Company NameBepsl Ltd
Company StatusDissolved
Company Number07651856
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date30 March 2020 (4 years ago)
Previous NamesBarratt Energy Limited and Barratt Energy Project Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Matthew Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew Barratt
100.00%
Ordinary

Financials

Year2014
Net Worth£176,868
Cash£966,619
Current Liabilities£1,996,020

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 August 2015Delivered on: 7 September 2015
Persons entitled: Barratt Energy Group Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: Property Alliance Group Limited

Classification: Rent deposit deed
Secured details: £3,5000 due or to become due from the company to the chargee.
Particulars: The tenant with full title guarantee charges its interest in the account and the deposit see image for full details.
Outstanding

Filing History

21 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Administrator's progress report to 16 March 2017 (25 pages)
24 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 November 2016Administrator's progress report to 23 September 2016 (21 pages)
17 June 2016Result of meeting of creditors (33 pages)
26 May 2016Statement of administrator's proposal (36 pages)
11 May 2016Statement of affairs with form 2.14B (6 pages)
13 April 2016Registered office address changed from C/O Ascendis 2nd Floor Wilmslow Road Manchester M20 6RE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2016 (2 pages)
8 April 2016Appointment of an administrator (1 page)
17 March 2016Company name changed barratt energy project services LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
23 November 2015Company name changed barratt energy LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 September 2015Registration of charge 076518560002, created on 17 August 2015 (14 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 June 2014Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 27 June 2014 (1 page)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 10 September 2011 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)