BETAMEX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BETAMEX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02837493

Incorporation date

18/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1993)
dot icon10/02/2016
Final Gazette dissolved following liquidation
dot icon10/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2015
Liquidators' statement of receipts and payments to 2015-09-13
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-03-13
dot icon09/10/2014
Liquidators' statement of receipts and payments to 2014-09-13
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-13
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-09-13
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-13
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon26/03/2012
Liquidators' statement of receipts and payments to 2012-03-13
dot icon28/02/2012
Insolvency filing
dot icon24/01/2012
Insolvency court order
dot icon24/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-13
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-09-13
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-13
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-09-13
dot icon20/04/2009
Liquidators' statement of receipts and payments to 2009-03-13
dot icon29/09/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon09/04/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon20/01/2008
Registered office changed on 21/01/08 from: colwyn chambers 19 york street manchester M2 3BA
dot icon09/10/2007
Liquidators' statement of receipts and payments
dot icon02/04/2007
Liquidators' statement of receipts and payments
dot icon08/10/2006
Liquidators' statement of receipts and payments
dot icon17/07/2006
Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU
dot icon27/06/2006
Registered office changed on 28/06/06 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH
dot icon12/04/2006
Liquidators' statement of receipts and payments
dot icon29/09/2005
Liquidators' statement of receipts and payments
dot icon17/03/2005
Liquidators' statement of receipts and payments
dot icon17/03/2005
Liquidators' statement of receipts and payments
dot icon13/02/2005
Miscellaneous
dot icon27/09/2004
Liquidators' statement of receipts and payments
dot icon15/04/2004
Liquidators' statement of receipts and payments
dot icon21/09/2003
Liquidators' statement of receipts and payments
dot icon08/06/2003
Liquidators' statement of receipts and payments
dot icon08/04/2003
Appointment of a voluntary liquidator
dot icon17/03/2003
Registered office changed on 18/03/03 from: 314 regents park road finchley london N3 2JX
dot icon25/09/2002
Registered office changed on 26/09/02 from: east suite empire house hanger green london W5 3BD
dot icon23/09/2002
Court order allowing vol liquidator to resign
dot icon23/09/2002
Appointment of a voluntary liquidator
dot icon24/06/2002
Liquidators' statement of receipts and payments
dot icon17/01/2002
Liquidators' statement of receipts and payments
dot icon17/01/2002
Court order allowing vol liquidator to resign
dot icon17/01/2002
Court order allowing vol liquidator to resign
dot icon17/04/2001
Liquidators' statement of receipts and payments
dot icon14/03/2001
Receiver's abstract of receipts and payments
dot icon14/03/2001
Receiver ceasing to act
dot icon07/03/2001
Receiver's abstract of receipts and payments
dot icon07/03/2001
Receiver's abstract of receipts and payments
dot icon07/03/2001
Receiver's abstract of receipts and payments
dot icon02/11/2000
Liquidators' statement of receipts and payments
dot icon21/02/2000
Receiver ceasing to act
dot icon20/02/2000
Receiver's abstract of receipts and payments
dot icon20/02/2000
Receiver's abstract of receipts and payments
dot icon11/10/1999
Receiver's abstract of receipts and payments
dot icon10/10/1999
Receiver ceasing to act
dot icon27/09/1999
Appointment of a voluntary liquidator
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Statement of affairs
dot icon07/01/1999
Appointment of receiver/manager
dot icon01/12/1998
Director resigned
dot icon22/11/1998
Particulars of mortgage/charge
dot icon19/11/1998
Appointment of receiver/manager
dot icon18/11/1998
Appointment of receiver/manager
dot icon09/08/1998
Return made up to 05/07/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon28/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon27/04/1998
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 05/07/97; full list of members
dot icon28/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon08/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon05/05/1997
Registered office changed on 06/05/97 from: 4 rosebery gardens ealing london W13 0HD
dot icon02/04/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
Registered office changed on 17/12/96 from: 29 forest centre bordon hants GU35 otp
dot icon11/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Director's particulars changed
dot icon19/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
New director appointed
dot icon27/08/1996
Particulars of mortgage/charge
dot icon27/08/1996
Particulars of mortgage/charge
dot icon19/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Return made up to 05/07/96; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon25/02/1996
Particulars of mortgage/charge
dot icon18/02/1996
Particulars of mortgage/charge
dot icon21/01/1996
Particulars of mortgage/charge
dot icon26/09/1995
Full accounts made up to 1994-07-31
dot icon10/07/1995
Return made up to 05/07/95; no change of members
dot icon01/11/1994
Return made up to 19/07/94; full list of members
dot icon22/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/05/1994
Ad 03/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon31/10/1993
Director resigned;new director appointed
dot icon31/10/1993
Director resigned
dot icon31/10/1993
Secretary resigned;new secretary appointed
dot icon10/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New secretary appointed
dot icon08/09/1993
New director appointed
dot icon06/09/1993
Particulars of mortgage/charge
dot icon24/08/1993
Particulars of mortgage/charge
dot icon22/08/1993
Registered office changed on 23/08/93 from: alpha searches & formations 50 old street london EC1V 9AQ
dot icon15/08/1993
Secretary resigned
dot icon15/08/1993
Director resigned
dot icon18/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/1997
dot iconLast change occurred
30/07/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/1997
dot iconNext account date
30/07/1998
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
Lewis, Joy May
Director
20/07/1993 - 15/10/1993
1
Powell, Anthony John
Director
20/07/1993 - 15/10/1993
-
ALPHA SECRETARIAL LIMITED
Nominee Secretary
19/07/1993 - 20/07/1993
1710
ALPHA DIRECT LIMITED
Nominee Director
19/07/1993 - 20/07/1993
865
Conlon, Margaret Patricia
Secretary
15/10/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BETAMEX PROPERTIES LIMITED

BETAMEX PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/07/1993 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 BETAMEX PROPERTIES LIMITED?

toggle

BETAMEX PROPERTIES LIMITED is currently Dissolved. It was registered on 18/07/1993 and dissolved on 10/02/2016.

Where is BETAMEX PROPERTIES LIMITED located?

toggle

BETAMEX PROPERTIES LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does BETAMEX PROPERTIES LIMITED do?

toggle

BETAMEX PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BETAMEX PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2016: Final Gazette dissolved following liquidation.