BETONSPORTS PLC

Register to unlock more data on OkredoRegister

BETONSPORTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04963738

Incorporation date

12/11/2003

Size

Group

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon09/04/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon16/02/2012
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2012-02-17
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-11-15
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-15
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-15
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-15
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-11-15
dot icon21/05/2009
Liquidators' statement of receipts and payments to 2009-05-15
dot icon19/11/2008
Liquidators' statement of receipts and payments to 2008-11-15
dot icon03/06/2008
Liquidators' statement of receipts and payments to 2008-11-15
dot icon09/04/2008
Appointment Terminated Director clive archer
dot icon09/04/2008
Appointment Terminated Director richard creed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon31/05/2007
Statement of affairs
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Appointment of a voluntary liquidator
dot icon28/04/2007
Registered office changed on 29/04/07 from: lacon house 84 theobald's road london WC1X 8RW
dot icon14/03/2007
Registered office changed on 15/03/07 from: 5 old bailey london EC4M 7BA
dot icon22/02/2007
Director resigned
dot icon15/08/2006
Director resigned
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon28/06/2006
Ad 18/05/06-18/05/06 £ si [email protected]=38590 £ ic 861284/899874
dot icon22/06/2006
New director appointed
dot icon01/05/2006
Director's particulars changed
dot icon09/03/2006
Registered office changed on 10/03/06 from: summit house 12 red lion square london WC1R 4QD
dot icon13/02/2006
Director resigned
dot icon01/02/2006
Return made up to 13/11/05; full list of members
dot icon26/01/2006
New director appointed
dot icon23/01/2006
Statement of affairs
dot icon23/01/2006
Ad 23/12/05--------- £ si [email protected]=21787 £ ic 839497/861284
dot icon01/08/2005
Group of companies' accounts made up to 2005-02-06
dot icon23/07/2005
Particulars of contract relating to shares
dot icon23/07/2005
Ad 25/05/05--------- £ si [email protected]=28022 £ ic 811475/839497
dot icon06/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon19/12/2004
Location of register of members (non legible)
dot icon19/12/2004
Return made up to 13/11/04; full list of members
dot icon19/12/2004
Location of register of members address changed
dot icon17/08/2004
Statement of affairs
dot icon17/08/2004
Ad 15/07/04--------- £ si [email protected]=761475 £ ic 50000/811475
dot icon29/07/2004
New director appointed
dot icon27/07/2004
Nc inc already adjusted 08/07/04
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
S-div 08/07/04
dot icon27/07/2004
Ad 08/07/04--------- £ si [email protected]=49998 £ ic 2/50000
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon07/07/2004
Certificate of authorisation to commence business and borrow
dot icon07/07/2004
Application to commence business
dot icon06/07/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned;director resigned
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
New director appointed
dot icon13/06/2004
Registered office changed on 14/06/04 from: 120 east road london N1 6AA
dot icon07/06/2004
Certificate of change of name
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/02/2005
dot iconLast change occurred
05/02/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
05/02/2005
dot iconNext account date
05/02/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Clive
Director
17/04/2005 - 26/03/2008
3
SDG SECRETARIES LIMITED
Nominee Secretary
12/11/2003 - 06/06/2004
4072
SDG SECRETARIES LIMITED
Nominee Director
12/11/2003 - 06/06/2004
4072
SDG REGISTRARS LIMITED
Nominee Director
12/11/2003 - 06/06/2004
4035
Callaway, Christopher Alan
Director
24/05/2005 - 20/09/2007
5

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 BETONSPORTS PLC

BETONSPORTS PLC is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ. 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 BETONSPORTS PLC?

toggle

BETONSPORTS PLC is currently Dissolved. It was registered on 12/11/2003 and dissolved on 09/04/2013.

Where is BETONSPORTS PLC located?

toggle

BETONSPORTS PLC is registered at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ.

What does BETONSPORTS PLC do?

toggle

BETONSPORTS PLC operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for BETONSPORTS PLC?

toggle

The latest filing was on 09/04/2013: Final Gazette dissolved following liquidation.