BEBECAR (UK) LIMITED
NORTH WALSHAM

Hellopages » Norfolk » North Norfolk » NR28 0BX
Company number 01641868
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address ROBERTSON HOUSE, LAUNDRY LOKE, NORTH WALSHAM, NORFOLK, NR28 0BX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of BEBECAR (UK) LIMITED are www.bebecaruk.co.uk, and www.bebecar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Roughton Road Rail Station is 7.2 miles; to Hoveton & Wroxham Rail Station is 7.7 miles; to Cromer Rail Station is 8.1 miles; to West Runton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bebecar Uk Limited is a Private Limited Company. The company registration number is 01641868. Bebecar Uk Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Bebecar Uk Limited is Robertson House Laundry Loke North Walsham Norfolk Nr28 0bx. . CARTWRIGHT, David Graham is a Secretary of the company. CARTWRIGHT, David Graham is a Director of the company. GOLDING, Kevin is a Director of the company. WHITE, Eric George is a Director of the company. Secretary MURRELL, Leonard has been resigned. Secretary SILVER, Marion Sara has been resigned. Director MACE, Jeremy David has been resigned. Director TEICHMAN, Karen Lynne has been resigned. Director TEICHMAN, Peter Alexander has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CARTWRIGHT, David Graham
Appointed Date: 24 November 2005

Director
CARTWRIGHT, David Graham
Appointed Date: 01 February 2005
70 years old

Director
GOLDING, Kevin
Appointed Date: 01 June 2002
70 years old

Director
WHITE, Eric George
Appointed Date: 01 February 2005
86 years old

Resigned Directors

Secretary
MURRELL, Leonard
Resigned: 01 November 1995

Secretary
SILVER, Marion Sara
Resigned: 24 November 2005
Appointed Date: 01 November 1995

Director
MACE, Jeremy David
Resigned: 19 September 2003
Appointed Date: 01 March 2001
51 years old

Director
TEICHMAN, Karen Lynne
Resigned: 01 February 2005
Appointed Date: 01 March 1994
71 years old

Director
TEICHMAN, Peter Alexander
Resigned: 01 February 2005
73 years old

BEBECAR (UK) LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000

15 Sep 2015
Full accounts made up to 31 December 2014
07 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 113 more events
05 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

10 Sep 1986
Accounts for a small company made up to 31 December 1985

10 Sep 1986
Return made up to 01/07/86; full list of members

08 Jun 1982
Certificate of incorporation

BEBECAR (UK) LIMITED Charges

20 July 1998
Guarantee & debenture
Delivered: 3 August 1998
Status: Satisfied on 3 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1993
Legal charge
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: Peter Alexander Teichman Andd Karen Lynne Teichman
Description: Bebecar house unit 3 mill hill ind: estate flower lane…
26 February 1993
Legal charge
Delivered: 9 March 1993
Status: Satisfied on 3 July 2004
Persons entitled: Barclays Bank PLC
Description: Unit 3 mill hill industrial estate flower lane l/b of…
21 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied on 3 July 2004
Persons entitled: Barclays Bank PLC
Description: Unit 3, mill hill, industrial estate, flower lane, london…
8 November 1991
Debenture
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Debenture
Delivered: 19 October 1990
Status: Satisfied on 24 September 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
23 January 1990
Debenture
Delivered: 25 January 1990
Status: Satisfied on 20 October 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
19 August 1987
Debenture
Delivered: 27 August 1987
Status: Satisfied on 3 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…