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.
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 |
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 |
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 |