Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETWIN MOTORS LIMITED
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 Overview

About Betwin Motors Ltd
BETWIN MOTORS LIMITED was founded on 1967-07-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Betwin Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BETWIN MOTORS LIMITED
 
Legal Registered Office
SUITE 2D QUEENS CHAMBERS
5 JOHN DALTON STREET
MANCHESTER
M2 6ET
Other companies in RG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETWIN MOTORS LIMITED
Is this data useful to you?
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.
Companies with same name BETWIN MOTORS LIMITED
The following companies were found which have the same name as BETWIN MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETWIN MOTORS LIMITED Unknown

Company Officers of BETWIN MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS MCADDEN
Director 2000-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES MCADDEN
Company Secretary 2004-01-27 2011-09-28
MATTHEW JAMES MCADDEN
Director 2004-01-27 2011-09-28
ANTHONY JOHN MCDONNELL
Company Secretary 2000-01-13 2004-01-27
ANTHONY JOHN MCDONNELL
Director 2000-01-13 2004-01-27
CHRISTOPHER ROBIN DEABILL
Company Secretary 1991-08-30 2000-01-13
BETTY DORIS DEABILL
Director 1991-08-30 2000-01-13
CHRISTOPHER ROBIN DEABILL
Director 1991-08-30 2000-01-13
EDWARD ERNEST MCTEAGUE
Director 1991-08-30 2000-01-13
WINIFRED ROSE MCTEAGUE
Director 1991-08-30 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS MCADDEN MCADDEN HOMES (GOR 2) LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
JAMES FRANCIS MCADDEN MCADDEN HOMES (WOODCOTE) LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
JAMES FRANCIS MCADDEN MCADDEN HOMES (GOR 1) LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
JAMES FRANCIS MCADDEN MCADDEN HOMES (BRACKNELL) LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
JAMES FRANCIS MCADDEN MCADDEN HOMES (UK) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
JAMES FRANCIS MCADDEN ATELIER PROPERTY ASSET MANAGEMENT LIMITED Director 2011-06-01 CURRENT 2011-06-01 Liquidation
JAMES FRANCIS MCADDEN COUNTY CONTRACTORS (U.K.) LIMITED Director 1992-05-03 CURRENT 1985-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ
2021-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-13
2020-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-13
2019-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-13
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 2nd Floor 33 Blagrave Street Reading RG1 1PW
2018-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-04LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1
2018-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-04LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.1
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1
2016-12-294.40Notice of ceasing to act as a voluntary liquidator
2016-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2016-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2015-11-034.68 Liquidators' statement of receipts and payments to 2015-09-10
2014-11-134.68 Liquidators' statement of receipts and payments to 2014-09-10
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 4 St Giles Court Southampton Street Reading RG1 2QL
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU
2013-09-20600Appointment of a voluntary liquidator
2013-09-20LRESSPResolutions passed:
  • Special resolution to wind up
2013-09-204.70Declaration of solvency
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-06AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-06AD02Register inspection address has been changed
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-09AA01Change of accounting reference date
2012-12-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0130/08/12 ANNUAL RETURN FULL LIST
2012-10-31DISS40Compulsory strike-off action has been discontinued
2012-08-16DISS16(SOAS)Compulsory strike-off action has been suspended
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-21DISS40Compulsory strike-off action has been discontinued
2012-02-20AR0130/08/11 ANNUAL RETURN FULL LIST
2012-01-24GAZ1FIRST GAZETTE
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW MCADDEN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCADDEN
2011-09-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-02GAZ1FIRST GAZETTE
2011-01-20AR0130/08/10 FULL LIST
2010-10-19DISS40DISS40 (DISS40(SOAD))
2010-10-18AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-12-09AR0130/08/09 FULL LIST
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-04AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-01GAZ1FIRST GAZETTE
2008-12-01225PREVEXT FROM 31/01/2008 TO 31/07/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/08
2008-11-13363sRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-18363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-03363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-03363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-08363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-27225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2004-05-12363sRETURN MADE UP TO 30/08/03; NO CHANGE OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: PROSPECT HOUSE, 58 QUEENS ROAD, READING, BERKSHIRE RG1 4RP
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: PROSPECT HOUSE 58 QUEENS ROAD, READING, BERKSHIRE, RG1 4RP
2004-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE BEEHIVE STATION ROAD, GORING, READING, BERKSHIRE RG8 9HB
2004-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-23363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-20363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-11-09363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to BETWIN MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-23
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Proposal to Strike Off2012-01-24
Proposal to Strike Off2011-08-02
Proposal to Strike Off2010-08-03
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against BETWIN MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-10 Outstanding ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2000-01-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
FURTHER CHARGE 1971-09-20 Satisfied ESSO PETROLEUM CO. LTD
MORTGAGE 1969-01-30 Satisfied ESSO PETROLEUM CO.LIMITED
LEGAL CHARGE 1968-10-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BETWIN MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETWIN MOTORS LIMITED
Trademarks
We have not found any records of BETWIN MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETWIN MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BETWIN MOTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BETWIN MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBETWIN MOTORS LIMITEDEvent Date2018-05-14
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 TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2012-01-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBETWIN MOTORS LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETWIN MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETWIN MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.