BEDECK LIMITED
CRAIGAVON


Company number NI023062
Status Active
Incorporation Date 13 September 1989
Company Type Private Limited Company
Address 189 LURGAN ROAD, MARALIN, CRAIGAVON, CO ARMAGH, BT67 0QS
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Auditor's resignation; Full accounts made up to 30 September 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 402 . The most likely internet sites of BEDECK LIMITED are www.bedeck.co.uk, and www.bedeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Bedeck Limited is a Private Limited Company. The company registration number is NI023062. Bedeck Limited has been working since 13 September 1989. The present status of the company is Active. The registered address of Bedeck Limited is 189 Lurgan Road Maralin Craigavon Co Armagh Bt67 0qs. . MYERS, Matthew David is a Secretary of the company. CHARTERS, David Alexander is a Director of the company. IRWIN, Andrew Gordon is a Director of the company. IRWIN, Gary Alexander is a Director of the company. MYERS, Matthew David is a Director of the company. Secretary GOODE, Herbert Brian has been resigned. Secretary KEVIN ANTHONY, Mcmahon has been resigned. Secretary MONROE, Brian has been resigned. Secretary PLANT, Gary John has been resigned. Secretary QUINN, Marcella has been resigned. Secretary SHINE, Thomas Christopher has been resigned. Director DONEGAN, Paul James has been resigned. Director GOODE, Herbert Brian has been resigned. Director IRWIN, George Alexander has been resigned. Director JOHNSTON, Anne has been resigned. Director MCCORMICK, Jaine has been resigned. Director MCMAHON, Kevin Anthony has been resigned. Director MONROE, Brian Desmond has been resigned. Director SHINE, Thomas Christopher has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
MYERS, Matthew David
Appointed Date: 28 July 2015

Director
CHARTERS, David Alexander
Appointed Date: 11 November 2009
67 years old

Director
IRWIN, Andrew Gordon
Appointed Date: 01 November 1999
55 years old

Director
IRWIN, Gary Alexander
Appointed Date: 13 September 1989
59 years old

Director
MYERS, Matthew David
Appointed Date: 28 July 2015
53 years old

Resigned Directors

Secretary
GOODE, Herbert Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011

Secretary
KEVIN ANTHONY, Mcmahon
Resigned: 01 June 2005
Appointed Date: 13 September 1989

Secretary
MONROE, Brian
Resigned: 19 August 2011
Appointed Date: 01 July 2009

Secretary
PLANT, Gary John
Resigned: 26 January 2009
Appointed Date: 02 July 2007

Secretary
QUINN, Marcella
Resigned: 23 March 2009
Appointed Date: 26 January 2009

Secretary
SHINE, Thomas Christopher
Resigned: 02 July 2007
Appointed Date: 01 June 1991

Director
DONEGAN, Paul James
Resigned: 09 February 2016
Appointed Date: 01 November 1999
66 years old

Director
GOODE, Herbert Brian
Resigned: 28 July 2015
Appointed Date: 05 September 2011
71 years old

Director
IRWIN, George Alexander
Resigned: 15 June 2007
Appointed Date: 13 September 1989
84 years old

Director
JOHNSTON, Anne
Resigned: 30 December 2002
Appointed Date: 01 November 1999
64 years old

Director
MCCORMICK, Jaine
Resigned: 16 August 2007
Appointed Date: 01 October 2002
68 years old

Director
MCMAHON, Kevin Anthony
Resigned: 25 February 2005
Appointed Date: 05 October 2001
63 years old

Director
MONROE, Brian Desmond
Resigned: 19 August 2011
Appointed Date: 01 July 2009
54 years old

Director
SHINE, Thomas Christopher
Resigned: 25 February 2005
Appointed Date: 01 June 2005
63 years old

BEDECK LIMITED Events

19 Jul 2016
Auditor's resignation
06 Jul 2016
Full accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 402

04 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 402

04 Mar 2016
Termination of appointment of Paul James Donegan as a director on 9 February 2016
...
... and 129 more events
13 Sep 1989
Pars re dirs/sit reg off

13 Sep 1989
Statement of nominal cap

13 Sep 1989
Decln complnce reg new co

13 Sep 1989
Articles
13 Sep 1989
Memorandum

BEDECK LIMITED Charges

24 March 2009
Mortgage or charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal assignment of contract monies. Any credit…
14 September 2006
Mortgage or charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All monies fixed charge on purchased debts which fail to…
14 September 2006
Mortgage or charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All monies floating charge. By way of floating charge all…
4 February 2004
Mortgage or charge
Delivered: 9 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC 79
Description: All monies debenture see doc 75 for further details.
27 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
27 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Satisfied on 2 April 2007
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property both…
27 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Satisfied on 2 April 2007
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
12 November 1998
Mortgage or charge
Delivered: 13 November 1998
Status: Satisfied on 2 April 2007
Persons entitled: Edgbaston Limited Forward Trust Group
Description: All monies.chattels mortgage all and singular the chattels…
11 September 1997
Mortgage or charge
Delivered: 12 September 1997
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
4 June 1996
Mortgage or charge
Delivered: 6 June 1996
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage. See doc 44 for details.
4 June 1996
Mortgage or charge
Delivered: 6 June 1996
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage. All and singular the…
9 May 1994
Mortgage or charge
Delivered: 10 May 1994
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust Limited
Description: All monies chattel mortgage. One new eton productions…
12 August 1993
Mortgage or charge
Delivered: 13 August 1993
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust Limited
Description: All monies chattels mortgage. Eton 2002 production system…
10 July 1992
Mortgage or charge
Delivered: 15 July 1992
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust Limited
Description: All monies chattels mortgage. One steppex duplomat double…
27 November 1991
Mortgage or charge
Delivered: 2 December 1991
Status: Satisfied on 2 April 2007
Persons entitled: Forward Trust Limited
Description: All monies chattels mortgage. Duplomat "d" 110N eltron iii…
30 September 1991
Mortgage or charge
Delivered: 7 October 1991
Status: Satisfied on 2 April 2007
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands comprised in folio nos 29733…
5 March 1990
Mortgage or charge
Delivered: 12 March 1990
Status: Satisfied on 11 August 1994
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
5 March 1990
Mortgage or charge
Delivered: 12 March 1990
Status: Satisfied on 11 August 1994
Persons entitled: Northern Bank Limited
Description: All monies charge. All book debts.