Company NameBetamex Properties Limited
Company StatusDissolved
Company Number02837493
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Gerard Conlon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed15 October 1993(2 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months (closed 11 February 2016)
RoleProperty Developer
Correspondence Address4 Roseberry Gardens
Ealing
London
W13 0HD
Secretary NameMrs Margaret Patricia Conlon
NationalityBritish
StatusClosed
Appointed15 October 1993(2 months, 4 weeks after company formation)
Appointment Duration22 years, 4 months (closed 11 February 2016)
RoleCompany Director
Correspondence Address4 Rosebery Gardens
London
W13 0HD
Director NameJoy May Lewis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 1993)
RoleHeadmistress
Correspondence AddressWilds Bell Lane
Cockling
Midhurst
West Sussex
GU29 0HU
Director NameAnthony John Powell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 1993)
RoleTransport Manager
Correspondence AddressWilds Bell Lane
Cockling
Midhurst
West Sussex
GU29 0HU
Secretary NameRuth Ann Watkins
NationalityBritish
StatusResigned
Appointed20 July 1993(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence Address99 Caswell Close
Farnborough
Hampshire
GU14 8TE
Director NamePhilip John Hart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1998)
RoleSurveyor
Correspondence Address1 Hyden Wood
East Meon
Petersfield
Hampshire
GU32 1HD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,960,184
Gross Profit£241,167
Net Worth£17,852
Cash£19,971
Current Liabilities£3,005,388

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2015Liquidators statement of receipts and payments to 13 September 2015 (5 pages)
24 September 2015Liquidators' statement of receipts and payments to 13 September 2015 (5 pages)
27 March 2015Liquidators statement of receipts and payments to 13 March 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 13 March 2015 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 13 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 13 September 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 13 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 13 March 2014 (5 pages)
24 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (5 pages)
24 September 2013Liquidators statement of receipts and payments to 13 September 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 13 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 13 March 2013 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 13 September 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 13 September 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous:-removal of liquidator (11 pages)
23 September 2011Liquidators statement of receipts and payments to 13 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 13 March 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
21 April 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
21 January 2008Registered office changed on 21/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page)
28 June 2006Registered office changed on 28/06/06 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH (1 page)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators' statement of receipts and payments (4 pages)
30 September 2005Liquidators statement of receipts and payments (4 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
14 February 2005O/C removal of liquidator (7 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators' statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators' statement of receipts and payments (5 pages)
9 April 2003Appointment of a voluntary liquidator (1 page)
18 March 2003Registered office changed on 18/03/03 from: 314 regents park road finchley london N3 2JX (1 page)
26 September 2002Registered office changed on 26/09/02 from: east suite empire house hanger green london W5 3BD (1 page)
24 September 2002Appointment of a voluntary liquidator (1 page)
24 September 2002Court order allowing vol liquidator to resign (7 pages)
25 June 2002Liquidators' statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Court order allowing vol liquidator to resign (5 pages)
18 January 2002Liquidators' statement of receipts and payments (5 pages)
18 January 2002Court order allowing vol liquidator to resign (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators' statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Receiver's abstract of receipts and payments (2 pages)
15 March 2001Receiver ceasing to act (2 pages)
8 March 2001Receiver's abstract of receipts and payments (2 pages)
8 March 2001Receiver's abstract of receipts and payments (2 pages)
8 March 2001Receiver's abstract of receipts and payments (2 pages)
3 November 2000Liquidators' statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Receiver ceasing to act (2 pages)
21 February 2000Receiver's abstract of receipts and payments (2 pages)
21 February 2000Receiver's abstract of receipts and payments (2 pages)
12 October 1999Receiver's abstract of receipts and payments (2 pages)
11 October 1999Receiver ceasing to act (2 pages)
28 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Statement of affairs (9 pages)
28 September 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Appointment of receiver/manager (2 pages)
2 December 1998Director resigned (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Appointment of receiver/manager (2 pages)
19 November 1998Appointment of receiver/manager (2 pages)
10 August 1998Return made up to 05/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
29 May 1998Particulars of mortgage/charge (5 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (5 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
6 May 1997Registered office changed on 06/05/97 from: 4 rosebery gardens ealing london W13 0HD (1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
17 December 1996Registered office changed on 17/12/96 from: 29 forest centre bordon hants GU35 otp (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Director's particulars changed (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (2 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Return made up to 05/07/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
26 February 1996Particulars of mortgage/charge (7 pages)
19 February 1996Particulars of mortgage/charge (9 pages)
22 January 1996Particulars of mortgage/charge (7 pages)
27 September 1995Full accounts made up to 31 July 1994 (11 pages)
23 September 1994Particulars of mortgage/charge (3 pages)
9 September 1994Declaration of satisfaction of mortgage/charge (1 page)
11 September 1993Particulars of mortgage/charge (3 pages)
7 September 1993Particulars of mortgage/charge (3 pages)
25 August 1993Particulars of mortgage/charge (4 pages)