This company is commonly known as Beta Realisations 123 Limited. The company was founded 12 years ago and was given the registration number 08015516. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 96030 - Funeral and related activities.
Name | : | BETA REALISATIONS 123 LIMITED |
---|---|---|
Company Number | : | 08015516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Buckinghamshire, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 21 Station Road, Watford, WD17 1AP | Director | 15 July 2017 | Active |
The Stables Moneys Farm, Mattingley, Hook, England, RG27 8LJ | Director | 02 April 2012 | Active |
The Stables Moneys Farm, Mattingley, Hook, RG27 8LJ | Director | 01 January 2015 | Active |
Mr Andrew Richard Pengelly-Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 1st Floor, 21 Station Road, Watford, WD17 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-05-01 | Change of name | Change of name notice. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.