Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDI BETA LIMITED
Company Information for

ALDI BETA LIMITED

CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
07196870
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Aldi Beta Ltd
ALDI BETA LIMITED was founded on 2010-03-19 and had its registered office in Castle Donington. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
ALDI BETA LIMITED
 
Legal Registered Office
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in CV9
 
Previous Names
MODUS BETA LIMITED12/04/2011
Filing Information
Company Number 07196870
Date formed 2010-03-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDI BETA 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.

Company Officers of ALDI BETA LIMITED

Current Directors
Officer Role Date Appointed
KARL PETER JANSEN
Company Secretary 2011-04-06
ANTHONY GREGORY BAINES
Director 2011-04-06
MATTHEW CAMPBELL BARNES
Director 2011-04-06
GILES HURLEY
Director 2015-07-20
JAMES HUTCHESON
Director 2016-01-01
DANIEL RONALD
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY LOUISE STRETTON
Director 2011-04-06 2015-12-31
ROMAN HEINI
Director 2011-04-06 2015-03-31
GREGG BOLTON
Director 2010-03-19 2011-04-06
JOHN ELWYN DAVIES
Director 2010-03-19 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GREGORY BAINES ALDI STORES GENERAL PARTNER LIMITED Director 2010-07-27 CURRENT 2008-02-28 Dissolved 2013-11-05
ANTHONY GREGORY BAINES ALDI OMEGA LIMITED Director 2009-08-21 CURRENT 2006-03-06 Dissolved 2017-10-13
ANTHONY GREGORY BAINES TROLLY PROPERTIES LIMITED Director 2005-07-13 CURRENT 2005-05-23 Dissolved 2014-05-20
MATTHEW CAMPBELL BARNES TROLLY PROPERTIES LIMITED Director 2013-08-19 CURRENT 2005-05-23 Dissolved 2014-05-20
MATTHEW CAMPBELL BARNES TROLLY ALPHA LIMITED Director 2013-08-19 CURRENT 2005-02-23 Dissolved 2016-07-28
MATTHEW CAMPBELL BARNES ALDI STORES (ASHBY) LIMITED Director 2012-07-20 CURRENT 1967-05-02 Dissolved 2014-02-26
MATTHEW CAMPBELL BARNES ALDI STORES GENERAL PARTNER LIMITED Director 2010-07-27 CURRENT 2008-02-28 Dissolved 2013-11-05
MATTHEW CAMPBELL BARNES ALDI ALPHA LIMITED Director 2010-02-22 CURRENT 2005-03-01 Dissolved 2016-07-28
MATTHEW CAMPBELL BARNES ALDI OMEGA LIMITED Director 2010-02-22 CURRENT 2006-03-06 Dissolved 2017-10-13
GILES HURLEY ALDI ALPHA LIMITED Director 2015-07-20 CURRENT 2005-03-01 Dissolved 2016-07-28
GILES HURLEY TROLLY ALPHA LIMITED Director 2015-07-20 CURRENT 2005-02-23 Dissolved 2016-07-28
GILES HURLEY ALDI OMEGA LIMITED Director 2015-07-20 CURRENT 2006-03-06 Dissolved 2017-10-13
GILES HURLEY ALDI STORES LIMITED Director 2015-07-20 CURRENT 1988-11-25 Active
GILES HURLEY ALDI LIMITED Director 2015-07-20 CURRENT 1989-01-09 Active
JAMES HUTCHESON ALDI OMEGA LIMITED Director 2016-01-01 CURRENT 2006-03-06 Dissolved 2017-10-13
JAMES HUTCHESON ALDI STORES LIMITED Director 2016-01-01 CURRENT 1988-11-25 Active
JAMES HUTCHESON ALDI LIMITED Director 2016-01-01 CURRENT 1989-01-09 Active
DANIEL RONALD ALDI ALPHA LIMITED Director 2015-07-20 CURRENT 2005-03-01 Dissolved 2016-07-28
DANIEL RONALD TROLLY ALPHA LIMITED Director 2015-07-20 CURRENT 2005-02-23 Dissolved 2016-07-28
DANIEL RONALD ALDI OMEGA LIMITED Director 2015-07-20 CURRENT 2006-03-06 Dissolved 2017-10-13
DANIEL RONALD ALDI STORES LIMITED Director 2015-07-20 CURRENT 1988-11-25 Active
DANIEL RONALD ALDI LIMITED Director 2015-07-20 CURRENT 1989-01-09 Active

