Company NameBetwin Motors Limited
Company StatusDissolved
Company Number00910437
CategoryPrivate Limited Company
Incorporation Date11 July 1967(56 years, 10 months ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Francis McAdden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(32 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 15 July 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre Beech Lane
Woodcote
Reading
Berkshire
RG8 0PY
Director NameMrs Betty Doris Deabill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressSpring House 9 High Street
Milton
Abingdon
Oxfordshire
OX14 5BB
Director NameMr Christopher Robin Deabill
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House 9 High Street
Milton
Abingdon
Oxfordshire
OX14 5BB
Director NameMr Edward Ernest McTeague
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleMotor Engineer
Correspondence AddressThe Homestead
Roke
Wallingford
Oxfordshire
OX10 6JD
Director NameMrs Winifred Rose McTeague
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressThe Homestead
Roke
Wallingford
Oxfordshire
OX10 6JD
Secretary NameMr Christopher Robin Deabill
NationalityBritish
StatusResigned
Appointed30 August 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House 9 High Street
Milton
Abingdon
Oxfordshire
OX14 5BB
Director NameAnthony John McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 January 2004)
RoleMotor Trader
Correspondence Address17 Ivybank
Tilehurst
Reading
Berkshire
RG31 5WB
Secretary NameAnthony John McDonnell
NationalityBritish
StatusResigned
Appointed13 January 2000(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 January 2004)
RoleMotor Trader
Correspondence Address17 Ivybank
Tilehurst
Reading
Berkshire
RG31 5WB
Director NameMatthew James McAdden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(36 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2011)
RoleRegional Director
Correspondence AddressNorthgate House
54 High Street
Dorchester On Thames
Oxfordshire
OX10 7HN
Secretary NameMatthew James McAdden
NationalityBritish
StatusResigned
Appointed27 January 2004(36 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2011)
RoleRegional Director
Correspondence AddressNorthgate House
54 High Street
Dorchester On Thames
Oxfordshire
OX10 7HN

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£369,121
Cash£91
Current Liabilities£843,629

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2017Liquidators' statement of receipts and payments to 10 September 2017 (15 pages)
29 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (17 pages)
3 November 2015Liquidators' statement of receipts and payments to 10 September 2015 (20 pages)
3 November 2015Liquidators statement of receipts and payments to 10 September 2015 (20 pages)
13 November 2014Liquidators statement of receipts and payments to 10 September 2014 (17 pages)
13 November 2014Liquidators' statement of receipts and payments to 10 September 2014 (17 pages)
19 February 2014Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014 (2 pages)
23 September 2013Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 23 September 2013 (2 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Declaration of solvency (6 pages)
20 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Register inspection address has been changed (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Change of accounting reference date (3 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (14 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2011Termination of appointment of Matthew Mcadden as a secretary (2 pages)
6 October 2011Termination of appointment of Matthew Mcadden as a director (2 pages)
15 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
13 November 2008Return made up to 30/08/08; full list of members
  • 363(287) ‐ Registered office changed on 13/11/08
(7 pages)
14 February 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
18 October 2007Return made up to 30/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
3 October 2006Return made up to 30/08/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 October 2005Return made up to 30/08/05; full list of members (7 pages)
10 September 2005Particulars of mortgage/charge (5 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 November 2004Return made up to 30/08/04; full list of members (7 pages)
27 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
12 May 2004Return made up to 30/08/03; no change of members (7 pages)
5 May 2004Registered office changed on 05/05/04 from: prospect house, 58 queens road, reading, berkshire RG1 4RP (1 page)
5 May 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 March 2004Registered office changed on 24/03/04 from: prospect house 58 queens road, reading, berkshire, RG1 4RP (1 page)
28 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: the beehive station road, goring, reading, berkshire RG8 9HB (1 page)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 November 2001Return made up to 30/08/01; full list of members (7 pages)
9 November 2000Return made up to 30/08/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 October 1999 (9 pages)
4 February 2000Director resigned (1 page)
4 February 2000Declaration of assistance for shares acquisition (3 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
4 February 2000Director resigned (1 page)
4 February 2000New secretary appointed;new director appointed (3 pages)
28 January 2000Particulars of mortgage/charge (4 pages)
11 November 1999Full accounts made up to 31 October 1998 (10 pages)
27 August 1999Return made up to 30/08/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 October 1997 (14 pages)
17 November 1998Return made up to 30/08/98; full list of members (6 pages)
15 September 1997Return made up to 30/08/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (12 pages)
28 February 1997Full accounts made up to 31 October 1995 (8 pages)
2 February 1997Return made up to 30/08/96; no change of members (4 pages)
6 October 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995Full accounts made up to 31 October 1994 (8 pages)