Company NameBec Consulting Ltd
Company StatusDissolved
Company Number05830442
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date21 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian McDowell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Montana Road
London
SW17 8SN
Director NameJosiane McDowell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Montana Road
London
SW17 8SN
Secretary NameJosiane McDowell
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Montana Road
London
SW17 8SN

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£200,339
Cash£198,467
Current Liabilities£37,284

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
17 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages)
29 December 2015Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 29 December 2015 (2 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Declaration of solvency (3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 February 2014Director's details changed for Ian Mcdowell on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Josiane Mcdowell on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Ian Mcdowell on 6 February 2014 (2 pages)
6 February 2014Secretary's details changed for Josiane Mcdowell on 6 February 2014 (1 page)
6 February 2014Director's details changed for Josiane Mcdowell on 6 February 2014 (2 pages)
6 February 2014Secretary's details changed for Josiane Mcdowell on 6 February 2014 (1 page)
16 January 2014Registered office address changed from 14 Montana Road London London SW17 8SN United Kingdom on 16 January 2014 (1 page)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 August 2010Director's details changed for Josiane Mcdowell on 30 March 2010 (2 pages)
8 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
8 August 2010Secretary's details changed for Josiane Mcdowell on 30 March 2010 (1 page)
8 August 2010Director's details changed for Ian Mcdowell on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 52 Montana Road London SW17 8SN on 30 March 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 26/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 June 2008Return made up to 26/05/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 June 2007Return made up to 26/05/07; full list of members (2 pages)
26 May 2006Incorporation (13 pages)