Company NameChris Beetles Properties Limited
Company StatusDissolved
Company Number02303870
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameHourset Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Christopher Robin Beetles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1990(1 year, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameCarol Beetles
NationalityBritish
StatusClosed
Appointed26 March 1990(1 year, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 19 October 2021)
RoleSecretary
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websiteblog.switchgearsupport.com

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Chris Beetles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,623
Current Liabilities£208,623

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

22 February 1991Delivered on: 1 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks (as defined) on any account whatsoever under the terms of the working capital facility and all monies due or to become due from the company to the chargee as trustee or the banks or any of them on any account whatsoever under the terms of the finance documents and existing facilities and this deed and all amounts of non - shortfall debt due or to become due from rowonspan to barclays bank PLC under the terms of the reigate facility up to a maximum of £4,610.0 0.
Particulars: (Please see doc 395 tc ref M24L 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.
Outstanding
8 February 1991Delivered on: 12 February 1991
Persons entitled: Anz Grindlays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ryder street, london SW1. Fixed charge all plant machinery and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1991Delivered on: 12 February 1991
Persons entitled: Anz Grindlays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, ryder street, london SW1. Fixed charge all plant machinery and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1989Delivered on: 1 December 1989
Satisfied on: 2 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ryder street l/b of city of westminster.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
27 July 2021Application to strike the company off the register (3 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 December 2019 (1 page)
18 December 2019Change of details for Chris Beetles Limited as a person with significant control on 13 December 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 February 2018Secretary's details changed for Carol Beetles on 9 February 2018 (1 page)
9 February 2018Director's details changed for Dr Christopher Robin Beetles on 9 February 2018 (2 pages)
15 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
8 April 2008Return made up to 31/12/07; full list of members (3 pages)
8 April 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 May 2006Return made up to 31/12/05; full list of members (6 pages)
30 May 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page)
5 May 2005Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page)
9 April 2005Return made up to 31/12/04; full list of members (6 pages)
9 April 2005Return made up to 31/12/04; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 January 2005Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
28 January 2005Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
3 April 2004Full accounts made up to 31 May 2003 (11 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
18 March 2003Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page)
18 March 2003Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 May 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
2 November 2001Full accounts made up to 31 May 2000 (10 pages)
2 November 2001Full accounts made up to 31 May 2000 (10 pages)
17 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
26 February 2001Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
26 February 2001Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
31 May 2000Full accounts made up to 31 May 1999 (10 pages)
31 May 2000Full accounts made up to 31 May 1999 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 November 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 May 1995 (6 pages)
5 August 1997Accounts for a small company made up to 31 May 1995 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 May 1994 (5 pages)
28 September 1995Accounts for a small company made up to 31 May 1994 (5 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)