BETAWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBETAWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01645720
    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 BETAWELL LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BETAWELL LIMITED located?

    Registered Office Address
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BETAWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for BETAWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on Jan 08, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2016

    LRESSP

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Mar 15, 2016

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 720
    SH01

    Registration of charge 016457200010, created on Jan 18, 2016

    27 pagesMR01

    Registered office address changed from Richard House Winckley Square Preston Lancashire, PR1 3HP to 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on Oct 21, 2015

    1 pagesAD01

    Cancellation of shares. Statement of capital on Mar 16, 2015

    • Capital: GBP 667
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 720
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 720
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Apr 17, 2013

    • Capital: GBP 720
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Geoffrey Moore as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Moore as a secretary

    1 pagesTM02

    Annual return made up to Mar 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    8 pagesAA

    Who are the officers of BETAWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICKSON, Peter Gordon Grenville
    Treales Road
    PR4 3SQ Treales
    Nook Wood House
    Lancashire
    United Kingdom
    Director
    Treales Road
    PR4 3SQ Treales
    Nook Wood House
    Lancashire
    United Kingdom
    United KingdomBritishSolicitor28869540001
    MOORE, Geoffrey
    2 Elizabeth Close
    Staining
    FY3 0EF Blackpool
    Lancashire
    Secretary
    2 Elizabeth Close
    Staining
    FY3 0EF Blackpool
    Lancashire
    BritishCompany Administrator9039560001
    WHITLOW, Peter Robert
    82 Tinerfe Gardens
    Adeje
    Playa De Las Americas
    Tenerife
    Secretary
    82 Tinerfe Gardens
    Adeje
    Playa De Las Americas
    Tenerife
    BritishPnb Manager6396550003
    MOORE, Geoffrey
    2 Elizabeth Close
    Staining
    FY3 0EF Blackpool
    Lancashire
    Director
    2 Elizabeth Close
    Staining
    FY3 0EF Blackpool
    Lancashire
    BritishCo Admin And Publican9039560001
    WHITLOW, Peter Robert
    82 Tinerfe Gardens
    Adeje
    Playa De Las Americas
    Tenerife
    Director
    82 Tinerfe Gardens
    Adeje
    Playa De Las Americas
    Tenerife
    BritishPub Manager6396550003

    Does BETAWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 22, 2016
    Outstanding
    Brief description
    11 talbot road blackpool.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Peter Gordon Grenville Rickson
    Transactions
    • Jan 22, 2016Registration of a charge (MR01)
    Legal charge
    Created On Jun 23, 1995
    Delivered On Nov 01, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rumours talbot square blackpool lancashire t/n LA688125. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    Debenture
    Created On Feb 21, 1994
    Delivered On Feb 25, 1994
    Outstanding
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 25, 1994Registration of a charge (395)
    A credit agreement entitled "prompt credit application"
    Created On Aug 19, 1993
    Delivered On Sep 01, 1993
    Outstanding
    Amount secured
    £48,041.40 due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    Debenture
    Created On Nov 23, 1992
    Delivered On Dec 05, 1992
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1992Registration of a charge (395)
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1991
    Delivered On Dec 17, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    The shuttleworth arms garstang road broughton nr preston lancs the goodwill of the business the benefit of the justices licence and all wet & dry stock. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Brewers LTD
    Transactions
    • Dec 17, 1991Registration of a charge (395)
    Debenture
    Created On Oct 15, 1991
    Delivered On Oct 19, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company (or of any ultimate holding company of the company or any subsidiary company of such holding company) to bass brewers limited (bass) or to any operating division of bass or to any subsidiary company of such holding companies.
    Short particulars
    (Please see M395 for details). 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
    • Bass Brewers Limited
    Transactions
    • Oct 19, 1991Registration of a charge
    Legal charge
    Created On Oct 15, 1991
    Delivered On Oct 19, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company (or of any ultimate holding company of the company or any subsidiary company of such holding company) to bass brewers limited ("bass") or to any operating division of bass or to any ultimate holding company & bass or to any subsidiary company of such holding company on any account whatsoever.
    Short particulars
    Fixed charge over "rumours" talbot square, blackpool. The goodwill of the business carried on at the property and the justices licence held in respect of the property. Floating charge over all the moveable plant equipment furniture and all other fittings, and all wet and dry stock.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Oct 19, 1991Registration of a charge
    Legal charge
    Created On Apr 26, 1983
    Delivered On May 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H licensed premises, jenkin sons buildings talbot square blackpool lancashire (see doc M15 for furthers details).
    Persons Entitled
    • Williams Glyn's Bank PLC
    Transactions
    • May 14, 1983Registration of a charge
    • Nov 27, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 15, 1983Registration of a charge
    • Dec 07, 1991Statement of satisfaction of a charge in full or part (403a)

    Does BETAWELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2018Dissolved on
    Dec 21, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Wallace
    Ps Wallace & Co
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire
    practitioner
    Ps Wallace & Co
    284 Clifton Drive South
    FY8 1LH Lytham St Annes
    Lancashire

    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