BECKER SOUTH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBECKER SOUTH LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00468832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BECKER SOUTH LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BECKER SOUTH LTD. located?

    Registered Office Address
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BECKER SOUTH LTD.?

    Previous Company Names
    Company NameFromUntil
    BECKER POWDER COATINGS (SOUTH) LIMITEDMar 09, 1998Mar 09, 1998
    EURO POWDER COATINGS LIMITEDMar 16, 1993Mar 16, 1993
    M.E.BESWICK LIMITEDMay 23, 1949May 23, 1949

    What are the latest accounts for BECKER SOUTH LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BECKER SOUTH LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Stephen Thomas on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Ellis on Jan 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Thomas Ellis on Jan 01, 2011

    1 pagesCH03

    Appointment of Mr Anthony David Bowen as a director

    2 pagesAP01

    Termination of appointment of Simon Kabalo as a director

    1 pagesTM01

    Termination of appointment of Norman Rawlinson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Norman Ellis Rawlinson on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Stephen Thomas on Jun 02, 2010

    2 pagesCH01

    Appointment of Mr Paul Stephen Thomas as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Who are the officers of BECKER SOUTH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Thomas
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    Secretary
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    British22629180003
    BOWEN, Anthony David
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    Director
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    United KingdomBritish150068230001
    ELLIS, Thomas
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    Director
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    EnglandBritish22629180003
    THOMAS, Paul Stephen
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    Director
    Goodlass Road
    Speke
    L24 9HJ Liverpool
    EnglandBritish94863790001
    ANDON, Peter Andrew
    8 Norfolk House Road
    SW16 1JH London
    Secretary
    8 Norfolk House Road
    SW16 1JH London
    British28987270001
    DAWS, Graham Michael
    Mount Alyn Cottage
    Croeshowell Hill, Rossett
    LL12 0AA Wrexham
    Clwyd
    Secretary
    Mount Alyn Cottage
    Croeshowell Hill, Rossett
    LL12 0AA Wrexham
    Clwyd
    British63725000005
    SUTTON, Barry
    27 Beechfield Road
    L18 3EG Liverpool
    Merseyside
    Secretary
    27 Beechfield Road
    L18 3EG Liverpool
    Merseyside
    British1505520001
    TAYLOR, John Frederick
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    Secretary
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    British107683310001
    WILKINSON, Arthur Joseph
    64 Great Thrift
    Petts Wood
    BR5 1NG Orpington
    Kent
    Secretary
    64 Great Thrift
    Petts Wood
    BR5 1NG Orpington
    Kent
    British15557220001
    ANDON, Gerald Terence George
    22a Thornton Road
    Balham
    SW12 0LF London
    Director
    22a Thornton Road
    Balham
    SW12 0LF London
    British25597810001
    ANDON, John George
    Copse Hill
    High Clandon, East Clandon
    GU4 7RP Guildford
    Surrey
    Director
    Copse Hill
    High Clandon, East Clandon
    GU4 7RP Guildford
    Surrey
    United KingdomBritish28987280003
    BRADLEY, David James
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    Director
    16 Woolsington Park South
    Woolsington
    NE13 8BJ Newcastle Upon Tyne
    British55058290001
    DAWS, Graham Michael
    Mount Alyn Cottage
    Croeshowell Hill, Rossett
    LL12 0AA Wrexham
    Clwyd
    Director
    Mount Alyn Cottage
    Croeshowell Hill, Rossett
    LL12 0AA Wrexham
    Clwyd
    WalesBritish63725000005
    HENDERSON, Michael, Dr
    12 New Street
    PL28 8EA Padstow
    Cornwall
    Director
    12 New Street
    PL28 8EA Padstow
    Cornwall
    British55058310002
    KABALO, Simon Raphael
    Quai Charles De Gaulle
    FOREIGN Lyon
    62
    69463
    France
    Director
    Quai Charles De Gaulle
    FOREIGN Lyon
    62
    69463
    France
    FranceFrench102391090003
    RAWLINSON, Norman Ellis
    22 Gawer Park
    CH1 4DA Chester
    Director
    22 Gawer Park
    CH1 4DA Chester
    EnglandBritish47777390002
    ROBERTS, Aled
    The Dutch Barn Hillfoot Farm
    Houghs Lane Higher Walton
    WA4 5GZ Warrington
    Cheshire
    Director
    The Dutch Barn Hillfoot Farm
    Houghs Lane Higher Walton
    WA4 5GZ Warrington
    Cheshire
    EnglandBritish91745750002

    Does BECKER SOUTH LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 11, 2001
    Delivered On Jun 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2001Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 03, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Oct 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on factored debts and a floating charge on the receipts of other debts
    Created On Nov 20, 1996
    Delivered On Nov 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed equitable charge all debts the subject of a factoring agreement between the company and the security holder & by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1 above. See the mortgage charge document for full details.
    Persons Entitled
    • International Factors Limited
    Transactions
    • Nov 29, 1996Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 26, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Kek" model A600 sifter mill serial no. 7294.Mo.75931,no.4 Powder grinding installation comprising "powder process system" model 3CMT powder grindin machine with 11KW main drive motor and 2.2KW classifier drive motor,stainless steel cyclone seperator with "bwl" rotary outlet valve,interconnecting ducting and fabricated steel support and access platform please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 26, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 29, 1993
    Delivered On Dec 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new MP2065 15.1 twin screw extruder ser no 702672. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 29, 1993Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Oct 26, 1993
    Delivered On Oct 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts invoice debts accounts notes bills acceptances all right title or interest in any goods & all guarantees etc. see the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    • Oct 06, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0