Company NameBeckett And Wood (Builders) Limited
DirectorHerbert Anthony Beckett
Company StatusLiquidation
Company Number00333007
CategoryPrivate Limited Company
Incorporation Date26 October 1937(86 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHerbert Anthony Beckett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Correspondence Address34 Tickhill Road
Harworth
Doncaster
South Yorkshire
DN11 8PB
Secretary NameWendy Burnage
NationalityBritish
StatusCurrent
Appointed08 November 1993(56 years after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address34 Tickhill Road
Harworth
Doncaster
South Yorkshire
DN11 8PB
Director NameHerbert Beckett
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 1993)
RoleBuilder
Correspondence Address4 Parkwood Rise
Barnby Dun
Doncaster
South Yorkshire
DN3 1LY
Director NameKathleen Beckett
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(53 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address4 Parkwood Rise
Barnby Dun
Doncaster
South Yorkshire
DN3 1LY
Secretary NameHerbert Anthony Beckett
NationalityBritish
StatusResigned
Appointed06 August 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address34 Tickhill Road
Harworth
Doncaster
South Yorkshire
DN11 8PB

Location

Registered Address28 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Next Accounts Due31 August 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due13 August 2016 (overdue)

Filing History

8 April 2014Restoration by order of the court (3 pages)
6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
19 July 2000Liquidators' statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators' statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators' statement of receipts and payments (5 pages)
19 January 1999Liquidators' statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Resignation of a liquidator (1 page)
22 July 1998Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators' statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators' statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (6 pages)
25 July 1997Liquidators' statement of receipts and payments (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 3 cedar road balby doncaster DN4 9DT (1 page)
23 July 1996Notice of Constitution of Liquidation Committee (2 pages)
12 July 1996Appointment of a voluntary liquidator (1 page)
12 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1995Return made up to 30/07/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
28 March 1995Particulars of mortgage/charge (10 pages)