About

Registered Number: 04952994
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 3 months ago)
Registered Address: The Technocentre Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

 

Becks Bird Barn Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Taylor, Christopher, Taylor, Rebecca at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher 07 November 2003 - 1
TAYLOR, Rebecca 07 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ14 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
LIQ MISC - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2016
LIQ MISC OC - N/A 03 October 2016
4.40 - N/A 03 October 2016
AD01 - Change of registered office address 03 June 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
4.68 - Liquidator's statement of receipts and payments 30 December 2011
RESOLUTIONS - N/A 29 November 2010
AD01 - Change of registered office address 29 November 2010
4.20 - N/A 29 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 November 2009
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 December 2006
363s - Annual Return 01 December 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.