Company NameBechtel Structures Limited
DirectorsNeal Bechtel and Pauline Frances Vassallo
Company StatusLiquidation
Company Number05413184
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeal Bechtel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameIrene Joyce Wright
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleAccounts Manager
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(6 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

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

Year2012
Net Worth£316,737
Cash£21,774
Current Liabilities£292,713

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due18 April 2017 (overdue)

Filing History

22 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (11 pages)
3 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (11 pages)
3 March 2016Liquidators statement of receipts and payments to 15 February 2016 (11 pages)
1 February 2016Declaration of solvency (3 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)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 September 2011Appointment of Pauline Frances Vassallo as a director (4 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Neal Bechtel on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Irene Joyce Wright on 5 April 2011 (1 page)
6 April 2011Director's details changed for Neal Bechtel on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Irene Joyce Wright on 5 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 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 September 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (2 pages)
13 August 2010Registered office address changed from 54 Sun Street Waltham Abbey Essex En9 I6J on 13 August 2010 (1 page)
5 May 2010Director's details changed for Neal Bechtel on 4 April 2010 (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Neal Bechtel on 4 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 April 2006Return made up to 04/04/06; full list of members (6 pages)
19 January 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
4 April 2005Incorporation (17 pages)