Company NameBeck Building And Renovation Limited
Company StatusDissolved
Company Number05335596
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Thomas Beck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Queen Street
Middleton Cheney
Banbury
Oxfordshire
OX17 2NP
Secretary NameJanine Claire Beck
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Queen Street
Middleton Cheney
Banbury
Oxon
OX17 2NP

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£2,650
Current Liabilities£50,154

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
12 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (12 pages)
12 June 2015Liquidators statement of receipts and payments to 16 April 2015 (12 pages)
29 April 2014Registered office address changed from 24 Queen Street Middleton Cheney Banbury Oxon OX17 2NP on 29 April 2014 (2 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Paul Thomas Beck on 31 December 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
26 February 2009Return made up to 18/01/08; full list of members (3 pages)
25 February 2009Director's change of particulars / paul beck / 25/02/2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 December 2007Registered office changed on 21/12/07 from: 28 queen street middleton cheney banbury oxfordshire OX17 2NP (1 page)
21 December 2007Secretary's particulars changed (1 page)
29 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2007Return made up to 18/01/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 February 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2005Incorporation (6 pages)