-
BECHTEL ENGINEERING LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 03406257
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- BECHTEL, Neal
- VASSALLO, Pauline Frances
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-07-21
- Age Of Company 1997-07-21 26 years
- SIC/NACE
- 25990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BECRO ENGINEERING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2015-11-30
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2012-07-21
- Annual Return
- Due Date: 2016-08-04
- Last Date:
-
BECHTEL ENGINEERING LIMITED Company Description
- BECHTEL ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 03406257. Its current trading status is "live". It was registered 1997-07-21. It was previously called BECRO ENGINEERING SERVICES LIMITED. It has declared SIC or NACE codes as "25990". It has 2 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-07-21.It can be contacted at Lynton House .
Get BECHTEL ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bechtel Engineering Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
- 1997-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BECHTEL ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-30) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-01) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-13) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-01-17) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-17) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-18) - 4.68
keyboard_arrow_right 2015
-
resolution (2015-02-25) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2015-02-25) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-02-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
termination-secretary-company-with-name-termination-date (2014-07-28) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-02-08) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
certificate-change-of-name-company (2012-02-08) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-21) - AA
-
appoint-person-director-company-with-name (2011-09-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
-
change-person-director-company-with-change-date (2011-04-07) - CH01
-
change-person-secretary-company-with-change-date (2011-04-06) - CH03
-
change-person-director-company-with-change-date (2011-04-05) - CH01
-
liquidation-voluntary-arrangement-completion (2011-01-26) - 1.4
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-08-13) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2010-07-16) - 1.3
keyboard_arrow_right 2009
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2009-07-01) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2009-08-26) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-17) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2008-07-10) - 1.3
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2007-06-02) - 1.3
keyboard_arrow_right 2006
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2006-09-20) - 1.3
-
legacy (2006-08-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-07-20) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-10-13) - AA
-
legacy (2005-07-27) - 363s
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2005-05-12) - 1.1
-
legacy (2005-04-19) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-08-19) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-15) - 363s
-
legacy (2003-08-15) - 288b
-
accounts-with-accounts-type-small (2003-07-07) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-31) - 363s
-
accounts-with-accounts-type-small (2002-06-24) - AA
keyboard_arrow_right 2001
-
legacy (2001-08-03) - 363s
-
accounts-with-accounts-type-small (2001-06-26) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-02) - 363s
-
accounts-with-accounts-type-small (2000-06-27) - AA
-
legacy (2000-02-23) - 88(2)R
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-06-30) - AA
-
resolution (1999-06-30) - RESOLUTIONS
-
legacy (1999-07-22) - 363s
keyboard_arrow_right 1998
-
legacy (1998-07-25) - 363s
-
legacy (1998-06-05) - 225
-
resolution (1998-03-25) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (1998-03-25) - AA
-
legacy (1998-02-09) - 225
keyboard_arrow_right 1997
-
legacy (1997-07-25) - 288b
-
incorporation-company (1997-07-21) - NEWINC