BEH CONSTRUCTION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 05846653
Status Liquidation
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 10 Deepdene Avenue Dorking Surrey RH4 1SR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BEH CONSTRUCTION LIMITED are www.behconstruction.co.uk, and www.beh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Beh Construction Limited is a Private Limited Company. The company registration number is 05846653. Beh Construction Limited has been working since 14 June 2006. The present status of the company is Liquidation. The registered address of Beh Construction Limited is Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . BLANCHETT, Lee Edward is a Director of the company. Secretary EVERETT, Guy Daniel Richard has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BELLOW, Tracey Ruth has been resigned. Director EVERETT, Guy Daniel Richard has been resigned. Director HARRIS, Malcolm John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
BLANCHETT, Lee Edward
Appointed Date: 14 June 2006
59 years old

Resigned Directors

Secretary
EVERETT, Guy Daniel Richard
Resigned: 19 June 2014
Appointed Date: 14 June 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Director
BELLOW, Tracey Ruth
Resigned: 31 October 2014
Appointed Date: 01 May 2012
58 years old

Director
EVERETT, Guy Daniel Richard
Resigned: 08 September 2011
Appointed Date: 14 June 2006
63 years old

Director
HARRIS, Malcolm John
Resigned: 20 June 2006
Appointed Date: 14 June 2006
62 years old

BEH CONSTRUCTION LIMITED Events

07 Jun 2016
Registered office address changed from 10 Deepdene Avenue Dorking Surrey RH4 1SR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 June 2016
02 Jun 2016
Statement of affairs with form 4.19
02 Jun 2016
Appointment of a voluntary liquidator
02 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20

14 Sep 2015
Termination of appointment of Tracey Ruth Bellow as a director on 31 October 2014
...
... and 28 more events
20 Jun 2007
Accounting reference date shortened from 30/06/07 to 30/04/07
07 Jul 2006
Particulars of mortgage/charge
29 Jun 2006
Director resigned
14 Jun 2006
Secretary resigned
14 Jun 2006
Incorporation

BEH CONSTRUCTION LIMITED Charges

28 June 2006
Debenture
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…