London
WC1H 9LT
Director Name | Pauline Frances Vassallo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Karoly Janos Bechtel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Honey Lane Waltham Abbey Essex EN9 3BA |
Secretary Name | Mr Karoly Janos Bechtel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £337,288 |
Cash | £29,762 |
Current Liabilities | £147,392 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 4 August 2016 (overdue) |
---|
22 May 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (11 pages) |
---|---|
18 May 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (11 pages) |
18 May 2016 | Liquidators statement of receipts and payments to 15 February 2016 (11 pages) |
11 November 2015 | Registered 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 11 November 2015 (1 page) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Declaration of solvency (3 pages) |
25 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 July 2014 | Termination of appointment of Karoly Janos Bechtel as a secretary on 26 July 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Company name changed becro engineering services LIMITED\certificate issued on 08/02/12
|
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Appointment of Pauline Frances Vassallo as a director (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Neal Bechtel on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Neal Bechtel on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Karoly Janos Bechtel on 6 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Karoly Janos Bechtel on 6 April 2011 (1 page) |
5 April 2011 | Director's details changed for Neal Bechtel on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Neal Bechtel on 5 April 2011 (2 pages) |
26 January 2011 | Notice of completion of voluntary arrangement (10 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 21 July 2008 with a full list of shareholders (3 pages) |
13 August 2010 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 August 2010 (1 page) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2010 (12 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2010 (12 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages) |
1 July 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages) |
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages) |
10 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2007 (13 pages) |
2 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2007 (13 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2006 (11 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2006 (11 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
27 July 2005 | Return made up to 21/07/05; full list of members
|
12 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 April 2005 | Return made up to 21/07/04; full list of members (6 pages) |
19 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
15 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
7 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members
|
24 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 February 2000 | Ad 19/02/00--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 June 1999 | Resolutions
|
25 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
5 June 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
25 March 1998 | Resolutions
|
9 February 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
25 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (22 pages) |