BETA FOODS LIMITED

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

    Company NameBETA FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03376466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BETA FOODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BETA FOODS LIMITED located?

    Registered Office Address
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BETA FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDENBUSH LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for BETA FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BETA FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XCZFFZCP

    Statement of capital on Mar 20, 2024

    • Capital: GBP 1.020
    5 pagesSH19
    YCZ9VA8I

    legacy

    1 pagesSH20
    YCZ9V9XL

    legacy

    1 pagesCAP-SS
    YCZ9V9XD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 20/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Stephen David Cardall as a director on Feb 23, 2024

    2 pagesAP01
    XCXGYUWW

    Termination of appointment of Tatsuo Okura as a director on Feb 23, 2024

    1 pagesTM01
    XCXGYSSZ

    Appointment of Mr Stephen David Cardall as a secretary on Feb 23, 2024

    2 pagesAP03
    XCXGYSLS

    Termination of appointment of Tatsuo Okura as a secretary on Feb 23, 2024

    1 pagesTM02
    XCXGYRL5

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA
    ACJCMPAR

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01
    XC4Q9ZBD

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA
    ABJD2CY0

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01
    XB5WLTLU

    Appointment of Mr Tatsuo Okura as a secretary on Apr 01, 2022

    2 pagesAP03
    XB103ZKI

    Appointment of Mr Tatsuo Okura as a director on Apr 01, 2022

    2 pagesAP01
    XB103Z9L

    Termination of appointment of Kazuhito Suematsu as a director on Apr 01, 2022

    1 pagesTM01
    XB103YTF

    Termination of appointment of Kazuhito Suematsu as a secretary on Apr 01, 2022

    1 pagesTM02
    XB103YHT

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA
    AAJZJCLM

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01
    XA6BP8EY

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA
    A9K86SVL

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01
    X96DG342

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA
    A8KQFG83

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01
    X86KCE3U

    Who are the officers of BETA FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDALL, Stephen David
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    319753960001
    CARDALL, Stephen David
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    United KingdomBritishChief Finance Officer228519590001
    ITO, Kazuo
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Secretary
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    JapaneseCompany Director76001510002
    MARSHALL, Christopher Alan
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    Secretary
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    BritishBusinessman54759450001
    MCNUTT, Geoffrey
    2 Far Meadow Way
    PO10 7PA Emsworth
    Hampshire
    Secretary
    2 Far Meadow Way
    PO10 7PA Emsworth
    Hampshire
    BritishBusinessman72070490001
    NARITA, Koichi
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Secretary
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    JapaneseDirector46902850002
    ODA, Manabu
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    JapaneseDirector121331430003
    OKURA, Tatsuo
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    294311750001
    SUEMATSU, Kazuhito, Mr.
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Secretary
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    245142160001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    BritishSolicitor40726920001
    CRITCHLEY, Kenneth David
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    United KingdomBritishCompany Director52787640001
    HARRISON, John David
    Greenside Cottage Lower Wyke Green
    Wyke
    BD12 9AD Bradford
    West Yorkshire
    Director
    Greenside Cottage Lower Wyke Green
    Wyke
    BD12 9AD Bradford
    West Yorkshire
    BritishDirector44234890001
    ITO, Kazuo
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Greenlands
    35-37 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    United KingdomJapaneseCompany Director76001510002
    JOSEPH, Steven Falcon
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Director
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    United KingdomBritishBusinessman61618650001
    MARSHALL, Christopher Alan
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    Director
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    BritishBusinessman54759450001
    MEEK, Perry Dennis
    31 Cobden Avenue
    WR4 0NA Worcester
    Director
    31 Cobden Avenue
    WR4 0NA Worcester
    BritishBusinessman78932690002
    MUTCH, John Ashton
    94 Scarisbrick New Road
    PR8 6LQ Southport
    Merseyside
    Director
    94 Scarisbrick New Road
    PR8 6LQ Southport
    Merseyside
    BritishChairman52787570001
    NARITA, Koichi
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    80 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    JapaneseDirector46902850002
    ODA, Manabu
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector121331430006
    OKURA, Tatsuo
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector294308050001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritishSolicitor40718770002
    SUEMATSU, Kazuhito
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    Director
    Royal Liver Building
    Pier Head
    L3 1NX Liverpool
    EnglandJapaneseDirector245135180001

    Who are the persons with significant control of BETA FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Limited
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    England
    Apr 06, 2016
    Pier Head
    L3 1NX Liverpool
    Royal Liver Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number2328824
    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.

    Does BETA FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jul 21, 2000
    Delivered On Aug 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the secured parties) and to the secured parties under or pursuant to all or any of the secured documents
    Short particulars
    Please refer to form 395 for full 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Aug 08, 2000Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2000
    Delivered On Jul 25, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 23, 1997
    Delivered On Sep 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Ventures (Nominees) Limited (as Security Trustee)
    Transactions
    • Sep 04, 1997Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 23, 1997
    Delivered On Sep 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland; As Agent and Trustee for the Secured Parties
    Transactions
    • Sep 01, 1997Registration of a charge (395)
    • Mar 06, 2001Statement of satisfaction of a charge in full or part (403a)

    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