Company NameBEK Construction Limited
Company StatusDissolved
Company Number04631607
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameEileen Maria Murphy
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Buxton Lane
Caterham
Surrey
CR3 5HH
Director NameMichael Christopher Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 years after company formation)
Appointment Duration14 years, 2 months (closed 26 March 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Brockham Hill Park Boxhill Road
Tadworth
Surrey
KT20 7PZ
Director NameBen Michael Murphy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Colston Avenue
Carshalton
Surrey
SM5 2NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone07 973759527
Telephone regionMobile

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Eileen Maria Murphy
50.00%
Ordinary
50 at £1Michael Christopher Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£13,101
Cash£65,359
Current Liabilities£125,503

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
9 January 2017Secretary's details changed for Eileen Maria Murphy on 1 December 2016 (1 page)
31 October 2016Unaudited abridged accounts made up to 31 January 2016 (9 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Secretary's details changed for Eileen Maria Murphy on 1 January 2016 (1 page)
19 January 2016Director's details changed for Michael Christopher Murphy on 1 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 September 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 19 September 2014 (1 page)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 January 2013Secretary's details changed for Eileen Maria Murphy on 10 January 2012 (2 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Michael Christopher Murphy on 10 January 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Michael Christopher Murphy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Christopher Murphy on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 March 2006Return made up to 08/01/06; full list of members (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
20 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2005Return made up to 08/01/05; full list of members (5 pages)
27 February 2004Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2004Return made up to 08/01/04; full list of members (6 pages)
23 January 2003Location of register of directors' interests (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF (1 page)
17 January 2003Registered office changed on 17/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (6 pages)