Company NameBechtel Engineering Limited
DirectorsNeal Bechtel and Pauline Frances Vassallo
Company StatusLiquidation
Company Number03406257
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Previous NameBecro Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeal Bechtel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NamePauline Frances Vassallo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(13 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Karoly Janos Bechtel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Honey Lane
Waltham Abbey
Essex
EN9 3BA
Secretary NameMr Karoly Janos Bechtel
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£337,288
Cash£29,762
Current Liabilities£147,392

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due4 August 2016 (overdue)

Filing History

22 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (11 pages)
18 May 2016Liquidators' statement of receipts and payments to 15 February 2016 (11 pages)
18 May 2016Liquidators statement of receipts and payments to 15 February 2016 (11 pages)
11 November 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Declaration of solvency (3 pages)
25 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 52
(5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 July 2014Termination of appointment of Karoly Janos Bechtel as a secretary on 26 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 52
(5 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed becro engineering services LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 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)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Neal Bechtel on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Neal Bechtel on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Karoly Janos Bechtel on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Karoly Janos Bechtel on 6 April 2011 (1 page)
5 April 2011Director's details changed for Neal Bechtel on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Neal Bechtel on 5 April 2011 (2 pages)
26 January 2011Notice of completion of voluntary arrangement (10 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 21 July 2008 with a full list of shareholders (3 pages)
13 August 2010Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 August 2010 (1 page)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2010 (12 pages)
16 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2010 (12 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages)
1 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages)
10 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2009 (12 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2007 (13 pages)
2 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2007 (13 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2006 (11 pages)
20 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2006 (11 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
27 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 April 2005Return made up to 21/07/04; full list of members (6 pages)
19 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
15 August 2003Return made up to 21/07/03; full list of members (7 pages)
15 August 2003Director resigned (1 page)
7 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 August 2001Return made up to 21/07/01; 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)
2 August 2000Return made up to 21/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 February 2000Ad 19/02/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 July 1999Return made up to 21/07/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Return made up to 21/07/98; full list of members (6 pages)
5 June 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
25 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
25 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (22 pages)