BETA RESEARCH & DEVELOPMENT LIMITED

BETA RESEARCH & DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBETA RESEARCH & DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01559593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BETA RESEARCH & DEVELOPMENT LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is BETA RESEARCH & DEVELOPMENT LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BETA RESEARCH & DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISTON LIMITEDMay 05, 1981May 05, 1981

    What are the latest accounts for BETA RESEARCH & DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BETA RESEARCH & DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2020

    11 pagesLIQ03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from , 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Apr 23, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 25, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 22, 2019

    • Capital: GBP 364,120
    3 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Nov 14, 2018

    • Capital: GBP 320,100
    3 pagesSH01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Notification of Ge Infrastructure Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 04, 2018

    2 pagesPSC09

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Appointment of Jeff Wyatt as a director on Jun 30, 2017

    2 pagesAP01

    Who are the officers of BETA RESEARCH & DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GROULX, Bryan
    1 River Road
    12345 Schenectady
    Building 66
    New York
    United States
    Director
    1 River Road
    12345 Schenectady
    Building 66
    New York
    United States
    United StatesAmerican195023200001
    WYATT, Jeff
    1 Research Circle
    12309 Niskayuna
    Ge Global Research Center
    New York
    United States
    Director
    1 Research Circle
    12309 Niskayuna
    Ge Global Research Center
    New York
    United States
    United StatesAmerican234760430001
    CAUNT, Stephen John
    39 Hillingdon Avenue
    Nuthall
    NG16 1RA Nottingham
    Nottinghamshire
    Secretary
    39 Hillingdon Avenue
    Nuthall
    NG16 1RA Nottingham
    Nottinghamshire
    British97428090001
    KNAUFF, Pierre Marie Charles Jean
    Hoden Farm Hoden Lane
    Cleeve Prior
    WR11 8LH Evesham
    Secretary
    Hoden Farm Hoden Lane
    Cleeve Prior
    WR11 8LH Evesham
    British87761560001
    PACE BONELLO, Alexander Francis
    74 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    Secretary
    74 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    British19919940001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AVILES GUERRERO, Andres Luis
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomSpanish171255380001
    BARROW, Peter
    16 Colwell Drive
    Boulton Moor
    DE24 5AB Derby
    Director
    16 Colwell Drive
    Boulton Moor
    DE24 5AB Derby
    British37031660002
    BROWN, Herbert Moorcroft
    26 Westminster Avenue
    2021 Bryanston
    Transvaal
    South Africa
    Director
    26 Westminster Avenue
    2021 Bryanston
    Transvaal
    South Africa
    South African37842290001
    BULL, Roger Neil
    Lancaster Court
    Lancaster Park Newborough Road
    DE13 9PD Burton-On-Trent
    Unit 5.3,
    Staffordshire
    United Kingdom
    Director
    Lancaster Court
    Lancaster Park Newborough Road
    DE13 9PD Burton-On-Trent
    Unit 5.3,
    Staffordshire
    United Kingdom
    EnglandBritish80886990002
    DUNCAN, James Hugh
    102 Porlock Avenue
    Weeping Cross
    ST17 0HT Stafford
    Staffordshire
    Director
    102 Porlock Avenue
    Weeping Cross
    ST17 0HT Stafford
    Staffordshire
    British55465950001
    DWYER, Stephen John
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    GALLOWAY, Robert Christie, Dr
    3 Beech Avenue Cottages
    Park Nook Quarndon
    DE6 4LE Derby
    Derbyshire
    Director
    3 Beech Avenue Cottages
    Park Nook Quarndon
    DE6 4LE Derby
    Derbyshire
    British19919960001
    HULL, Christopher John
    53 4th Avenue
    2196 Illovo
    South Africa
    Director
    53 4th Avenue
    2196 Illovo
    South Africa
    South African50233720001
    KNAUFF, Pierre Marie Charles Jean
    Hoden Farm Hoden Lane
    Cleeve Prior
    WR11 8LH Evesham
    Director
    Hoden Farm Hoden Lane
    Cleeve Prior
    WR11 8LH Evesham
    EnglandBritish87761560001
    MAIDSTONE, Paul Kenneth
    Unit 5.3 Lancaster Park
    DE13 9PD Burton Upon Trent
    Staffordshire
    United Kingdom
    Director
    Unit 5.3 Lancaster Park
    DE13 9PD Burton Upon Trent
    Staffordshire
    United Kingdom
    United KingdomBritish171255000001
    OYETUNDE, Olufemi Kolawole
    Lancaster Park Newborough Road
    DE13 9PD Burton-On-Trent
    Unit 5.3 Lancaster Court
    Staffordshire
    Director
    Lancaster Park Newborough Road
    DE13 9PD Burton-On-Trent
    Unit 5.3 Lancaster Court
    Staffordshire
    United KingdomBritish103301090001
    SUDWORTH, James Lowe
    5 Home Farm
    Geary Lane, Bretby
    DE15 0QE Burton Upon Trent
    Staffordshire
    Director
    5 Home Farm
    Geary Lane, Bretby
    DE15 0QE Burton Upon Trent
    Staffordshire
    British86497030001
    SUDWORTH, James Lowe
    5 Home Farm
    Geary Lane, Bretby
    DE15 0QE Burton Upon Trent
    Staffordshire
    Director
    5 Home Farm
    Geary Lane, Bretby
    DE15 0QE Burton Upon Trent
    Staffordshire
    British86497030001
    TILLEY, Alec Roger
    The Smithy
    Mugginton
    DE6 4PL Derby
    Derbyshire
    Director
    The Smithy
    Mugginton
    DE6 4PL Derby
    Derbyshire
    EnglandBritish88992360001
    TILLEY, Alec Roger
    The Smithy
    Mugginton
    DE6 4PL Derby
    Derbyshire
    Director
    The Smithy
    Mugginton
    DE6 4PL Derby
    Derbyshire
    EnglandBritish88992360001
    TOOTAL, Christopher Peter
    Fountain Farm
    Ardleigh
    CO7 7RG Colchester
    Essex
    Director
    Fountain Farm
    Ardleigh
    CO7 7RG Colchester
    Essex
    British23338660001

    Who are the persons with significant control of BETA RESEARCH & DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number607012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BETA RESEARCH & DEVELOPMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016Dec 20, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BETA RESEARCH & DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 17, 2007
    Delivered On Jan 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Mar 27, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 18, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 50 goodsmoor road industrial estate sinfin derby. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 18, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 50 goodsmoor road industrial estate sinfin derby. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 2001
    Delivered On Dec 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at goodsmoor road sinfin derby t/no: DY247116. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 07, 2001Registration of a charge (395)
    • Jun 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 13, 2000Registration of a charge (395)
    • May 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 23, 1984
    Delivered On Sep 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking & all other assets present and future fixed charge over company's assets book debts & godwill.
    Persons Entitled
    • B. R. D. Properties Limited
    Transactions
    • Sep 11, 1984Registration of a charge

    Does BETA RESEARCH & DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    May 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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