Company NameBecatech Limited
Company StatusDissolved
Company Number02801805
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameCerberus Electronic Engineering Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Warwick Jonathan David Camp
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(2 years after company formation)
Appointment Duration19 years, 10 months (closed 12 February 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Brent Street
Brent Knoll
Highbridge
Somerset
TA9 4DU
Director NameMr Simon John Stringer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 12 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameKevin Douglas Metcalfe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsons Walk
Bridgeyate
Bristol
Avon
BS30 5WA
Director NameJanet Bernice Benson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Olde Farm
Stone Allerton
Axbridge
Somerset
BS26 2NP
Director NameDenise Camp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Brent Street
Brent Knoll
Highbridge
Somerset
TA9 4DU
Secretary NameJanet Bernice Benson
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Olde Farm
Stone Allerton
Axbridge
Somerset
BS26 2NP
Director NameAlan Howard Benson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 24 December 2008)
RoleManaging Director
Correspondence AddressThe Olde Farm
Stone Allerton
Axbridge
Somerset
BS26 2NP
Director NameGordon Maxwell Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2006)
RoleCommercial Director
Correspondence Address3 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Director NameMrs Anne Elizabeth Blunn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn Park Farm
Marston Magna
Yeovil
Somerset
BA22 8AX

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

999 at £1Becatech Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,855,709
Gross Profit£741,587
Net Worth£2,594,711
Cash£864
Current Liabilities£981,439

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (14 pages)
12 September 2014Liquidators statement of receipts and payments to 27 August 2014 (14 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Administrator's progress report to 27 August 2013 (20 pages)
28 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 August 2013Administrator's progress report to 22 August 2013 (16 pages)
25 March 2013Administrator's progress report to 2 March 2013 (14 pages)
25 March 2013Administrator's progress report to 2 March 2013 (14 pages)
30 November 2012Statement of affairs with form 2.14B/2.15B (10 pages)
14 November 2012Notice of deemed approval of proposals (1 page)
2 November 2012Statement of administrator's proposal (32 pages)
7 September 2012Appointment of an administrator (1 page)
7 September 2012Registered office address changed from Becatech House, Sharpham Road Cheddar Somerset BS27 3DR on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Becatech House, Sharpham Road Cheddar Somerset BS27 3DR on 7 September 2012 (2 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 999
(5 pages)
22 December 2011Director's details changed for Mr Simon John Stringer on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Simon John Stringer on 1 December 2011 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (14 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 December 2010 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2010Termination of appointment of Anne Blunn as a director (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Kevin Douglas Metcalfe on 19 March 2010 (2 pages)
16 October 2009 (8 pages)
8 April 2009Return made up to 19/03/09; full list of members (7 pages)
15 January 2009Capitals not rolled up (4 pages)
15 January 2009Appointment terminated director denise camp (1 page)
15 January 2009Appointment terminated director and secretary janet benson (1 page)
15 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 January 2009Appointment terminated director alan benson (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 January 2009Director appointed kevin douglas metcalfe (2 pages)
12 January 2009Amended accounts made up to 31 March 2007 (7 pages)
12 January 2009 (6 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Return made up to 19/03/08; full list of members (7 pages)
15 January 2008New director appointed (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 19/03/07; full list of members (5 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
5 February 2007Registered office changed on 05/02/07 from: the olde farm stone allerton axbridge somerset BS26 2NP (1 page)
24 January 2007New director appointed (2 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 19/03/06; full list of members (9 pages)
30 May 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
16 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 19/03/05; no change of members (8 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 19/03/04; no change of members (8 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 19/03/03; full list of members (10 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 April 2002Return made up to 19/03/02; full list of members (9 pages)
8 June 2001Full accounts made up to 31 March 2001 (9 pages)
14 April 2001Return made up to 19/03/01; full list of members (9 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
19 April 2000Return made up to 19/03/00; full list of members (9 pages)
9 August 1999Full accounts made up to 31 March 1999 (9 pages)
17 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
17 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Full accounts made up to 31 March 1997 (10 pages)
8 July 1997Company name changed cerberus electronic engineering LIMITED\certificate issued on 08/07/97 (2 pages)
22 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/01/97
(1 page)
4 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/97
(1 page)
22 December 1996 (6 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Return made up to 19/03/96; change of members (5 pages)
1 April 1996New director appointed (2 pages)
8 August 1995 (4 pages)
12 April 1995Return made up to 19/03/95; full list of members (6 pages)
19 March 1993Incorporation (15 pages)