Company NameC-Beck Group Limited
Company StatusDissolved
Company Number03024618
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameManorflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleCd/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameMr Roger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel
Waterhouse Lane
Kingswood
Surrey
KT20 6DT
Director NameMr Andrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDicks Hill Farmhouse Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMichael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
31 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
20 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (9 pages)
20 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (9 pages)
20 June 2011Liquidators statement of receipts and payments to 5 May 2011 (9 pages)
20 June 2011Liquidators statement of receipts and payments to 5 May 2011 (9 pages)
27 May 2010Statement of affairs with form 4.19 (5 pages)
27 May 2010Statement of affairs with form 4.19 (5 pages)
17 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-06
(1 page)
17 May 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 200,000
(6 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 200,000
(6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
19 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 March 2009Director's Change of Particulars / andrew huddle / 01/10/2008 / HouseName/Number was: , now: dicks hill farmhouse; Street was: 7 dunstall road, now: hound house road; Area was: wimbledon, now: shere; Post Town was: london, now: guildford; Region was: , now: surrey; Post Code was: SW20 0HP, now: GU5 9JJ; Country was: , now: united kingdom (1 page)
18 March 2009Director's change of particulars / andrew huddle / 01/10/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2005 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2005 (17 pages)
13 March 2007Return made up to 21/02/07; full list of members (3 pages)
13 March 2007Return made up to 21/02/07; full list of members (3 pages)
8 June 2006Full accounts made up to 31 December 2004 (16 pages)
8 June 2006Full accounts made up to 31 December 2004 (16 pages)
2 March 2006Return made up to 21/02/06; full list of members (3 pages)
2 March 2006Return made up to 21/02/06; full list of members (3 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2005Return made up to 21/02/05; full list of members (9 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 March 2004Return made up to 21/02/04; full list of members (9 pages)
22 March 2004Return made up to 21/02/04; full list of members (9 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
24 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2003Return made up to 21/02/03; full list of members (9 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
28 March 2002Return made up to 21/02/02; full list of members (8 pages)
28 March 2002Return made up to 21/02/02; full list of members (8 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001Full group accounts made up to 31 December 2000 (25 pages)
14 June 2001Full group accounts made up to 31 December 2000 (25 pages)
12 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 21/02/01; full list of members (8 pages)
26 October 2000Full group accounts made up to 31 December 1999 (26 pages)
26 October 2000Full group accounts made up to 31 December 1999 (26 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 21/02/00; full list of members (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 21/02/00; full list of members (8 pages)
16 December 1999Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page)
16 December 1999Registered office changed on 16/12/99 from: midleton house midleton estate guildford surrey GU2 5XW (1 page)
14 May 1999Full group accounts made up to 31 December 1998 (29 pages)
14 May 1999Full group accounts made up to 31 December 1998 (29 pages)
8 April 1999Return made up to 21/02/99; full list of members (6 pages)
8 April 1999Return made up to 21/02/99; full list of members (6 pages)
13 June 1998Full group accounts made up to 31 December 1997 (30 pages)
13 June 1998Full group accounts made up to 31 December 1997 (30 pages)
3 April 1998Return made up to 21/02/98; no change of members (4 pages)
3 April 1998Return made up to 21/02/98; no change of members (4 pages)
29 April 1997Full group accounts made up to 31 December 1996 (31 pages)
29 April 1997Full group accounts made up to 31 December 1996 (31 pages)
27 March 1997Return made up to 21/02/97; no change of members (4 pages)
27 March 1997Return made up to 21/02/97; no change of members (4 pages)
24 March 1996Return made up to 21/02/96; full list of members (6 pages)
24 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 1996Full group accounts made up to 31 December 1995 (28 pages)
19 March 1996Full group accounts made up to 31 December 1995 (28 pages)
27 July 1995Particulars of mortgage/charge (3 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 June 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (3 pages)
19 May 1995Ad 03/05/95--------- £ si 199998@1=199998 £ si [email protected]=4500 £ ic 2/204500 (2 pages)
19 May 1995Ad 03/05/95--------- £ si 199998@1=199998 £ si [email protected]=4500 £ ic 2/204500 (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
9 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 May 1995£ nc 100/224500 02/05/95 (1 page)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 May 1995£ nc 100/224500 02/05/95 (1 page)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
6 April 1995Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Company name changed manorflow LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed manorflow LIMITED\certificate issued on 29/03/95 (2 pages)
21 February 1995Incorporation (17 pages)
21 February 1995Incorporation (17 pages)