Company NameBeta Construction Limited
DirectorGeorge William Denton
Company StatusDissolved
Company Number01444672
CategoryPrivate Limited Company
Incorporation Date20 August 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge William Denton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address10 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameMaureen Kathleen Denton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 1997)
RoleSecretary
Correspondence Address10 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Secretary NameMaureen Kathleen Denton
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address10 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Secretary NameGeorge William Denton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(13 years, 7 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 June 1992)
RoleManaging Director
Correspondence Address10 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Secretary NameGeorge William Denton
NationalityBritish
StatusResigned
Appointed25 March 1993(13 years, 7 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 June 1992)
RoleManaging Director
Correspondence Address10 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameMalcolm Colin Francis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Byford Close
Rayleigh
Essex
SS6 8EN
Director NameMr Malcolm Colin Francis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Byford Close
Rayleigh
Essex
SS6 8EN
Secretary NameKathllen Curran
NationalityBritish
StatusResigned
Appointed17 January 1997(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 1997)
RoleCompany Director
Correspondence Address24 Harlequin House
Kale Road
Erith
Kent
DA18 4BB

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£282,941
Cash£50
Current Liabilities£318,382

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 April 2005Dissolved (1 page)
19 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
23 March 2001Appointment of a liquidator (1 page)
23 March 2001O/C 8/03/01 rem/appt liqs (8 pages)
13 May 1998Registered office changed on 13/05/98 from: langley house park road east finchley london N2 8EX (1 page)
22 April 1998Appointment of a liquidator (1 page)
6 February 1998Order of court to wind up (1 page)
28 January 1998Court order notice of winding up (1 page)
11 December 1997Secretary resigned (1 page)
17 October 1997Notice of completion of voluntary arrangement (2 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 October 1995 (9 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
10 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1997 (2 pages)
16 January 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
17 April 1996Registered office changed on 17/04/96 from: 11 queens road brentwood essex CM14 4HE (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Receiver ceasing to act (2 pages)
18 July 1995Receiver's abstract of receipts and payments (4 pages)
18 July 1995Receiver ceasing to act (2 pages)
12 July 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)