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2SQ
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUTCHESON / 07/10/2016
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0119/03/16 FULL LIST
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-07AP01DIRECTOR APPOINTED MR JAMES HUTCHESON
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MANDY STRETTON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20AP01DIRECTOR APPOINTED MR GILES HURLEY
2015-07-20AP01DIRECTOR APPOINTED MR DANIEL RONALD
2015-07-16RES01ADOPT ARTICLES 08/07/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAMPBELL BARNES / 31/03/2015
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN HEINI
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0119/03/15 FULL LIST
2015-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL PETER JANSEN / 18/03/2015
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AD02SAIL ADDRESS CHANGED FROM: C/O FREETH CARTWRIGHT LLP CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH UNITED KINGDOM
2014-07-07AUDAUDITOR'S RESIGNATION
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0119/03/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN HEINI / 15/08/2013
2013-05-07SH0215/04/13 STATEMENT OF CAPITAL GBP 1000
2013-03-19AR0119/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AUDAUDITOR'S RESIGNATION
2012-03-21AR0119/03/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 13
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12
2011-04-12RES15CHANGE OF NAME 06/04/2011
2011-04-12CERTNMCOMPANY NAME CHANGED MODUS BETA LIMITED CERTIFICATE ISSUED ON 12/04/11
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06AP01DIRECTOR APPOINTED MANDY LOUISE STRETTON
2011-04-06AP01DIRECTOR APPOINTED ANTHONY GREGORY BAINES
2011-04-06AP01DIRECTOR APPOINTED MATTHEW CAMPBELL BARNES
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-06AD02SAIL ADDRESS CREATED
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA UNITED KINGDOM
2011-04-06AP03SECRETARY APPOINTED MR KARL PETER JANSEN
2011-04-06AP01DIRECTOR APPOINTED ROMAN HEINI
2011-04-06AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGG BOLTON
2011-03-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8
2011-03-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 9
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-21AR0119/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELWYN DAVIES / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG BOLTON / 18/03/2011
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2011-03-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2011-03-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2011-03-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5
2011-03-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALDI BETA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-14
Appointment of Liquidators2017-02-14
Resolutions for Winding-up2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against ALDI BETA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 9 AND 11 MARCH 2011 2011-04-28 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (THE "TRUSTEE")
STANDARD SECURITY EXECUTED 9 AND 11 MARCH 2011 2011-04-14 Satisfied AVIVA COMMERCIAL FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2007 DATED 15 AND 16 NOVEMBER 2007 AND 2011-03-25 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) AS TRUSTEE FOR ITSELF AND OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 SEPTEMBER 2007 DATED 23 AND 24 AUGUST 2007 AND 2011-03-25 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) AS TRUSTEE FOR ITSELF AND OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
ASSIGNATION OF RENTS 2011-03-25 Satisfied AVIVA COMMERCIAL FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
ASSIGNATION OF RENTS 2011-03-25 Satisfied AVIVA COMMERCIAL FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
DEED OF ASSIGNMENT 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) ("THE TRUSTEE")
DEED OF ASSIGNMENT 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) ("THE TRUSTEE")
SUPPLEMENTAL DEED 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) ("THE TRUSTEE")
DEED OF LEGAL CHARGE 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) ("THE TRUSTEE")
SUPPLEMENTAL DEED 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD) ("THE TRUSTEE")
SUPPLEMENTAL DEED 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED (FORMERLY NORWICH UNION MORTGAGE FINANCE LTD)
DEED OF ASSIGNMENT 2011-03-18 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ALDI BETA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDI BETA LIMITED
Trademarks
We have not found any records of ALDI BETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDI BETA 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 (68209 - Other letting and operating of own or leased real estate) as ALDI BETA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALDI BETA 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 partyALDI BETA LIMITEDEvent Date2017-02-14
Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Priya Solanki, Email: PriyaS@pkfcooperparry.com, Tel: 01332 411163. Ag FF111198
 
Initiating party Event TypeNotices to Creditors
Defending partyALDI BETA LIMITEDEvent Date2017-02-08
Tyrone Shaun Courtman and Lee Brocklehurst both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA give notice that we were appointed Joint Liquidators of the above named Company on 03 February 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named company are required, on or before 10 March 2017, to prove their debts by sending to the undersigned, Tyrone Shaun Courtman of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Liquidators of the Company, written statements of the amounts of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Priya Solanki, Email: PriyaS@pkfcooperparry.com, Tel: 01332 411163. Ag FF111198
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALDI BETA LIMITEDEvent Date2017-02-03
At a General Meeting of the Members of the above named Company, duly convened and held at Holly Lane, Atherstone, Warwickshire, CV9 2SQ on 03 February 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: Priya Solanki, Email: PriyaS@pkfcooperparry.com, Tel: 01332 411163. Ag FF111198
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDI BETA 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 ALDI BETA 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.