Company NameBecro Engineering Limited
DirectorPauline Francis Vassallo Bechtel
Company StatusLiquidation
Company Number01042522
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Pauline Francis Vassallo Bechtel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(39 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameMr Karoly Janos Bechtel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address176 Honey Lane
Waltham Abbey
Essex
EN9 3BA
Director NameMrs Rosemary Bechtel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address174 Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NameMr Karoly Janos Bechtel
NationalityBritish
StatusResigned
Appointed02 July 1991(19 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameNeal Bechtel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(26 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameColin Robert Beattie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(32 years, 12 months after company formation)
Appointment Duration6 years (resigned 11 February 2011)
RoleWorks Director
Correspondence Address59 Rochford Avenue
Waltham Abbey
Essex
EN9 1SN
Director NameMr Stephen Dorer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2016(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
London
N20 0LD

Contact

Websitebecro.co.uk
Email address[email protected]
Telephone01992 522631
Telephone regionLea Valley

Location

Registered Address1 King's Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

10 at £1Neal Bechtel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096,374
Cash£595,243
Current Liabilities£821,817

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due27 May 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 August

Returns

Latest Return26 June 2019 (4 years, 9 months ago)
Next Return Due7 August 2020 (overdue)

Charges

4 April 2011Delivered on: 8 April 2011
Persons entitled: Rowanmoor Trustees Limited, Karoly Janos Bechtel and Rosemary Bechtel and Neal Bechtel

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets present and future of any kind whatsoever and wherever situated.
Outstanding
13 July 1978Delivered on: 26 July 1978
Satisfied on: 11 July 1991
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being 1-6 brooker road, waltham abbey, essex together with all fixtures whatsoever.
Fully Satisfied
30 November 1977Delivered on: 14 December 1977
Satisfied on: 13 February 2004
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and assets present and future including book debts uncalled capital. (See doc M4).
Fully Satisfied

Filing History

8 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
31 July 2017Notification of Neal Bechtel (Deceased) as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 November 2016Termination of appointment of Neal Bechtel as a director on 6 November 2016 (1 page)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10
(6 pages)
25 February 2016Appointment of Mr Stephen Dorer as a director on 26 January 2016 (2 pages)
15 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 July 2014Termination of appointment of Karoly Janos Bechtel as a secretary on 26 July 2014 (1 page)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 July 2013Director's details changed for Pauline Frances Vassallo on 24 June 2013 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Neal Bechtel on 24 June 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Karoly Janos Bechtel on 24 June 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 September 2011Appointment of Pauline Frances Vassallo as a director (4 pages)
20 July 2011Amended accounts made up to 28 February 2010 (6 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2011Termination of appointment of Colin Beattie as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 August 2010Registered office address changed from Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 August 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 August 2008Return made up to 26/06/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
4 July 2005Return made up to 26/06/05; full list of members (7 pages)
11 February 2005New director appointed (1 page)
19 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
23 June 2004Return made up to 26/06/04; full list of members (6 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Director resigned (1 page)
7 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
25 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 February 2000Director resigned (1 page)
1 July 1999Return made up to 26/06/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 July 1998Return made up to 26/06/98; change of members (6 pages)
11 June 1998Ad 22/05/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 July 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
(4 pages)
23 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
15 February 1972Incorporation (17 pages)