Company Information for BETTA MOTORING LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
04257579
Private Limited Company
Liquidation |
Company Name | |
---|---|
BETTA MOTORING LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in YO11 | |
Company Number | 04257579 | |
---|---|---|
Company ID Number | 04257579 | |
Date formed | 2001-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 10:17:45 |
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 | ||
---|---|---|---|---|
BETTA MOTORING SCARBOROUGH LTD | 4 Queen Street Scarborough YO11 1HA | Active - Proposal to Strike off | Company formed on the 2020-04-01 |
Officer | Role | Date Appointed |
---|---|---|
ANTONY PAUL FLETCHER |
||
ANTONY PAUL FLETCHER |
||
LUKE WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APRIL MARIE FLETCHER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Luke Woods on 2019-11-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WOODS | |
PSC07 | CESSATION OF ANTONY PAUL FLETCHER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Antony Paul Fletcher on 2018-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL FLETCHER | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LUKE WOODS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PAUL FLETCHER | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APRIL FLETCHER | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL FLETCHER / 09/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / APRIL MARIE FLETCHER / 09/08/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY PAUL FLETCHER on 2011-08-09 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / APRIL MARIE FLETCHER / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL FLETCHER / 23/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/08/01 | |
ELRES | S366A DISP HOLDING AGM 01/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
88(2)R | AD 01/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-09 |
Resolution | 2020-03-09 |
Meetings o | 2020-02-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 25,139 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 31,251 |
Creditors Due Within One Year | 2012-09-01 | £ 73,971 |
Creditors Due Within One Year | 2011-09-01 | £ 77,522 |
Provisions For Liabilities Charges | 2012-09-01 | £ 797 |
Provisions For Liabilities Charges | 2011-09-01 | £ 995 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETTA MOTORING LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 1,317 |
Cash Bank In Hand | 2011-09-01 | £ 5,341 |
Current Assets | 2012-09-01 | £ 88,525 |
Current Assets | 2011-09-01 | £ 92,173 |
Debtors | 2012-09-01 | £ 6,873 |
Debtors | 2011-09-01 | £ 1,457 |
Fixed Assets | 2012-09-01 | £ 13,015 |
Fixed Assets | 2011-09-01 | £ 14,300 |
Shareholder Funds | 2012-09-01 | £ 1,633 |
Shareholder Funds | 2011-09-01 | £ 3,295 |
Stocks Inventory | 2012-09-01 | £ 80,335 |
Stocks Inventory | 2011-09-01 | £ 85,375 |
Tangible Fixed Assets | 2012-09-01 | £ 13,015 |
Tangible Fixed Assets | 2011-09-01 | £ 14,300 |
Debtors and other cash assets
BETTA MOTORING LIMITED owns 1 domain names.
bettamotoring.co.uk
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as BETTA MOTORING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BETTA MOTORING LIMITED | Event Date | 2020-03-09 |
Company Number: 04257579 Name of Company: BETTA MOTORING LIMITED Trading Name: Betta Motoring Nature of Business: Retail trade of motor parts & accessories Type of Liquidation: Creditors' Voluntary Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | BETTA MOTORING LIMITED | Event Date | 2020-03-09 |
Initiating party | Event Type | Meetings o | |
Defending party | BETTA MOTORING LIMITED | Event Date | 2020-02-26 |
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. |