Company Information for BECHTEL STRUCTURES LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
05413184
Private Limited Company
Liquidation |
Company Name | |
---|---|
BECHTEL STRUCTURES LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | |
Company Number | 05413184 | |
---|---|---|
Company ID Number | 05413184 | |
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 04/04/2014 | |
Return next due | 02/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:09:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRENE JOYCE WRIGHT |
||
NEAL BECHTEL |
||
PAULINE FRANCES VASSALLO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BECHTEL ENGINEERING LIMITED | Director | 1997-07-21 | CURRENT | 1997-07-21 | Liquidation | |
BECRO ENGINEERING LIMITED | Director | 2011-04-06 | CURRENT | 1972-02-15 | Liquidation | |
BECHTEL ENGINEERING LIMITED | Director | 2011-04-06 | CURRENT | 1997-07-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-15 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAULINE FRANCES VASSALLO | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IRENE JOYCE WRIGHT on 2011-04-05 | |
CH01 | Director's details changed for Neal Bechtel on 2011-04-06 | |
CH01 | Director's details changed for Neal Bechtel on 2011-04-05 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/10 TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/10 FROM 54 Sun Street Waltham Abbey Essex En9 I6J | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL BECHTEL / 04/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-02-20 |
Resolutions for Winding-up | 2015-02-20 |
Appointment of Liquidators | 2015-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECHTEL STRUCTURES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BECHTEL STRUCTURES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BECHTEL STRUCTURES LIMITED | Event Date | 2015-02-17 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 16 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 February 2015. Office Holder details: Martin John Atkins and Jonathan David Bass (IP Nos 9020 and 11790) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECHTEL STRUCTURES LIMITED | Event Date | 2015-02-16 |
Via Written Resolutions passed on 16 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, (IP Nos 9020 and 11790) insolvency practitioners licensed in the UK by the Institute of Chartered Accountants in England and Wales and in the UK by the Association of Chartered Certified Accountants respectively, are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BECHTEL STRUCTURES LIMITED | Event Date | 2015-02-16 |
Martin John Atkins FCA CTA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ : For further details contact: Martin John Atkins, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |