About

Registered Number: 06305263
Date of Incorporation: 06/07/2007 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: 65 Lodge Road, Walsall, WS5 3LA,

 

Beck's Butchers Ltd was established in 2007, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Ryan 04 February 2016 - 1
BECK, Alan Peter 06 July 2007 04 February 2016 1
BURROWS, Hayley Annabelle 06 July 2007 04 February 2016 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 16 March 2020
L64.07 - Release of Official Receiver 16 March 2020
COCOMP - Order to wind up 26 September 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 February 2017
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AD01 - Change of registered office address 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 06 November 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 August 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Outstanding

N/A

Legal assignment 14 June 2011 Outstanding

N/A

Floating charge 22 July 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.