About

Registered Number: 05541080
Date of Incorporation: 19/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: Blackberry Bank, Spa Lane, Bingley Bradford, West Yorkshire, BD16 4EP

 

Founded in 2005, Beckdale Luxury Country Homes Ltd are based in Bingley Bradford, West Yorkshire, it's status at Companies House is "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 28 February 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2008 Outstanding

N/A

Legal mortgage 10 April 2006 Outstanding

N/A

Legal mortgage 10 April 2006 Outstanding

N/A

Legal mortgage 10 April 2006 Outstanding

N/A

Debenture 24 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.