Company NameBet Personnel Services Ltd
Company StatusDissolved
Company Number00306859
CategoryPrivate Limited Company
Incorporation Date8 November 1935(88 years, 6 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)
Previous NameHestair Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusClosed
Appointed09 August 1996(60 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 14 July 2010)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusClosed
Appointed09 August 1996(60 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 14 July 2010)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusClosed
Appointed09 August 1996(60 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 14 July 2010)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(56 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD
Director NameMr Brian Graham Scrase
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(56 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleBuilder
Correspondence Address3 Brompton Close
Patcham
Brighton
East Sussex
BN1 8QD
Secretary NameMr Charles John Miller
NationalityBritish
StatusResigned
Appointed11 May 1992(56 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address34 Gilmais
Bookham
Leatherhead
Surrey
KT23 4RP
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed28 July 1992(56 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 August 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(58 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameMr Peter Ronald Wakeham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(58 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1995)
RoleCompany Director
Correspondence Address22 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameMr Peter Ronald Wakeham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(58 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1995)
RoleCompany Director
Correspondence Address22 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(59 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(59 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,692,000
Cash£1,343,000
Current Liabilities£39,895,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 26 September 2008 (8 pages)
7 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (8 pages)
9 May 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
24 October 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
20 April 2004Liquidators' statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators' statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators' statement of receipts and payments (5 pages)
23 May 2002Return made up to 21/04/02; no change of members (5 pages)
23 May 2002Return made up to 21/04/02; no change of members (5 pages)
19 April 2002Registered office changed on 19/04/02 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
19 April 2002Registered office changed on 19/04/02 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2002Declaration of solvency (3 pages)
18 April 2002Declaration of solvency (3 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 May 2001Return made up to 21/04/01; no change of members (5 pages)
16 May 2001Return made up to 21/04/01; no change of members (5 pages)
20 June 2000Full accounts made up to 25 December 1999 (10 pages)
20 June 2000Full accounts made up to 25 December 1999 (10 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/00
(1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/00
(1 page)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
13 May 1999Return made up to 21/04/99; no change of members (5 pages)
13 May 1999Return made up to 21/04/99; no change of members (5 pages)
7 May 1999Full accounts made up to 26 December 1998 (10 pages)
7 May 1999Full accounts made up to 26 December 1998 (10 pages)
28 August 1998Application for reregistration from PLC to private (1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1998Re-registration of Memorandum and Articles (3 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1998Re-registration of Memorandum and Articles (3 pages)
28 August 1998Application for reregistration from PLC to private (1 page)
28 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
16 July 1998Full accounts made up to 27 December 1997 (10 pages)
16 July 1998Full accounts made up to 27 December 1997 (10 pages)
12 May 1998Return made up to 21/04/98; no change of members (5 pages)
12 May 1998Return made up to 21/04/98; no change of members (5 pages)
20 April 1998Registered office changed on 20/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
20 April 1998Registered office changed on 20/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
28 April 1997Return made up to 21/04/97; full list of members (8 pages)
28 April 1997Return made up to 21/04/97; full list of members (8 pages)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Return made up to 06/07/96; full list of members (6 pages)
24 September 1996Return made up to 06/07/96; full list of members (6 pages)
20 September 1996Full accounts made up to 30 March 1996 (14 pages)
20 September 1996Full accounts made up to 30 March 1996 (14 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
4 September 1995Secretary's particulars changed (4 pages)
10 August 1995Return made up to 06/07/95; change of members (6 pages)
10 August 1995Return made up to 06/07/95; change of members (6 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
8 March 1995New director appointed (4 pages)
8 March 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (297 pages)
7 November 1991Full accounts made up to 30 March 1991 (20 pages)
7 November 1991Full accounts made up to 30 March 1991 (20 pages)
14 January 1991Full accounts made up to 31 March 1990 (16 pages)
14 January 1991Full accounts made up to 31 March 1990 (16 pages)