TEXT BET PLC

Register to unlock more data on OkredoRegister

TEXT BET PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03884816

Incorporation date

22/11/1999

Size

Group

Contacts

Registered address

Registered address

12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon29/04/2012
Final Gazette dissolved following liquidation
dot icon29/01/2012
Notice of move from Administration to Dissolution on 2012-01-20
dot icon29/01/2012
Administrator's progress report to 2012-01-20
dot icon23/08/2011
Administrator's progress report to 2011-07-25
dot icon25/07/2011
Result of meeting of creditors
dot icon29/03/2011
Statement of administrator's proposal
dot icon10/02/2011
Termination of appointment of Andrew Gilbert as a director
dot icon10/02/2011
Termination of appointment of Jennifer Allsop as a director
dot icon07/02/2011
Termination of appointment of Brian Wadlow as a director
dot icon03/02/2011
Termination of appointment of Brian Wadlow as a director
dot icon02/02/2011
Registered office address changed from 122-126 Tooley Street London SE1 2TU on 2011-02-03
dot icon02/02/2011
Appointment of an administrator
dot icon23/01/2011
Appointment of Andy Gilbert as a director
dot icon12/01/2011
Termination of appointment of Leigh Watson-Steward as a director
dot icon21/12/2010
Termination of appointment of Mark Chapman as a director
dot icon30/11/2010
Appointment of Jennifer Jane Allsop as a director
dot icon29/11/2010
Group of companies' accounts made up to 2010-05-30
dot icon28/11/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon07/03/2010
Annual return made up to 2010-02-24
dot icon28/02/2010
Termination of appointment of Mark Chapman as a secretary
dot icon21/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon25/01/2010
Appointment of David Anthony Little as a secretary
dot icon24/01/2010
Appointment of Leigh Watson-Steward as a director
dot icon08/01/2010
Full accounts made up to 2009-05-30
dot icon20/12/2009
Resolutions
dot icon20/12/2009
Particulars of contract relating to shares
dot icon20/12/2009
Statement of capital following an allotment of shares on 2008-12-08
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon19/07/2009
Ad 20/12/08-30/05/09 gbp si [email protected]=281541.5 gbp ic 60292/341833.5
dot icon16/07/2009
Accounting reference date extended from 31/12/2008 to 30/05/2009
dot icon15/05/2009
Full accounts made up to 2007-12-31
dot icon14/05/2009
Appointment Terminated Director timothy torrington
dot icon03/03/2009
Return made up to 23/11/08; full list of members
dot icon10/02/2009
Location of register of members
dot icon15/12/2008
Certificate of change of name
dot icon17/08/2008
Director appointed brian thomas wadlow
dot icon17/08/2008
Appointment Terminated Director jonathan cohen
dot icon17/08/2008
Registered office changed on 18/08/2008 from hillyfields house woodhill lane, shamley green guildford surrey GU5 0SP
dot icon19/12/2007
Return made up to 23/11/07; bulk list available separately
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 23/11/06; bulk list available separately
dot icon09/01/2007
Location of register of members address changed
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 23/11/05; bulk list available separately
dot icon07/12/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 23/11/04; bulk list available separately
dot icon13/12/2004
Secretary's particulars changed;director's particulars changed
dot icon13/12/2004
Location of register of members address changed
dot icon06/09/2004
Notice of completion of voluntary arrangement
dot icon27/08/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-05
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 23/11/03; bulk list available separately
dot icon16/12/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2003
Return made up to 23/11/02; bulk list available separately
dot icon18/12/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 23/11/01; bulk list available separately
dot icon03/02/2002
Director resigned
dot icon03/02/2002
Director resigned
dot icon03/02/2002
New secretary appointed;new director appointed
dot icon03/02/2002
Registered office changed on 04/02/02 from: 1 wardrobe place london EC4V 5AG
dot icon13/08/2001
New director appointed
dot icon05/08/2001
Secretary resigned;director resigned
dot icon15/07/2001
Director resigned
dot icon15/05/2001
Full group accounts made up to 2000-12-31
dot icon01/04/2001
Registered office changed on 02/04/01 from: 47B welbeck street london W1M 7HE
dot icon25/03/2001
New director appointed
dot icon10/01/2001
Return made up to 23/11/00; bulk list available separately
dot icon10/01/2001
Location of register of members address changed
dot icon08/01/2001
New secretary appointed
dot icon14/11/2000
Ad 15/02/00--------- £ si [email protected]=102925 £ ic 5002/107927
dot icon14/11/2000
Memorandum and Articles of Association
dot icon01/10/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/08/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon27/03/2000
Registered office changed on 28/03/00 from: the media centre 3-8 carburton street london W1P 7DT
dot icon29/02/2000
Director resigned
dot icon27/02/2000
Resolutions
dot icon13/02/2000
Registered office changed on 14/02/00 from: 1 dean farrar street london SW1H 0DY
dot icon13/02/2000
Location of register of members (non legible)
dot icon06/02/2000
Prospectus
dot icon06/02/2000
Prospectus
dot icon19/01/2000
Certificate of authorisation to commence business and borrow
dot icon19/01/2000
Application to commence business
dot icon18/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Secretary resigned
dot icon16/01/2000
Ad 11/01/00--------- £ si [email protected]=5000 £ ic 2/5002
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
S-div 02/12/99
dot icon09/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon04/12/1999
New director appointed
dot icon28/11/1999
Certificate of change of name
dot icon22/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2010
dot iconLast change occurred
29/05/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/05/2010
dot iconNext account date
29/05/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadlow, Brian Thomas
Director
11/08/2008 - 04/01/2011
498
Bruce, David Ian Rehbinder
Director
14/01/2000 - 23/06/2001
14
Cross, Andrew James
Director
01/08/2001 - 25/01/2002
3
Chapman, Mark Edward
Director
24/01/2002 - 10/12/2010
23
Sturgess, Brian Thomas
Director
21/03/2001 - 25/01/2002
18

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 TEXT BET PLC

TEXT BET PLC is an(a) Dissolved company incorporated on 22/11/1999 with the registered office located at 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. 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 TEXT BET PLC?

toggle

TEXT BET PLC is currently Dissolved. It was registered on 22/11/1999 and dissolved on 29/04/2012.

Where is TEXT BET PLC located?

toggle

TEXT BET PLC is registered at 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does TEXT BET PLC do?

toggle

TEXT BET PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TEXT BET PLC?

toggle

The latest filing was on 29/04/2012: Final Gazette dissolved following liquidation.