Liquidation
Company Information for BEAT THE INTRO LTD
BLUE CUBE CONSULTING LTD, BRIGHTWELL GRANGE BRITWELL ROAD, BURNHAM, SLOUGH, SL1 8DF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEAT THE INTRO LTD | ||
Legal Registered Office | ||
BLUE CUBE CONSULTING LTD BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM SLOUGH SL1 8DF Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 02839243 | |
---|---|---|
Company ID Number | 02839243 | |
Date formed | 1993-07-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 26/07/2012 | |
Return next due | 23/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 20:06:04 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN PATRICK DEAKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GODBOLT |
Company Secretary | ||
DAVID JOHN WALLACE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSICPLODE MEDIA LTD | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
CAPE COTE LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
MPMBTI LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2016-10-11 | |
BTMLI LTD | Director | 2012-11-22 | CURRENT | 1998-09-11 | Liquidation | |
CREATIVE MEDIA GROUP LTD | Director | 1995-06-29 | CURRENT | 1993-11-10 | Dissolved 2014-10-08 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 30/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER GODBOLT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/10 FROM 4 Cotswold Close Maidenhead Berkshire SL6 1XF Uk | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | Return made up to 26/07/09; full list of members | |
287 | Registered office changed on 17/08/2009 from 14 priors way maidenhead berkshire SL6 2EL uk | |
287 | Registered office changed on 12/02/2009 from 4 cotswold close maidenhead berkshire SL6 1XF uk | |
288c | Director's change of particulars / kevin deakin / 01/02/2009 | |
287 | Registered office changed on 09/02/2009 from 14 priors way maidenhead berkshire SL6 2EL | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 26/07/08; full list of members | |
288c | Director's change of particulars / kevin deakin / 12/07/2008 | |
287 | Registered office changed on 06/05/2008 from 145 singlewell road gravesend kent DA11 7QA | |
363a | Return made up to 26/07/07; full list of members | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/07/06; full list of members | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 26/07/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/04--------- £ SI 990@1=990 £ IC 10/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THE GOODIE BAG LIMITED CERTIFICATE ISSUED ON 13/09/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 1 PETERBOROUGH RD HARROW MIDDLESEX HA1 2AZ | |
363s | RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-11-02 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BEAT THE INTRO LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BEAT THE INTRO LTD | Event Date | 2012-10-15 |
In the High Court Of Justice case number 006176 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAT THE INTRO LTD | Event Date | 2012-08-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 6176 A Petition to wind up the above-named Company, Registration Number 02839243, of c/o Blue Cube Consulting Ltd, Brightwell Grange, Britwell Road, Burnham, Slough, United Kingdom, SL1 8DF, principal trading address unknown , presented on 1 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1622502/37/U) : | |||
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. |