Company NameBectel Limited
Company StatusDissolved
Company Number04608792
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Terence Glyn Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(1 day after company formation)
Appointment Duration15 years, 8 months (closed 01 August 2018)
RoleInstallation Engineer
Country of ResidenceEngland
Correspondence Address275 Chester Road
Hartford
Northwich
Cheshire
CW8 1LP
Secretary NameMs Rebecca Ann Gibson
NationalityBritish
StatusClosed
Appointed05 December 2002(1 day after company formation)
Appointment Duration15 years, 8 months (closed 01 August 2018)
RoleService Co Ordinator
Country of ResidenceEngland
Correspondence Address275 Chester Road
Hartford
Cheshire
CW8 1LP
Director NameJohn Morris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(11 months after company formation)
Appointment Duration14 years, 9 months (closed 01 August 2018)
RoleEngineer
Correspondence Address24 Hazelmere Close
Hartford
Cheshire
CW8 1QZ
Director NameMs Rebecca Ann Gibson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years after company formation)
Appointment Duration13 years, 7 months (closed 01 August 2018)
RoleService Co Ordinator
Country of ResidenceEngland
Correspondence Address275 Chester Road
Hartford
Cheshire
CW8 1LP
Director NameAndrew Kevin Bishop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleEngineer
Correspondence Address11 Broadway
Barnton
Northwich
Cheshire
CW8 4LF
Director NameMichael Graham Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 months after company formation)
Appointment Duration7 months (resigned 31 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Road
Winterbourne Down
Bristol
Avon
BS36 1BY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2007
Net Worth-£12,806
Current Liabilities£306,202

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2017Liquidators' statement of receipts and payments to 13 October 2017 (5 pages)
22 May 2017Liquidators' statement of receipts and payments to 13 April 2017 (5 pages)
7 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (20 pages)
4 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
24 May 2016Liquidators' statement of receipts and payments to 13 April 2016 (5 pages)
24 May 2016Liquidators statement of receipts and payments to 13 April 2016 (5 pages)
13 May 2016Liquidators statement of receipts and payments to 13 March 2016 (35 pages)
13 May 2016Liquidators' statement of receipts and payments to 13 March 2015 (17 pages)
13 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (35 pages)
13 May 2016Liquidators statement of receipts and payments to 13 March 2015 (17 pages)
18 November 2015Liquidators statement of receipts and payments to 13 October 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 13 October 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 13 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 13 April 2015 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 13 October 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 13 April 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
14 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (16 pages)
14 April 2014Liquidators statement of receipts and payments to 13 March 2014 (16 pages)
25 October 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (21 pages)
23 May 2013Liquidators statement of receipts and payments to 13 April 2013 (21 pages)
20 May 2013Court order insolvency:court oder removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 13 April 2013 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
23 October 2012Liquidators statement of receipts and payments to 13 October 2012 (6 pages)
19 July 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Registered office address changed from Suite 2, 1St Floor, Turnpike Gate House Birmngham Road Alcester Warwickshire B49 5JG on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
15 October 2010Administrator's progress report to 11 October 2010 (12 pages)
14 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 May 2010Administrator's progress report to 20 April 2010 (11 pages)
24 December 2009Result of meeting of creditors (4 pages)
5 December 2009Statement of affairs with form 2.14B (8 pages)
5 December 2009Statement of administrator's proposal (31 pages)
5 November 2009Registered office address changed from 3 Littlefold Norley Road Sandiway Cheshire CW8 2JN on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 3 Littlefold Norley Road Sandiway Cheshire CW8 2JN on 5 November 2009 (2 pages)
29 October 2009Appointment of an administrator (1 page)
6 May 2009Registered office changed on 06/05/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 January 2009Return made up to 04/12/08; full list of members (4 pages)
8 October 2008Amended accounts made up to 31 December 2006 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (31 pages)
24 January 2008Return made up to 04/12/07; full list of members (3 pages)
3 April 2007Amended accounts made up to 31 December 2005 (6 pages)
15 February 2007Return made up to 04/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Particulars of mortgage/charge (9 pages)
17 February 2005Director resigned (1 page)
8 February 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 32 sydney street greenbank northwich cheshire CW8 4AP (1 page)
10 March 2004Return made up to 04/12/03; full list of members (6 pages)
11 February 2004Ad 01/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
12 August 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 December 2002New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (12 pages)