Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKER SOUTH LTD.
Company Information for

BECKER SOUTH LTD.

SPEKE, LIVERPOOL, L24,
Company Registration Number
00468832
Private Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About Becker South Ltd.
BECKER SOUTH LTD. was founded on 1949-05-23 and had its registered office in Speke. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
BECKER SOUTH LTD.
 
Legal Registered Office
SPEKE
LIVERPOOL
 
Previous Names
BECKER POWDER COATINGS (SOUTH) LIMITED20/03/2009
EURO POWDER COATINGS LIMITED09/03/1998
Filing Information
Company Number 00468832
Date formed 1949-05-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2013-11-12
Type of accounts DORMANT
Last Datalog update: 2015-05-18 21:08:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKER SOUTH LTD.

Current Directors
Officer Role Date Appointed
THOMAS ELLIS
Company Secretary 2008-11-01
ANTHONY DAVID BOWEN
Director 2011-02-14
THOMAS ELLIS
Director 2008-11-01
PAUL STEPHEN THOMAS
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RAPHAEL KABALO
Director 2004-12-15 2011-02-14
NORMAN ELLIS RAWLINSON
Director 2008-11-01 2011-01-19
GRAHAM MICHAEL DAWS
Company Secretary 2002-11-08 2008-10-31
GRAHAM MICHAEL DAWS
Director 1999-03-22 2008-10-31
ALED ROBERTS
Director 2003-08-01 2008-10-31
DAVID JAMES BRADLEY
Director 1997-09-17 2004-12-31
MICHAEL HENDERSON
Director 1997-09-17 2004-12-31
JOHN GEORGE ANDON
Director 1992-06-04 2003-03-17
BARRY SUTTON
Company Secretary 2001-02-01 2002-11-08
JOHN FREDERICK TAYLOR
Company Secretary 1996-07-31 2001-01-31
ARTHUR JOSEPH WILKINSON
Company Secretary 1993-04-02 1996-07-31
PETER ANDREW ANDON
Company Secretary 1992-06-04 1993-04-02
GERALD TERENCE GEORGE ANDON
Director 1992-06-04 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BOWEN GEORGEVIEW LIMITED Director 2016-03-16 CURRENT 1986-01-17 Active - Proposal to Strike off
ANTHONY DAVID BOWEN WNRGP LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ANTHONY DAVID BOWEN GOODLASS WALL & COMPANY LIMITED Director 2014-01-07 CURRENT 1931-01-09 Active
ANTHONY DAVID BOWEN BECKER NORTH LTD. Director 2011-02-14 CURRENT 1998-01-16 Liquidation
ANTHONY DAVID BOWEN BECKER HOLDINGS LIMITED Director 2011-02-14 CURRENT 2002-02-20 Active
ANTHONY DAVID BOWEN CHILTERN SURFACE COATINGS LIMITED Director 2010-10-18 CURRENT 1996-10-15 Dissolved 2014-10-28
ANTHONY DAVID BOWEN BECKERS (UK) LIMITED Director 2010-03-22 CURRENT 1995-03-24 Active
THOMAS ELLIS SWEDISH MATCH UK PENSION TRUSTEE LIMITED Director 1992-01-28 CURRENT 1977-08-26 Active
PAUL STEPHEN THOMAS GOODLASS WALL & COMPANY LIMITED Director 2014-01-07 CURRENT 1931-01-09 Active
PAUL STEPHEN THOMAS BECKER NORTH LTD. Director 2010-06-01 CURRENT 1998-01-16 Liquidation
PAUL STEPHEN THOMAS BECKER HOLDINGS LIMITED Director 2010-06-01 CURRENT 2002-02-20 Active
PAUL STEPHEN THOMAS BECKER INDUSTRIAL COATINGS LIMITED Director 2004-01-01 CURRENT 1961-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-17DS01APPLICATION FOR STRIKING-OFF
2013-07-11SH20STATEMENT BY DIRECTORS
2013-07-11LATEST SOC11/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-11SH1911/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-11CAP-SSSOLVENCY STATEMENT DATED 30/06/13
2013-07-11RES06REDUCE ISSUED CAPITAL 30/06/2013
2013-06-04AR0104/06/13 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0104/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0104/06/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN THOMAS / 01/01/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLIS / 01/01/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ELLIS / 01/01/2011
2011-02-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID BOWEN
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KABALO
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RAWLINSON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0104/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN THOMAS / 02/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ELLIS RAWLINSON / 01/04/2010
2010-06-03AP01DIRECTOR APPOINTED MR PAUL STEPHEN THOMAS
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-06353LOCATION OF REGISTER OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KABALO / 12/12/2008
2009-03-18CERTNMCOMPANY NAME CHANGED BECKER POWDER COATINGS (SOUTH) LIMITED CERTIFICATE ISSUED ON 20/03/09
2008-11-06288aDIRECTOR APPOINTED NORMAN ELLIS RAWLINSON
2008-11-06288aDIRECTOR AND SECRETARY APPOINTED THOMAS ELLIS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM DAWS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ALED ROBERTS
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 31 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DE
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BECKER SOUTH LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKER SOUTH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-06-11 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-01-14 Satisfied GRIFFIN CREDIT SERVICES LIMITED
GUARANTEE & DEBENTURE 1998-08-03 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON FACTORED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1996-11-20 Satisfied INTERNATIONAL FACTORS LIMITED
SINGLE DEBENTURE 1994-10-26 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1994-10-26 Satisfied LLOYDS BANK PLC
CHATTELS MORTGAGE 1993-12-29 Satisfied FORWARD TRUST LIMITED
FIXED EQUITABLE CHARGE 1993-10-26 Satisfied GRIFFIN FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of BECKER SOUTH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BECKER SOUTH LTD.
Trademarks
We have not found any records of BECKER SOUTH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKER SOUTH LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BECKER SOUTH LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BECKER SOUTH LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKER SOUTH LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKER SOUTH LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.