Company NameBec Holdings
Company StatusDissolved
Company Number03956213
CategoryPrivate Unlimited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameMiniway Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameMr Ian Richard Morgan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wood Lane
Parbold
Wigan
Lancashire
WN8 7TH
Director NameJonathan David Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address14 Iredale Crescent
Standish
Wigan
Lancashire
WN6 0UD
Secretary NameJonathan David Morgan
NationalityBritish
StatusResigned
Appointed28 March 2000(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address14 Iredale Crescent
Standish
Wigan
Lancashire
WN6 0UD
Director NameMr Martin Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameMr Adam Nicholas Sheppard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Wells
Savernake
Marlborough
Wiltshire
SN8 3AY
Secretary NameMr Martin Andrew Langridge
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Oldean Close
Reading
Berkshire
RG31 5QA
Director NameJoseph Skrzypczak
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2006)
RoleBusinessman
Correspondence Address3 Glenmor Drive
Newtown
Ct 06470 Connecticut
United States
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed04 October 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebec-holdings.com/temp.htm

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Imagistics International LTD
50.00%
Ordinary
1 at £1Oce Imagistics (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,002
Current Liabilities£9,998

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
22 December 2007Full accounts made up to 30 November 2006 (11 pages)
22 December 2007Full accounts made up to 30 November 2006 (11 pages)
26 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 May 2007Resolutions
  • RES13 ‐ Re dir remuneration 17/04/07
(2 pages)
2 May 2007Resolutions
  • RES13 ‐ Re dir remuneration 17/04/07
(2 pages)
5 April 2007Return made up to 24/03/07; full list of members (3 pages)
5 April 2007Return made up to 24/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page)
21 September 2006Registered office changed on 21/09/06 from: field house station approach harlow essex CM20 2TX (1 page)
10 July 2006Resolutions
  • RES13 ‐ Return s/holder funds 12/05/06
(1 page)
10 July 2006Resolutions
  • RES13 ‐ Return s/holder funds 12/05/06
(1 page)
1 June 2006Return made up to 24/03/06; full list of members (7 pages)
1 June 2006Return made up to 24/03/06; full list of members (7 pages)
7 April 2006Re-registration of Memorandum and Articles (41 pages)
7 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2006Declaration of assent for reregistration to UNLTD (4 pages)
7 April 2006Application for reregistration from LTD to UNLTD (3 pages)
7 April 2006Re-registration of Memorandum and Articles (41 pages)
7 April 2006Application for reregistration from LTD to UNLTD (3 pages)
7 April 2006Declaration of assent for reregistration to UNLTD (4 pages)
7 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: villiers court villiers road knowsley business park south prescot merseyside L34 9ET (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: villiers court villiers road knowsley business park south prescot merseyside L34 9ET (1 page)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 September 2005Director resigned (1 page)
19 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 March 2005Return made up to 24/03/05; full list of members (7 pages)
17 March 2005Return made up to 24/03/05; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 May 2003Return made up to 24/03/03; full list of members (5 pages)
14 May 2003Return made up to 24/03/03; full list of members (5 pages)
10 December 2002Registered office changed on 10/12/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
10 December 2002Registered office changed on 10/12/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
24 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 March 2002Return made up to 24/03/02; full list of members (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (5 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (5 pages)
28 March 2001Return made up to 24/03/01; full list of members (5 pages)
22 May 2000Company name changed miniway services LIMITED\certificate issued on 23/05/00 (3 pages)
22 May 2000Company name changed miniway services LIMITED\certificate issued on 23/05/00 (3 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 April 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
28 April 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
3 April 2000Registered office changed on 03/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 April 2000Registered office changed on 03/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 March 2000Incorporation (17 pages)