Company NameBeta Leasing Limited
Company StatusDissolved
Company Number01016586
CategoryPrivate Limited Company
Incorporation Date2 July 1971(52 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameLandworth Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(22 years, 11 months after company formation)
Appointment Duration15 years, 12 months (closed 25 May 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farmhouse
North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Lea Farm House
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2010)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address115 Guildford Road
West End
Woking
Surrey
GU24 9LS
Secretary NameMr James Edward Ernest Frost
NationalityBritish
StatusClosed
Appointed31 January 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecopse
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EL
Director NameAndrew Binks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1994)
RoleAccountant
Correspondence Address5 Park Farm Road
Horsham
West Sussex
RH12 5EW
Director NameCharles Anthony Cane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1994)
RoleFinancier
Correspondence AddressQueensgate 57 East Avenue
Bournemouth
Dorset
BH3 7BT
Director NameMr Antony James Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameGeoffrey Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleAccountant
Correspondence AddressWhite House
Hemley
Woodbridge
Suffolk
IP12 4QA
Secretary NameMr Antony James Chandler
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameSimon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(22 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 May 1994)
RoleSurveyor
Correspondence AddressField House
Longstock
Stockbridge
Hampshire
SO20 6DZ

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Appointment Terminated Director and Secretary antony chandler (1 page)
17 June 2009Secretary appointed james edward ernest frost (1 page)
17 June 2009Appointment terminated director and secretary antony chandler (1 page)
17 June 2009Secretary appointed james edward ernest frost (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
31 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 October 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 October 2008Accounts made up to 30 June 2007 (6 pages)
28 January 2008Return made up to 07/12/07; no change of members (8 pages)
28 January 2008Return made up to 07/12/07; no change of members (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
25 January 2007Full accounts made up to 30 June 2006 (10 pages)
25 January 2007Full accounts made up to 30 June 2006 (10 pages)
13 December 2006Return made up to 07/12/06; full list of members (7 pages)
13 December 2006Return made up to 07/12/06; full list of members (7 pages)
17 January 2006Registered office changed on 17/01/06 from: 45-57 the hop exchange 24 southwark street london SE1 1TY (1 page)
17 January 2006Registered office changed on 17/01/06 from: 45-57 the hop exchange 24 southwark street london SE1 1TY (1 page)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
13 December 2005Return made up to 07/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2005Return made up to 07/12/04; full list of members (7 pages)
18 January 2005Return made up to 07/12/04; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 January 2004Return made up to 07/12/03; full list of members (7 pages)
24 January 2004Return made up to 07/12/03; full list of members (7 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
18 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 December 2002Full accounts made up to 30 June 2002 (11 pages)
1 December 2002Full accounts made up to 30 June 2002 (11 pages)
9 March 2002Full accounts made up to 30 June 2001 (11 pages)
9 March 2002Full accounts made up to 30 June 2001 (11 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 December 2001Return made up to 07/12/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: 12 old bond street london W1X 3DB (1 page)
25 July 2001Registered office changed on 25/07/01 from: 12 old bond street london W1X 3DB (1 page)
23 January 2001Full accounts made up to 30 June 2000 (11 pages)
23 January 2001Full accounts made up to 30 June 2000 (11 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
18 December 2000Return made up to 07/12/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (11 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (11 pages)
13 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
13 December 1999Return made up to 07/12/99; full list of members (6 pages)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
11 December 1997Return made up to 20/12/97; no change of members (6 pages)
11 December 1997Return made up to 20/12/97; no change of members (6 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
23 September 1996Full accounts made up to 30 June 1996 (11 pages)
23 September 1996Full accounts made up to 30 June 1996 (11 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
25 October 1995Full accounts made up to 30 June 1995 (11 pages)
25 October 1995Full accounts made up to 30 June 1995 (11 pages)
21 June 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
21 June 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
15 March 1995Full accounts made up to 31 July 1994 (11 pages)
15 March 1995Full accounts made up to 31 July 1994 (11 pages)
13 February 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 1995Declaration of assistance for shares acquisition (4 pages)
13 February 1995Declaration of assistance for shares acquisition (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
4 December 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
20 March 1990Particulars of mortgage/charge (3 pages)
20 March 1990Particulars of mortgage/charge (3 pages)
9 February 1990Particulars of mortgage/charge (3 pages)
9 February 1990Particulars of mortgage/charge (3 pages)
17 January 1990Particulars of mortgage/charge (3 pages)
17 January 1990Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
19 August 1989Particulars of mortgage/charge (3 pages)
19 August 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
12 June 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
19 January 1989Declaration of satisfaction of mortgage/charge (1 page)
19 January 1989Declaration of satisfaction of mortgage/charge (1 page)
10 June 1988Particulars of mortgage/charge (3 pages)
10 June 1988Particulars of mortgage/charge (3 pages)
7 October 1987Particulars of mortgage/charge (3 pages)
7 October 1987Particulars of mortgage/charge (3 pages)
1 May 1987Particulars of mortgage/charge (5 pages)
1 May 1987Particulars of mortgage/charge (5 pages)
2 July 1971Incorporation (15 pages)
2 July 1971Incorporation (15 pages)