Liquidation
Company Information for BETWIN MOTORS LIMITED
SUITE 2D QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
|
Company Registration Number
00910437
Private Limited Company
Liquidation |
Company Name | |
---|---|
BETWIN MOTORS LIMITED | |
Legal Registered Office | |
SUITE 2D QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in RG1 | |
Company Number | 00910437 | |
---|---|---|
Company ID Number | 00910437 | |
Date formed | 1967-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 30/08/2013 | |
Return next due | 27/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-05 12:32:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BETWIN MOTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES FRANCIS MCADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES MCADDEN |
Company Secretary | ||
MATTHEW JAMES MCADDEN |
Director | ||
ANTHONY JOHN MCDONNELL |
Company Secretary | ||
ANTHONY JOHN MCDONNELL |
Director | ||
CHRISTOPHER ROBIN DEABILL |
Company Secretary | ||
BETTY DORIS DEABILL |
Director | ||
CHRISTOPHER ROBIN DEABILL |
Director | ||
EDWARD ERNEST MCTEAGUE |
Director | ||
WINIFRED ROSE MCTEAGUE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCADDEN HOMES (GOR 2) LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
MCADDEN HOMES (WOODCOTE) LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MCADDEN HOMES (GOR 1) LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
MCADDEN HOMES (BRACKNELL) LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MCADDEN HOMES (UK) LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active - Proposal to Strike off | |
ATELIER PROPERTY ASSET MANAGEMENT LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Liquidation | |
COUNTY CONTRACTORS (U.K.) LIMITED | Director | 1992-05-03 | CURRENT | 1985-11-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM 2nd Floor 33 Blagrave Street Reading RG1 1PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-10 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 4 St Giles Court Southampton Street Reading RG1 2QL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Change of accounting reference date | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW MCADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCADDEN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/08/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/08/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 31/01/2008 TO 31/07/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
363(287) | REGISTERED OFFICE CHANGED ON 13/11/08 | |
363s | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 | |
363s | RETURN MADE UP TO 30/08/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE RG1 4RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: PROSPECT HOUSE 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE BEEHIVE STATION ROAD, GORING, READING, BERKSHIRE RG8 9HB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2018-05-23 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2012-01-24 |
Proposal to Strike Off | 2011-08-02 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
FURTHER CHARGE | Satisfied | ESSO PETROLEUM CO. LTD | |
MORTGAGE | Satisfied | ESSO PETROLEUM CO.LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BETWIN MOTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BETWIN MOTORS LIMITED | Event Date | 2018-05-14 |
Liquidator's name and address: Paul Boyle, Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, 0161 876 4567, Manchester@harrisons.uk.com Alternative Contact: Jonathan Moon, 0161 876 4567, Manchester@harrisons.uk.com : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2012-01-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2011-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BETWIN MOTORS LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |