BET (NO. 68) LIMITED
Overview
Company Name | BET (NO. 68) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00903144 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BET (NO. 68) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BET (NO. 68) LIMITED located?
Registered Office Address | Compass House Manor Royal RH10 9PY Crawley West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BET (NO. 68) LIMITED?
Company Name | From | Until |
---|---|---|
DEBORAH SERVICES LIMITED | Mar 15, 1994 | Mar 15, 1994 |
DEBORAH GRAYSTON SCAFFOLDING LIMITED | Apr 05, 1988 | Apr 05, 1988 |
DEBORAH SCAFFOLDING LIMITED | Feb 17, 1988 | Feb 17, 1988 |
DEBORAH SERVICES PUBLIC LIMITED COMPANY | Feb 24, 1982 | Feb 24, 1982 |
DEBORAH SERVICES LIMITED | Apr 10, 1967 | Apr 10, 1967 |
What are the latest accounts for BET (NO. 68) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BET (NO. 68) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 03, 2024 |
Next Confirmation Statement Due | Jul 17, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2023 |
Overdue | Yes |
What are the latest filings for BET (NO. 68) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Catherine Jane Stead as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Ellis as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Rachel Eleanor Canham as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Stead as a secretary on Dec 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Restoration by order of the court | 2 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from , Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Ms Catherine Stead on Dec 17, 2020 | 1 pages | CH03 | ||
Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||
Who are the officers of BET (NO. 68) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Lawyer | 294382690002 | ||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||
FARRANT, Stephen Ben | Secretary | 26 Moorside S10 4LN Sheffield South Yorkshire | British | Company Secretary | 74798610001 | |||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 260150130001 | |||||||
WOOD, Malcolm Victor | Secretary | Harptree 2 Watery Lane Merton Park SW20 9AA London | British | 5994910001 | ||||||
PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520033 | |||||||
BEVAN, Raymond Philip | Director | Walnut Cottage GL19 3PG Pendock Cross Worcestershire | British | Company Executive | 109234800001 | |||||
BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | Company Executive | 5994880001 | |||||
CLARKIN, Peter | Director | Upstream 55 Coverhill Road Grotton OL4 5RE Oldham Lancashire | British | Company Executive | 1335250001 | |||||
DUCKETT, Frederick Charles | Director | 12 Uppingham Drive 211 Hurricane Way,Woodley RG5 4UX Reading Berkshire | British | Company Executive | 69769170001 | |||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Solicitor | 189709530001 | ||||
FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Solicitor | 189709530001 | ||||
FARRANT, Stephen Ben | Director | 26 Moorside S10 4LN Sheffield South Yorkshire | British | Company Executive | 74798610001 | |||||
HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 178768280001 | ||||
HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | Director | 63042500001 | |||||
LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Corporate Secretary | 89963780002 | ||||
ROSS JONES, Allan, Dr | Director | 5 Denmans Close RH16 2JX Lindfield West Sussex | British | Divisional Managing Director | 562030002 | |||||
SPENCER, Christopher | Director | Red Gables Town Street YO4 3PE Skiptonthorpe York England | British | Company Executive | 50253460001 | |||||
STEAD, Catherine Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 98202980003 | ||||
WELSH, Christopher Kentigern | Director | All Saint's Manor House Church Lane Aston S26 2AX Sheffield | United Kingdom | British | Company Director | 54900850001 | ||||
WILDE, James Christie Falconer | Director | 38 Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | Divisional Managing Director | 36882290001 | ||||
YOUNG, John Malcolm | Director | Wedgewood Hambledon Road GU7 1PJ Godalming Surrey | British | Chartered Accountant | 11829040001 | |||||
GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 61988020006 | |||||||
PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520033 |
Who are the persons with significant control of BET (NO. 68) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial (1993) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BET (NO. 68) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On Nov 28, 1984 Delivered On Dec 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge supplemental to a debenture dated 8TH october 1973 | |
Short particulars All the property comprised in the debenture by the charging company to yorkshire bank PLC dated 8TH october 1973 which was varied to credit & specific charge on all the book ebts & otehr debts. (For full details see doc M52). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0