BEATTIE PASSIVE BUILD SYSTEM LIMITED

Register to unlock more data on OkredoRegister

BEATTIE PASSIVE BUILD SYSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06834881

Incorporation date

03/03/2009

Size

Small

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon25/05/2025
Final Gazette dissolved following liquidation
dot icon25/02/2025
Notice of move from Administration to Dissolution
dot icon28/10/2024
Administrator's progress report
dot icon24/06/2024
Satisfaction of charge 068348810001 in full
dot icon24/06/2024
Satisfaction of charge 068348810002 in full
dot icon24/06/2024
Satisfaction of charge 068348810003 in full
dot icon24/06/2024
Satisfaction of charge 068348810004 in full
dot icon13/06/2024
Notice of deemed approval of proposals
dot icon01/06/2024
Statement of administrator's proposal
dot icon11/05/2024
Statement of affairs with form AM02SOA
dot icon10/04/2024
Appointment of an administrator
dot icon10/04/2024
Registered office address changed from 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-10
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon03/03/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Registration of charge 068348810005, created on 2022-04-05
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/11/2021
Change of details for Beattie Passive Group Plc as a person with significant control on 2021-11-22
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon26/03/2021
Registered office address changed from Unit 22a West Station Yard Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 2021-03-26
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon16/10/2019
Previous accounting period extended from 2019-05-31 to 2019-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon08/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/11/2017
Appointment of Mrs Isabel Lucy Badger as a director on 2017-11-01
dot icon25/10/2017
Registration of charge 068348810004, created on 2017-10-20
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/02/2017
Full accounts made up to 2016-05-31
dot icon23/09/2016
Registration of a charge with Charles court order to extend. Charge code 068348810003, created on 2015-11-05
dot icon12/08/2016
Director's details changed for Mr Paul Anthony Williamson on 2016-08-11
dot icon12/08/2016
Director's details changed for Mrs Rosemary June Beattie on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Ronald Peter Beattie on 2016-08-11
dot icon11/08/2016
Secretary's details changed for Ms Helen Nicola Beare on 2016-08-11
dot icon09/07/2016
Registration of a charge with Charles court order to extend. Charge code 068348810002, created on 2015-11-05
dot icon24/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/03/2015
Statement of capital following an allotment of shares on 2014-05-22
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/08/2014
-
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/04/2012
Secretary's details changed for Ms Helen Nicola Beare on 2012-04-01
dot icon16/04/2012
Director's details changed for Mr Paul Anthony Williamson on 2012-04-01
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Michael Ventham as a director
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon24/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon05/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon05/03/2010
Director's details changed for Rosemary June Beattie on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Paul Anthony Williamson on 2010-03-05
dot icon04/12/2009
Appointment of Michael John Ventham as a director
dot icon04/12/2009
Appointment of Rosemary June Beattie as a director
dot icon27/11/2009
Appointment of Michael John Ventham as a director
dot icon21/08/2009
Certificate of change of name
dot icon19/08/2009
Director appointed paul anthony williamson
dot icon19/08/2009
Secretary appointed helen nicola beare
dot icon15/07/2009
Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon15/07/2009
Accounting reference date extended from 31/03/2010 to 31/05/2010
dot icon24/03/2009
Director appointed ronald beattie
dot icon13/03/2009
Appointment terminated director andrew davis
dot icon03/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,053.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
520.63K
-
0.00
5.05K
-
2021
3
520.63K
-
0.00
5.05K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

520.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
03/03/2009 - 03/03/2009
3388
Ventham, Michael John
Director
16/11/2009 - Present
68
Ventham, Michael John
Director
16/11/2009 - 20/03/2012
68
Williamson, Paul Anthony
Director
13/07/2009 - Present
11
Beattie, Ronald Peter
Director
03/03/2009 - Present
18

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEATTIE PASSIVE BUILD SYSTEM LIMITED

BEATTIE PASSIVE BUILD SYSTEM LIMITED is an(a) Dissolved company incorporated on 03/03/2009 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATTIE PASSIVE BUILD SYSTEM LIMITED?

toggle

BEATTIE PASSIVE BUILD SYSTEM LIMITED is currently Dissolved. It was registered on 03/03/2009 and dissolved on 25/05/2025.

Where is BEATTIE PASSIVE BUILD SYSTEM LIMITED located?

toggle

BEATTIE PASSIVE BUILD SYSTEM LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does BEATTIE PASSIVE BUILD SYSTEM LIMITED do?

toggle

BEATTIE PASSIVE BUILD SYSTEM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEATTIE PASSIVE BUILD SYSTEM LIMITED have?

toggle

BEATTIE PASSIVE BUILD SYSTEM LIMITED had 3 employees in 2021.

What is the latest filing for BEATTIE PASSIVE BUILD SYSTEM LIMITED?

toggle

The latest filing was on 25/05/2025: Final Gazette dissolved following liquidation.