Company NameBeckenham Ductwork Limited
Company StatusDissolved
Company Number00312429
CategoryPrivate Limited Company
Incorporation Date1 April 1936(88 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusClosed
Appointed28 June 1992(56 years, 3 months after company formation)
Appointment Duration14 years (closed 18 July 2006)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameKevin Burrows
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(56 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 18 July 2006)
RoleContracts Director
Correspondence Address3 Provincial Terrace
London
SE20 7JQ
Director NamePhilip Edward Ward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(56 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 18 July 2006)
RoleCommercial Director
Correspondence Address14 Shepherds Gate Drive
Weavering
Maidstone
Kent
ME14 5UU
Director NameMichael George Grace
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleCommercial Director
Correspondence Address3 Lavidge Road
Eltham
London
SE9 3NE
Director NameRobert David Hill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleEnvironmental Engineer
Correspondence Address29 Cedars Avenue
Kingswinford
West Midlands
DY6 9PA
Director NameBrian David Hunt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleDraughtsman
Correspondence Address9 Breen Rydding Drive
Coseley
Bilston
West Midlands
WV14 9QQ
Director NamePeter John Legge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameMalcolm David Mason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleEnvironmental Engineer
Correspondence Address157 Mendip Road
Halesowen
West Midlands
B63 1JH
Director NameMr Michael Terence Watts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mews
Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LG
Director NameStephen Roy Woodhams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Close
Worcester Park
Surrey
KT4 7LZ
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 1992)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(56 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameDavid John Ovens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(56 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address7 Admirals Walk
Greenhithe
Kent
DA9 9QP
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,009,000
Gross Profit-£1,362,000
Net Worth-£2,262,000
Cash£4,000
Current Liabilities£10,926,000

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005Receiver ceasing to act (1 page)
18 November 2005Receiver's abstract of receipts and payments (3 pages)
21 January 2005Receiver's abstract of receipts and payments (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
19 January 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2003Appointment of receiver/manager (1 page)
14 July 2003Receiver ceasing to act (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
17 January 2002Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2000Receiver's abstract of receipts and payments (4 pages)
12 January 1999Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver ceasing to act (1 page)
14 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
11 April 1995Amended certificate of constitution of creditors' committee (2 pages)
21 March 1995Administrative Receiver's report (72 pages)