About

Registered Number: 05584910
Date of Incorporation: 06/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2018 (5 years and 11 months ago)
Registered Address: BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds, LS1 2RU

 

Based in Leeds, Beckfield Developments Ltd was established in 2005. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRANSFIELD, Steven 06 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BECK, Peter Thomas 06 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2018
LIQ14 - N/A 21 March 2018
AD01 - Change of registered office address 07 February 2017
RESOLUTIONS - N/A 02 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2017
4.20 - N/A 02 February 2017
MR04 - N/A 09 January 2017
MR04 - N/A 09 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 28 November 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Outstanding

N/A

Legal mortgage 27 July 2007 Fully Satisfied

N/A

Legal mortgage 27 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.