About

Registered Number: 02465943
Date of Incorporation: 01/02/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Founded in 1990, Bevpak Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Wood, Albert James, Wood, Jennifer, Broadhurst, David Arthur, Broadhurst, David Arthur, Marshall, John Vincet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, David Arthur 17 November 2003 08 October 2012 1
BROADHURST, David Arthur N/A 31 January 1992 1
MARSHALL, John Vincet N/A 28 February 1999 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Albert James N/A 28 February 1999 1
WOOD, Jennifer 28 February 1999 25 January 2018 1

Filing History

Document Type Date
NDISC - N/A 13 February 2019
AD01 - Change of registered office address 12 February 2019
RESOLUTIONS - N/A 08 February 2019
LIQ02 - N/A 08 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 February 2018
TM02 - Termination of appointment of secretary 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 09 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
AA - Annual Accounts 20 October 2003
395 - Particulars of a mortgage or charge 01 March 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 10 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 31 March 1992
288 - N/A 31 March 1992
RESOLUTIONS - N/A 18 November 1991
AA - Annual Accounts 18 November 1991
363a - Annual Return 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 15 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1990
288 - N/A 13 December 1990
288 - N/A 30 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
RESOLUTIONS - N/A 16 October 1990
287 - Change in situation or address of Registered Office 16 October 1990
288 - N/A 16 October 1990
CERTNM - Change of name certificate 09 October 1990
NEWINC - New incorporation documents 01 February 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 December 2004 Outstanding

N/A

Debenture 19 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.