BEATTIE PASSIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEATTIE PASSIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09301632

Incorporation date

07/11/2014

Size

Group

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 07/11/2014)
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 093016320001 in full
dot icon24/06/2024
Satisfaction of charge 093016320002 in full
dot icon24/06/2024
Satisfaction of charge 093016320003 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 icon02/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon20/12/2022
Termination of appointment of John Silvester Sampson as a director on 2022-11-27
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon08/06/2022
Appointment of Mr James Caven-Atack as a director on 2022-06-08
dot icon06/04/2022
Registration of charge 093016320004, created on 2022-04-05
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon07/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/08/2021
Director's details changed for Mr John Silvester Sampson on 2021-04-06
dot icon06/08/2021
Director's details changed for Mrs Rosemary June Beattie on 2021-04-06
dot icon09/04/2021
Statement of company's objects
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Re-registration of Memorandum and Articles
dot icon09/04/2021
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/2021
Re-registration from a public company to a private limited company
dot icon07/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon26/03/2021
Registered office address changed from 22a West Station Yard Spital Road 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 2021-03-10 with updates
dot icon10/03/2021
Director's details changed for Mr John Sylvester Sampson on 2021-03-10
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon16/02/2021
Group of companies' accounts made up to 2019-09-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon16/10/2019
Previous accounting period extended from 2019-05-31 to 2019-09-30
dot icon26/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon24/04/2018
Resolutions
dot icon14/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon26/02/2018
Statement of capital following an allotment of shares on 2017-03-31
dot icon22/11/2017
Appointment of Mrs Isabel Lucy Badger as a director on 2017-11-01
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon25/10/2017
Registration of charge 093016320003, created on 2017-10-20
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon08/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/10/2016
Resolutions
dot icon23/09/2016
Registration of a charge with Charles court order to extend. Charge code 093016320002, created on 2015-11-05
dot icon12/08/2016
Director's details changed for Mr Ronald Peter Beattie on 2016-08-11
dot icon10/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon09/07/2016
Registration of a charge with Charles court order to extend. Charge code 093016320001, created on 2015-11-05
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon25/05/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon21/05/2016
Current accounting period shortened from 2016-11-30 to 2016-05-31
dot icon04/12/2015
Appointment of Mr Paul Anthony Williamson as a director on 2014-11-07
dot icon16/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2014-11-07
dot icon08/05/2015
Appointment of John Sylvester Sampson as a director on 2015-04-22
dot icon28/04/2015
Appointment of Mrs Rosemary June Beattie as a director on 2014-12-01
dot icon07/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, John Silvester
Director
22/04/2015 - 27/11/2022
12
Ventham, Michael John
Director
07/11/2014 - Present
69
Williamson, Paul Anthony
Director
07/11/2014 - Present
11
Beattie, Ronald Peter
Director
07/11/2014 - Present
17
Beattie, Rosemary June
Director
01/12/2014 - Present
15

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 BEATTIE PASSIVE GROUP LIMITED

BEATTIE PASSIVE GROUP LIMITED is an(a) Dissolved company incorporated on 07/11/2014 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 7 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 BEATTIE PASSIVE GROUP LIMITED?

toggle

BEATTIE PASSIVE GROUP LIMITED is currently Dissolved. It was registered on 07/11/2014 and dissolved on 25/05/2025.

Where is BEATTIE PASSIVE GROUP LIMITED located?

toggle

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

What does BEATTIE PASSIVE GROUP LIMITED do?

toggle

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

What is the latest filing for BEATTIE PASSIVE GROUP LIMITED?

toggle

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