993
Location of register of members address changed
dot icon21/04/1993
Registered office changed on 21/04/93
dot icon08/03/1993
Particulars of mortgage/charge
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon01/06/1992
Certificate of change of name
dot icon21/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Full group accounts made up to 1991-06-30
dot icon14/04/1992
Return made up to 31/03/92; full list of members
dot icon09/05/1991
Full group accounts made up to 1990-06-30
dot icon09/05/1991
Return made up to 31/03/91; full list of members
dot icon08/05/1991
Director's particulars changed
dot icon23/05/1990
Accounts for a small company made up to 1988-06-30
dot icon10/05/1990
Group accounts for a small company made up to 1989-06-30
dot icon10/05/1990
Return made up to 31/03/90; full list of members
dot icon20/06/1989
Return made up to 31/03/89; full list of members
dot icon11/10/1988
Memorandum and Articles of Association
dot icon31/08/1988
Certificate of change of name
dot icon19/07/1988
Director resigned
dot icon25/05/1988
Accounts for a small company made up to 1987-06-30
dot icon25/05/1988
Return made up to 31/03/88; full list of members
dot icon28/07/1987
Resolutions
dot icon28/07/1987
Accounts made up to 1986-06-30
dot icon08/04/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Secretary resigned;new secretary appointed
dot icon22/07/1986
New director appointed
dot icon08/05/1986
New director appointed
dot icon11/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 THE BECKETT GROUP LIMITED

THE BECKETT GROUP LIMITED is an(a) Dissolved company incorporated on 10/09/1985 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 THE BECKETT GROUP LIMITED?

toggle

THE BECKETT GROUP LIMITED is currently Dissolved. It was registered on 10/09/1985 and dissolved on 01/02/2013.

Where is THE BECKETT GROUP LIMITED located?

toggle

THE BECKETT GROUP LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does THE BECKETT GROUP LIMITED do?

toggle

THE BECKETT GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE BECKETT GROUP LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.