About

Registered Number: 06510934
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 2008, Bectel Handling Ltd has its registered office in Greater Manchester, it's status is listed as "Liquidation". The company does not have any directors listed. We don't know the number of employees at Bectel Handling Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
RESOLUTIONS - N/A 27 May 2020
LIQ02 - N/A 27 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2020
CS01 - N/A 03 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 February 2018
PSC04 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 March 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 July 2014
MR04 - N/A 18 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 30 August 2011
AA01 - Change of accounting reference date 11 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 November 2010
AA01 - Change of accounting reference date 08 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 25 April 2010
AD01 - Change of registered office address 25 April 2010
CH01 - Change of particulars for director 25 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 17 December 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Debenture 18 December 2009 Outstanding

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.