Company NameBeck Samson Ltd
Company StatusDissolved
Company Number08507616
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date22 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Daniel Sean Millington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Jonathan Peter Millington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 December 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address43c Peach Street
Wokingham
Berkshire
RG40 1XJ

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Notice of move from Administration to Dissolution (20 pages)
17 March 2017Administrator's progress report to 8 February 2017 (19 pages)
7 September 2016Notice of extension of period of Administration (1 page)
7 September 2016Administrator's progress report to 8 August 2016 (20 pages)
15 June 2016Registered office address changed from First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
19 April 2016Administrator's progress report to 11 March 2016 (18 pages)
15 April 2016Notice of appointment of replacement/additional administrator (1 page)
15 April 2016 (1 page)
15 April 2016Notice of vacation of office by administrator (15 pages)
23 November 2015Result of meeting of creditors (2 pages)
10 November 2015Statement of affairs with form 2.14B (6 pages)
6 November 2015Statement of administrator's proposal (46 pages)
22 September 2015Registered office address changed from 43C Peach Street Wokingham Berkshire RG40 1XJ to First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 22 September 2015 (2 pages)
21 September 2015Appointment of an administrator (1 page)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Termination of appointment of Jonathan Peter Millington as a director on 6 December 2014 (1 page)
28 January 2015Termination of appointment of Jonathan Peter Millington as a director on 6 December 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
19 January 2014Appointment of Mr Jonathan Peter Millington as a director (2 pages)
10 December 2013Registered office address changed from 4 Springwater Mill Bassetsbury Lane High Wycombe Buckinghamshire HP11 1SF United Kingdom on 10 December 2013 (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)