BEATTHATQUOTE.COM LIMITED

Register to unlock more data on OkredoRegister

BEATTHATQUOTE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05346120

Incorporation date

28/01/2005

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg, 8 Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon05/12/2023
Final Gazette dissolved following liquidation
dot icon05/09/2023
Return of final meeting in a members' voluntary winding up
dot icon09/11/2022
Liquidators' statement of receipts and payments to 2022-09-03
dot icon08/11/2021
Liquidators' statement of receipts and payments to 2021-09-03
dot icon28/10/2020
Liquidators' statement of receipts and payments to 2020-09-03
dot icon20/09/2019
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2019-09-20
dot icon19/09/2019
Appointment of a voluntary liquidator
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Declaration of solvency
dot icon02/09/2019
Appointment of Paul Terence Manicle as a director on 2019-08-30
dot icon02/09/2019
Termination of appointment of Ioanna Lykidis as a director on 2019-08-30
dot icon29/08/2019
Director's details changed for Ioanna Lykidi on 2019-05-03
dot icon20/08/2019
Appointment of Ioanna Lykidi as a director on 2019-05-03
dot icon20/08/2019
Termination of appointment of Francis Nicolas Weng Kan as a director on 2019-07-31
dot icon20/08/2019
Termination of appointment of Gerald Harvey Dischler as a director on 2019-07-31
dot icon16/05/2019
Termination of appointment of Niall Brendan O'sullivan as a director on 2019-05-03
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Appointment of Niall Brendan O'sullivan as a director on 2018-06-04
dot icon12/06/2018
Termination of appointment of Richard Paul Brough as a director on 2018-06-04
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Change of details for Alphabet, Inc. as a person with significant control on 2017-05-01
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/03/2015
Appointment of Richard Paul Brough as a director on 2014-11-25
dot icon11/03/2015
Termination of appointment of Blake Reese as a director on 2014-11-20
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Director's details changed for Interim Ceo Gerald Harvey Dischler on 2013-12-01
dot icon07/01/2014
Director's details changed for Francis Nicolas Weng Kan on 2013-12-01
dot icon01/11/2013
Appointment of Blake Reese as a director
dot icon04/10/2013
Appointment of Francis Nicolas Weng Kan as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Appointment of Interim Ceo Gerald Harvey Dischler as a director
dot icon22/08/2013
Termination of appointment of John Paleomylites as a director
dot icon04/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr John Paleomylites on 2012-04-02
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon20/02/2012
Register(s) moved to registered office address
dot icon22/11/2011
Auditor's resignation
dot icon04/11/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon02/09/2011
Termination of appointment of Joanne Osborne as a secretary
dot icon12/08/2011
Termination of appointment of Katarzyna Michalska-Stefanska as a director
dot icon12/08/2011
Termination of appointment of John Newby as a director
dot icon12/08/2011
Termination of appointment of Colin Gillespie as a director
dot icon12/08/2011
Termination of appointment of Thomas Adalbert as a director
dot icon12/08/2011
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon12/08/2011
Registered office address changed from Linton House 39-51 Highgate Road London NW5 1RT England on 2011-08-12
dot icon19/05/2011
Register(s) moved to registered inspection location
dot icon19/05/2011
Register inspection address has been changed from Linton House 39-51 Highgate Road London NW5 1RT England
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon21/03/2011
Statement of company's objects
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr John Paleomylites on 2010-12-17
dot icon28/02/2011
Director's details changed for Mrs Katarzyna Anna Michalska-Stefanska on 2011-01-31
dot icon28/02/2011
Secretary's details changed for Miss Joanne Osborne on 2011-01-31
dot icon24/02/2011
Full accounts made up to 2010-01-31
dot icon09/02/2011
Director's details changed for Mr John Paleomylites on 2010-12-17
dot icon01/04/2010
Full accounts made up to 2009-01-31
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Registered office address changed from Unit 71 Linton House 39-51 Highgate Road London NW5 1RT on 2010-03-02
dot icon02/03/2010
Appointment of Mrs Katarzyna Anna Michalska-Stefanska as a director
dot icon01/03/2010
Director's details changed for John Paleomylites on 2010-03-01
dot icon01/03/2010
Director's details changed for John Stephen Newby on 2010-03-01
dot icon01/03/2010
Director's details changed for Thomas William Adalbert on 2010-03-01
dot icon01/03/2010
Director's details changed for Colin Lloyd Gillespie on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Joanne Osborne on 2010-03-01
dot icon31/07/2009
Appointment terminated director nikolaos tsimpidaros
dot icon25/06/2009
Appointment terminated director eamon hynes
dot icon05/03/2009
Return made up to 28/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / nikolaos tsimpidaros / 25/03/2008
dot icon05/02/2009
Appointment terminated director mark wilsher
dot icon03/12/2008
Full accounts made up to 2008-01-31
dot icon18/06/2008
Director appointed mark wilsher
dot icon14/05/2008
Director appointed colin gillespie
dot icon01/05/2008
Appointment terminated director emma bunting
dot icon27/03/2008
Appointment terminated secretary emma bunting
dot icon26/02/2008
Return made up to 28/01/08; full list of members
dot icon23/01/2008
New secretary appointed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon16/11/2007
Full accounts made up to 2007-01-31
dot icon26/09/2007
Miscellaneous
dot icon11/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon28/02/2007
Return made up to 28/01/07; full list of members
dot icon20/02/2007
Memorandum and Articles of Association
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
S-div 23/11/06
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
New director appointed
dot icon08/09/2006
Registered office changed on 08/09/06 from: 21 aylmer parade aylmer road london N2 0AT
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon31/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon16/03/2006
Certificate of change of name
dot icon14/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon03/02/2006
Return made up to 28/01/06; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon22/02/2005
Registered office changed on 22/02/05 from: 3 sheldon square london W2 6PS
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Secretary resigned
dot icon28/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
18/07/2011 - Present
781
Adalbert, Thomas William
Director
28/02/2006 - 18/07/2011
2
Wilsher, Mark
Director
05/06/2008 - 30/01/2009
13
Paleomylites, John
Director
27/01/2005 - 05/06/2013
13
COINC SECRETARIES LIMITED
Corporate Secretary
27/01/2005 - 27/01/2005
135

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATTHATQUOTE.COM LIMITED

BEATTHATQUOTE.COM LIMITED is an(a) Dissolved company incorporated on 28/01/2005 with the registered office located at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATTHATQUOTE.COM LIMITED?

toggle

BEATTHATQUOTE.COM LIMITED is currently Dissolved. It was registered on 28/01/2005 and dissolved on 05/12/2023.

Where is BEATTHATQUOTE.COM LIMITED located?

toggle

BEATTHATQUOTE.COM LIMITED is registered at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH.

What does BEATTHATQUOTE.COM LIMITED do?

toggle

BEATTHATQUOTE.COM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEATTHATQUOTE.COM LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved following liquidation.