Brent Knoll
Highbridge
Somerset
TA9 4DU
Director Name | Mr Simon John Stringer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cromwell Place Cranleigh Surrey GU6 7LF |
Director Name | Kevin Douglas Metcalfe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsons Walk Bridgeyate Bristol Avon BS30 5WA |
Director Name | Janet Bernice Benson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Olde Farm Stone Allerton Axbridge Somerset BS26 2NP |
Director Name | Denise Camp |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brent Street Brent Knoll Highbridge Somerset TA9 4DU |
Secretary Name | Janet Bernice Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Olde Farm Stone Allerton Axbridge Somerset BS26 2NP |
Director Name | Alan Howard Benson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 December 2008) |
Role | Managing Director |
Correspondence Address | The Olde Farm Stone Allerton Axbridge Somerset BS26 2NP |
Director Name | Gordon Maxwell Robinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 2006) |
Role | Commercial Director |
Correspondence Address | 3 Stepping Stones Bidford On Avon Alcester Warwickshire B50 4PH |
Director Name | Mrs Anne Elizabeth Blunn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Park Farm Marston Magna Yeovil Somerset BA22 8AX |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
999 at £1 | Becatech Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,855,709 |
Gross Profit | £741,587 |
Net Worth | £2,594,711 |
Cash | £864 |
Current Liabilities | £981,439 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (14 pages) |
12 September 2014 | Liquidators statement of receipts and payments to 27 August 2014 (14 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Administrator's progress report to 27 August 2013 (20 pages) |
28 August 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 August 2013 | Administrator's progress report to 22 August 2013 (16 pages) |
25 March 2013 | Administrator's progress report to 2 March 2013 (14 pages) |
25 March 2013 | Administrator's progress report to 2 March 2013 (14 pages) |
30 November 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
14 November 2012 | Notice of deemed approval of proposals (1 page) |
2 November 2012 | Statement of administrator's proposal (32 pages) |
7 September 2012 | Appointment of an administrator (1 page) |
7 September 2012 | Registered office address changed from Becatech House, Sharpham Road Cheddar Somerset BS27 3DR on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Becatech House, Sharpham Road Cheddar Somerset BS27 3DR on 7 September 2012 (2 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
22 December 2011 | Director's details changed for Mr Simon John Stringer on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Simon John Stringer on 1 December 2011 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2010 | Termination of appointment of Anne Blunn as a director (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Kevin Douglas Metcalfe on 19 March 2010 (2 pages) |
16 October 2009 | (8 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
15 January 2009 | Capitals not rolled up (4 pages) |
15 January 2009 | Appointment terminated director denise camp (1 page) |
15 January 2009 | Appointment terminated director and secretary janet benson (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated director alan benson (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Director appointed kevin douglas metcalfe (2 pages) |
12 January 2009 | Amended accounts made up to 31 March 2007 (7 pages) |
12 January 2009 | (6 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (7 pages) |
15 January 2008 | New director appointed (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (5 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: the olde farm stone allerton axbridge somerset BS26 2NP (1 page) |
24 January 2007 | New director appointed (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 19/03/06; full list of members (9 pages) |
30 May 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Return made up to 19/03/05; no change of members (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 March 2004 | Return made up to 19/03/04; no change of members (8 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members (9 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 April 2001 | Return made up to 19/03/01; full list of members (9 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2000 | Return made up to 19/03/00; full list of members (9 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 April 1999 | Return made up to 19/03/99; no change of members
|
4 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 April 1998 | Return made up to 19/03/98; no change of members
|
7 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 July 1997 | Company name changed cerberus electronic engineering LIMITED\certificate issued on 08/07/97 (2 pages) |
22 April 1997 | Return made up to 19/03/97; full list of members
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
22 December 1996 | (6 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 19/03/96; change of members (5 pages) |
1 April 1996 | New director appointed (2 pages) |
8 August 1995 | (4 pages) |
12 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
19 March 1993 | Incorporation (15 pages) |