About

Registered Number: 02169660
Date of Incorporation: 28/09/1987 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: EVANS MOCKLER LTD, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Established in 1987, Beckett Properties (C P P) Ltd have registered office in Barnet. There are no directors listed for the organisation at Companies House. We don't currently know the number of employees at Beckett Properties (C P P) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 May 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
CERTNM - Change of name certificate 19 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 April 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 18 February 2003
CERTNM - Change of name certificate 04 December 2002
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
AUD - Auditor's letter of resignation 30 November 2001
AUD - Auditor's letter of resignation 23 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 01 April 1999
225 - Change of Accounting Reference Date 03 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 13 January 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 18 January 1995
395 - Particulars of a mortgage or charge 16 August 1994
395 - Particulars of a mortgage or charge 16 August 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 November 1993
AUD - Auditor's letter of resignation 14 September 1993
AUD - Auditor's letter of resignation 14 September 1993
363s - Annual Return 20 May 1993
288 - N/A 23 March 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 18 June 1992
363b - Annual Return 15 April 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 03 September 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 14 June 1991
363 - Annual Return 20 September 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 10 January 1990
395 - Particulars of a mortgage or charge 12 June 1989
395 - Particulars of a mortgage or charge 14 December 1988
395 - Particulars of a mortgage or charge 24 October 1988
395 - Particulars of a mortgage or charge 11 May 1988
PUC 2 - N/A 02 March 1988
PUC 5 - N/A 02 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1988
RESOLUTIONS - N/A 04 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
288 - N/A 04 November 1987
NEWINC - New incorporation documents 28 September 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 1996 Outstanding

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal mortgage 01 June 1989 Fully Satisfied

N/A

Legal mortgage 07 December 1988 Fully Satisfied

N/A

Legal mortgage 10 October 1988 Fully Satisfied

N/A

Legal mortgage 05 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.