Company Information for BETHOLT LIMITED
C/O HOWSONS, WINTON HOUSE, STOKE ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2RW,
|
Company Registration Number
04286899
Private Limited Company
Liquidation |
Company Name | |
---|---|
BETHOLT LIMITED | |
Legal Registered Office | |
C/O HOWSONS, WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW Other companies in ST4 | |
Company Number | 04286899 | |
---|---|---|
Company ID Number | 04286899 | |
Date formed | 2001-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:58:13 |
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 | ||
---|---|---|---|---|
BETHOLT LIMITED | Unknown | |||
BETHOLT LTD | 34 BETHUNE ROAD LONDON N16 5BD | Active | Company formed on the 2022-12-29 |
Officer | Role | Date Appointed |
---|---|---|
MARK BERNARD HOLT |
||
JAMES RICHARD HOLT |
||
MARK BERNARD HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRONFOREST LIMITED | Company Secretary | 2001-12-07 | CURRENT | 1973-06-22 | Active | |
J R HOLT & A J HOLT LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
BRONFOREST LIMITED | Director | 1999-02-26 | CURRENT | 1973-06-22 | Active | |
VALLEY FLYING COMPANY LIMITED | Director | 1991-05-09 | CURRENT | 1991-05-09 | Dissolved 2013-08-13 | |
TOFT FARM GROWERS LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
BRONFOREST LIMITED | Director | 1999-02-26 | CURRENT | 1973-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AAMD | Amended account full exemption | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/06/17 | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-03-31 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK BERNARD HOLT / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD HOLT / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HOLT / 05/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
88(2)R | AD 17/09/04--------- £ SI 1@1=1 £ IC 2/3 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-04-25 |
Appointment of Liquidators | 2018-04-25 |
Resolutions for Winding-up | 2018-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
|
|
|
|
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 BETHOLT LIMITED
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as BETHOLT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BETHOLT LIMITED | Event Date | 2018-04-18 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 18 April 2018, are required, on or before 18 May 2018 to send their full names and addresses together with full particulars of their debts or claims to the Liquidator at ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Martin Williamson (IP No. 9222 ) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA Date of Appointment: 18 April 2018 For further details contact Martin Williamson on telephone 01782 594344, or by email at mw@ipd-uk.com. Martin Williamson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BETHOLT LIMITED | Event Date | 2018-04-18 |
Liquidator's name and address: Martin Williamson ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BETHOLT LIMITED | Event Date | 2018-04-18 |
At a General Meeting of the above-named Company, duly convened and held at Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA on 18 April 2018 at 10:30 am the following resolutions were passed as Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Williamson (IP No 9222 ) of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA be appointed Liquidator of the Company." For further details contact Martin Williamson on telephone 01782 594344, or by email at mw@ipd-uk.com Mark Bernard Holt : | |||
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. |