BETEX GROUP PLC

Register to unlock more data on OkredoRegister

BETEX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05450662

Incorporation date

12/05/2005

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon23/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-26
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-26
dot icon27/01/2022
Liquidators' statement of receipts and payments to 2021-11-26
dot icon27/01/2021
Liquidators' statement of receipts and payments to 2020-11-26
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2019-11-26
dot icon08/02/2019
Liquidators' statement of receipts and payments to 2018-11-26
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-11-26
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2016-11-26
dot icon13/12/2016
Insolvency court order
dot icon13/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/12/2016
Appointment of a voluntary liquidator
dot icon11/12/2015
Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2015-12-11
dot icon10/12/2015
Statement of affairs with form 4.19
dot icon10/12/2015
Appointment of a voluntary liquidator
dot icon10/12/2015
Resolutions
dot icon20/07/2015
Annual return made up to 2015-05-12 with bulk list of shareholders
dot icon13/07/2015
Termination of appointment of John William Blower as a director on 2014-05-10
dot icon08/07/2014
Annual return made up to 2014-05-12 with bulk list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon06/08/2013
Annual return made up to 2013-05-12 with bulk list of shareholders
dot icon02/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/11/2012
Registered office address changed from 44 Charlotte Street London W1T 2NR United Kingdom on 2012-11-19
dot icon15/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/10/2012
Register(s) moved to registered inspection location
dot icon23/10/2012
Register inspection address has been changed from C/O Computershare Investor Services Ltd the Pavilions Bridgwater Road Bristol BS13 8AE England
dot icon22/10/2012
Director's details changed for Freiherr Nikolaus Alexander Von Und Zu Franckenstein on 2012-10-10
dot icon18/06/2012
Annual return made up to 2012-05-12 with bulk list of shareholders
dot icon31/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-12 with bulk list of shareholders
dot icon08/06/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon17/12/2010
Registered office address changed from , 44 Charlotte Street, London, W1T 1NR, United Kingdom on 2010-12-17
dot icon09/12/2010
Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom on 2010-12-09
dot icon17/09/2010
Appointment of Mr Graham John Webster as a director
dot icon01/07/2010
Reduction of iss capital and minute (oc)
dot icon01/07/2010
Certificate of cancellation of share premium account
dot icon01/07/2010
Statement of capital on 2010-07-01
dot icon15/06/2010
Annual return made up to 2010-05-12 with bulk list of shareholders
dot icon08/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/05/2010
Resolutions
dot icon25/05/2010
Termination of appointment of Simon Spector as a director
dot icon06/05/2010
Termination of appointment of Simon Spector as a secretary
dot icon06/05/2010
Appointment of Mr Graham John Webster as a secretary
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for John William Blower on 2009-11-09
dot icon24/08/2009
Director's change of particulars / david cowham / 13/08/2009
dot icon31/07/2009
Resolutions
dot icon01/07/2009
Return made up to 12/05/09; bulk list available separately
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Auditor's resignation
dot icon16/04/2009
Ad 19/12/08\gbp si [email protected]=21640.78\gbp ic 1936052.78/1957693.56\
dot icon16/04/2009
Ad 16/09/08\gbp si [email protected]=4000\gbp ic 1910412/1914412\
dot icon13/03/2009
Director appointed kaiyi sun
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2009
Resolutions
dot icon31/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/12/2008
Director's change of particulars / nikolaus von und zu franckenstein / 15/12/2008
dot icon05/12/2008
Director's change of particulars / john blower / 01/12/2008
dot icon12/08/2008
Ad 23/07/08\gbp si [email protected]=8000\gbp ic 1898412/1906412\
dot icon12/08/2008
Ad 27/06/08\gbp si [email protected]=240000\gbp ic 1650412/1890412\
dot icon17/07/2008
Resolutions
dot icon01/07/2008
Return made up to 12/05/08; bulk list available separately
dot icon19/06/2008
Capitals not rolled up
dot icon19/06/2008
Ad 09/01/08-09/01/08\gbp si [email protected]=50000\gbp ic 1410410/1460410\
dot icon28/05/2008
Appointment terminated director johnny hon
dot icon16/04/2008
Registered office changed on 16/04/2008 from, 6 broad street place, london, EC2M 7JH
dot icon27/02/2008
Appointment terminated director stephen davidson
dot icon02/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/09/2007
Director resigned
dot icon28/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon20/07/2007
Return made up to 12/05/07; bulk list available separately
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: suite 801 exchange tower, 2 harbour exchange square, london, E14 9GB
dot icon09/08/2006
Nc inc already adjusted 27/07/06
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 12/05/06; bulk list available separately
dot icon22/05/2006
Ad 04/05/06--------- £ si [email protected]=1471 £ ic 1347939/1349410
dot icon22/05/2006
New director appointed
dot icon19/04/2006
Ad 11/04/06--------- £ si [email protected]=13169 £ ic 1334770/1347939
dot icon29/03/2006
Ad 03/03/06--------- £ si [email protected]=400000 £ ic 934770/1334770
dot icon29/03/2006
Particulars of contract relating to shares
dot icon29/03/2006
Ad 03/03/06--------- £ si [email protected]=224722 £ ic 710048/934770
dot icon22/03/2006
Ad 16/03/06--------- £ si [email protected]=1471 £ ic 708577/710048
dot icon07/02/2006
Ad 27/01/06--------- £ si [email protected]=3677 £ ic 704900/708577
dot icon02/02/2006
Particulars of contract relating to shares
dot icon02/02/2006
Ad 25/07/05--------- £ si [email protected]=152096 £ ic 552804/704900
dot icon02/02/2006
Particulars of contract relating to shares
dot icon02/02/2006
Ad 18/05/05--------- £ si [email protected]=68815 £ ic 483989/552804
dot icon02/02/2006
Particulars of contract relating to shares
dot icon02/02/2006
Ad 06/06/05--------- £ si [email protected]=7621 £ ic 476368/483989
dot icon09/12/2005
Resolutions
dot icon24/11/2005
Auditor's resignation
dot icon21/11/2005
New director appointed
dot icon01/11/2005
Ad 24/10/05--------- £ si [email protected]=1600 £ ic 474768/476368
dot icon14/10/2005
Ad 04/10/05--------- £ si [email protected]=4800 £ ic 469968/474768
dot icon14/10/2005
Ad 04/10/05--------- £ si [email protected]=6000 £ ic 463968/469968
dot icon14/10/2005
Secretary resigned
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New secretary appointed
dot icon09/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon28/07/2005
Ad 20/07/05--------- £ si [email protected]=6000 £ ic 457968/463968
dot icon18/06/2005
Particulars of contract relating to shares
dot icon18/06/2005
Ad 13/05/05--------- £ si [email protected]=457966 £ ic 2/457968
dot icon09/06/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon09/06/2005
Secretary resigned;director resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon16/05/2005
Certificate of authorisation to commence business and borrow
dot icon16/05/2005
Application to commence business
dot icon12/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowham, David Francis
Director
25/07/2005 - Present
16

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 BETEX GROUP PLC

BETEX GROUP PLC is an(a) Dissolved company incorporated on 12/05/2005 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETEX GROUP PLC?

toggle

BETEX GROUP PLC is currently Dissolved. It was registered on 12/05/2005 and dissolved on 23/10/2024.

Where is BETEX GROUP PLC located?

toggle

BETEX GROUP PLC is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BETEX GROUP PLC do?

toggle

BETEX GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BETEX GROUP PLC?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.