Dissolved
Dissolved 2014-12-23
Company Information for BECKVIEW BUSINESS PARKS
HUDDERSFIELD, WEST YORKSHIRE, HD1,
|
Company Registration Number
03062714
Private Unlimited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||
---|---|---|
BECKVIEW BUSINESS PARKS | ||
Legal Registered Office | ||
HUDDERSFIELD WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03062714 | |
---|---|---|
Date formed | 1995-05-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-03 12:34:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELAINE ASHCROFT |
||
LISEL FRANCES CRAN |
||
WILLIAM MICHAEL CRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MICHAEL CRAN |
Company Secretary | ||
HELEN MARGARET CRAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAX CALL LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
SIMPLE STUNNER LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
CRAN CLAN PROPERTIES LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active - Proposal to Strike off | |
FAX CALL LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
SIMPLE STUNNER LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
BRADLEY JUNCTION PROPERTIES LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Active - Proposal to Strike off | |
CERROS PROPERTIES LIMITED | Director | 2004-03-03 | CURRENT | 2004-02-20 | Active | |
CRAN CLAN 2 LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2017-01-31 | |
FAX CALL LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
SIMPLE STUNNER LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Dissolved 2014-12-23 | |
BRADLEY JUNCTION PROPERTIES LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-10 | Active - Proposal to Strike off | |
CERROS PROPERTIES LIMITED | Director | 2004-03-03 | CURRENT | 2004-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 31/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISEL FRANCES CRAN / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL CRAN / 06/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELAINE ASHCROFT / 06/06/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM GREENWOODS, REAP HIRST ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2DD | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
RES13 | RE ISSUE SHARES 20/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 16 ASHLEIGH DALE BIRKBY HUDDERSFIELD HD2 2DL | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BECKVIEW LIMITED CERTIFICATE ISSUED ON 17/11/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE COUNCIL OF THE BOROUGH OF KIRKLEES | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE COUNCIL OF THE BOROUGH OF KIRKLEES | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE COUNCIL OF THE BOROUGH OF KIRKLEES | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BECKVIEW BUSINESS PARKS are:
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. |