Download leads from Nexok and grow your business. Find out more

Becatech Holdings Limited

Documents

Total Documents96
Total Pages496

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off
11 March 2014Final Gazette dissolved via compulsory strike-off
26 November 2013First Gazette notice for compulsory strike-off
26 November 2013First Gazette notice for compulsory strike-off
8 May 2013Compulsory strike-off action has been suspended
8 May 2013Compulsory strike-off action has been suspended
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
4 December 2012Termination of appointment of Warwick Jonathan David Camp as a director on 3 September 2012
4 December 2012Termination of appointment of Kevin Metcalfe as a director
4 December 2012Termination of appointment of Vivian Louise Linder as a director on 3 September 2012
4 December 2012Termination of appointment of Simon John Stringer as a director on 30 October 2012
4 December 2012Termination of appointment of Vivian Linder as a director
4 December 2012Termination of appointment of Warwick Camp as a director
4 December 2012Termination of appointment of Simon Stringer as a director
4 December 2012Termination of appointment of Kevin Douglas Metcalfe as a director on 3 September 2012
3 April 2012Termination of appointment of Michael John Moore as a secretary on 14 February 2012
3 April 2012Termination of appointment of Michael Moore as a secretary
25 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000
25 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000
20 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
20 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
20 January 2012Director's details changed for Director Simon John Stringer on 1 October 2011
19 January 2012Annual return made up to 27 October 2011 with a full list of shareholders
19 January 2012Annual return made up to 27 October 2011 with a full list of shareholders
22 December 2011Director's details changed for Mr Simon John Stringer on 1 December 2011
22 December 2011Director's details changed for Mr Simon John Stringer on 1 December 2011
22 December 2011Director's details changed for Mr Simon John Stringer on 1 December 2011
21 December 2011Group of companies' accounts made up to 31 March 2011
21 December 2011Group of companies' accounts made up to 31 March 2011
1 December 2011Director's details changed for Mr Simon John Stringer on 30 November 2011
1 December 2011Director's details changed for Mr Simon John Stringer on 30 November 2011
29 September 2011Appointment of Mr Michael John Moore as a secretary
29 September 2011Appointment of Mr Michael John Moore as a secretary on 14 April 2011
14 April 2011Termination of appointment of Andrew Murray as a secretary
14 April 2011Termination of appointment of Andrew Murray as a secretary
28 February 2011Termination of appointment of Charles Buck as a director
28 February 2011Termination of appointment of Charles Buck as a director
3 December 2010Appointment of Vivian Louise Linder as a director
3 December 2010Appointment of Kevin Douglas Metcalfe as a director
3 December 2010Appointment of Vivian Louise Linder as a director
3 December 2010Appointment of Andrew John Murray as a secretary
3 December 2010Appointment of Kevin Douglas Metcalfe as a director
3 December 2010Appointment of Andrew John Murray as a secretary
1 December 2010Group of companies' accounts made up to 31 March 2010
1 December 2010Group of companies' accounts made up to 31 March 2010
25 November 2010Particulars of a mortgage or charge / charge no: 4
25 November 2010Particulars of a mortgage or charge / charge no: 4
24 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,000.00
24 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,000.00
18 November 2010Termination of appointment of Anne Blunn as a director
18 November 2010Termination of appointment of Anne Blunn as a director
18 November 2010Termination of appointment of Anne Blunn as a secretary
18 November 2010Termination of appointment of Anne Blunn as a secretary
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
19 January 2010Director's details changed for Mr Simon John Stringer on 1 October 2009
19 January 2010Director's details changed for Warwick Jonathan David Camp on 1 October 2009
19 January 2010Director's details changed for Mr Simon John Stringer on 1 October 2009
19 January 2010Director's details changed for Warwick Jonathan David Camp on 1 October 2009
19 January 2010Director's details changed for Mr Simon John Stringer on 1 October 2009
19 January 2010Director's details changed for Warwick Jonathan David Camp on 1 October 2009
19 January 2010Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009
19 January 2010Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009
19 January 2010Director's details changed for Mrs Anne Elizabeth Blunn on 1 October 2009
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
3 December 2009Director's details changed for Warwick Jonathan David Camp on 27 October 2009
3 December 2009Director's details changed for Warwick Jonathan David Camp on 27 October 2009
3 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
16 October 2009Full accounts made up to 31 March 2009
16 October 2009Full accounts made up to 31 March 2009
9 May 2009Director appointed charles dawson buck
9 May 2009Director appointed charles dawson buck
20 January 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009
20 January 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares of £1 is hereby subdivided into £100 24/12/2008
15 January 2009Director appointed warwick jonathan david camp
15 January 2009Nc inc already adjusted 24/12/08
15 January 2009Ad 24/12/08\gbp si [email protected]=849\gbp ic 1/850\
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 January 2009Ad 24/12/08 gbp si [email protected]=849 gbp ic 1/850
15 January 2009Director appointed warwick jonathan david camp
15 January 2009Resolutions
  • RES13 ‐ Ordinary shares of £1 is hereby subdivided into £100 24/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 January 2009Nc inc already adjusted 24/12/08
9 January 2009Particulars of a mortgage or charge / charge no: 3
9 January 2009Particulars of a mortgage or charge / charge no: 3
7 January 2009Particulars of a mortgage or charge / charge no: 2
7 January 2009Particulars of a mortgage or charge / charge no: 2
3 January 2009Particulars of a mortgage or charge / charge no: 1
3 January 2009Particulars of a mortgage or charge / charge no: 1
19 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
19 December 2008Accounting reference date extended from 31/10/2009 to 31/03/2010
19 December 2008Registered office changed on 19/12/2008 from becatech house sharpham road cheddar somerset BS26 3DR
19 December 2008Registered office changed on 19/12/2008 from becatech house sharpham road cheddar somerset BS26 3DR
27 October 2008Incorporation
27 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing