This company is commonly known as Bectel Handling Limited. The company was founded 16 years ago and was given the registration number 06510934. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | BECTEL HANDLING LIMITED |
---|---|---|
Company Number | : | 06510934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 21 February 2008 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 21 February 2008 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 21 February 2008 | Active |
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE | Director | 21 February 2008 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 21 February 2008 | Active |
Mr Terence Glyn Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE |
Nature of control | : |
|
Ms Rebecca Ann Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.