Company NameBekaert Handling & Display
Company StatusDissolved
Company Number00493109
CategoryPrivate Unlimited Company
Incorporation Date22 March 1951(72 years ago)
Dissolution Date12 May 2009 (13 years, 10 months ago)
Previous NameTWIL Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusClosed
Appointed16 December 2002(51 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park House Court
Ingbirchworth
Penistone
S36 9XY
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(53 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Park House Court
Ingbirchworth
Penistone
S36 9XY
Secretary NameJulie Charlton
NationalityBritish
StatusClosed
Appointed01 December 2006(55 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address14 Campion Place
Etherley Dene
Bishop Auckland
County Durham
DL14 0TS
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameDerrick Willingham
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindrick Lodge,Lindrick Road
Woodsetts
Worksop
S81 8AY
Secretary NameMr Roger Edward Farris
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameJohn Keith Carnell
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(43 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address44 Princes Meadow
Gosforth
Newcastle Upon Tyne
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(44 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed31 March 1995(44 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Andrew Clark
Date of BirthOctober 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address227 Alfreton Road
Sutton In Ashfield
Nottinghamshire
NG17 1JP
Director NameEdward Hutchinson
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(46 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2001)
RoleSales Director
Correspondence Address39 York Villas
Spennymoor
County Durham
DL16 6LP
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(48 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(48 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameNeil Duncan Crofts
Date of BirthSeptember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleSales Director
Correspondence AddressMillbrook House 8 Wellfield Grove
Penistone
Sheffield
South Yorkshire
S36 8GP
Director NameAlan Eastburn
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2001)
RoleManufacturing Director
Correspondence Address24 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Director NameGraham Edward Grant
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2001)
RoleWorks Director
Correspondence Address18 Strathallan Close
Glenrothes
Fife
KY7 4SW
Scotland
Director NameTorlief Blok
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed04 May 2001(50 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLangelinie Alle 3
Copenhagen
Dk-2100
Foreign
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(51 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(51 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE

Location

Registered AddressGreen Lane Industrial Estate
Spennymoor
County Durham
DL16 6BP
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 December 2006 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
30 June 2008Return made up to 16/05/08; full list of members (7 pages)
15 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 July 2007Return made up to 16/05/07; full list of members (7 pages)
17 July 2007New secretary appointed (2 pages)
15 December 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (9 pages)
6 June 2006Return made up to 16/05/06; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
16 June 2005Return made up to 16/05/05; no change of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
16 June 2004Return made up to 16/05/04; no change of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
27 August 2002Auditor's resignation (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
19 June 2002Return made up to 16/05/02; full list of members (7 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: po box 119 shepcote lane sheffield S9 1TY (1 page)
31 October 2001Certificate of re-registration from Limited to Unlimited (1 page)
31 October 2001Re-registration of Memorandum and Articles (8 pages)
31 October 2001Declaration of assent for reregistration to UNLTD (5 pages)
31 October 2001Members' assent for rereg from LTD to UNLTD (4 pages)
31 October 2001Application for reregistration from LTD to UNLTD (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001New director appointed (2 pages)
15 June 2001Return made up to 16/05/01; full list of members (8 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 June 2000Return made up to 16/05/00; full list of members (7 pages)
19 May 2000Ad 10/04/00--------- £ si [email protected]=5800000 £ ic 400000/6200000 (2 pages)
19 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 2000£ nc 500000/6300000 10/04/00 (1 page)
26 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Return made up to 16/05/98; full list of members (7 pages)
16 January 1998New director appointed (2 pages)
18 December 1997Company name changed twil engineering LIMITED\certificate issued on 19/12/97 (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 April 1995Secretary resigned (4 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New secretary appointed (4 pages)
5 April 1995Director resigned (4 pages)
20 October 1992Full accounts made up to 31 December 1991 (8 pages)