Beckfords Gate Limited

DataGardener
live
Micro

Beckfords Gate Limited

09524439Private Limited With Share Capital

39 Gay Street, Bath, BA12NT
Incorporated

02/04/2015

Company Age

11 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Beckfords Gate Limited (09524439) is a private limited with share capital incorporated on 02/04/2015 (11 years old) and registered in bath, BA12NT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/04/2015
BA12NT
1 employees

Financial Overview

Total Assets

£4.73M

Liabilities

£6.17M

Net Assets

£-1.45M

Cash

£74

Key Metrics

1

Employees

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-09-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Incorporation Company
Category:Incorporation
Date:02-04-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date09/03/2022
Latest Accounts31/01/2021

Trading Addresses

39 Gay Street, Bath, BA12NTRegistered

Contact

01225460705
39 Gay Street, Bath, BA12NT