Company NameBeta Global Emerging Markets Investment Trust Plc
Company StatusDissolved
Company Number02398239
CategoryPublic Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)
Dissolution Date12 June 2019 (4 years, 10 months ago)
Previous NameDastern Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Thomas Robert Adderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 March 2000)
RoleDeputy Chairman
Correspondence AddressJupiter Tyndall (Asia) Limited
Suite 22003 Fairmont House
8 Cotton Tree Drive
Central Hong Kong
Foreign
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 River Reach
Teddington
Middlesex
TW11 9QL
Director NameJohn Leslie Marshall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address66 Sandringham Gardens
London
N12 0PJ
Director NameRobert James Miura
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFlat 18 Archer House
Vicarage Crescent Battersea
London
SW11 3LF
Director NamePeter Allardyce Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleChairman
Correspondence Address31-33 Glengall Road
Peckham
London
SE15 6NJ
Secretary NameMiss Carmen Hakham
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Marsh Lane
Mill Hill
London
NW7 4QJ
Director NameIain Mackintosh Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2001)
RoleInvestment Manager
Correspondence AddressSouth Hill House
2 Chilston Road
Tunbridge Wells
Kent
TN4 9LR
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address49 Cardigan Street
London
SE11 5PF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1999
Net Worth£94,388,000
Cash£7,285,000
Current Liabilities£6,512,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 June 2019Final Gazette dissolved following liquidation (1 page)
12 March 2019Return of final meeting in a members' voluntary winding up (9 pages)
8 October 2018Liquidators' statement of receipts and payments to 27 August 2018 (5 pages)
16 April 2018Liquidators' statement of receipts and payments to 27 February 2018 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (5 pages)
10 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (5 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (5 pages)
31 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (5 pages)
26 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (5 pages)
16 March 2016Liquidators statement of receipts and payments to 27 February 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
14 September 2015Liquidators statement of receipts and payments to 27 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 27 February 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (5 pages)
23 September 2014Liquidators statement of receipts and payments to 27 August 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
23 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
6 March 2014Liquidators statement of receipts and payments to 27 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
20 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
20 September 2013Liquidators statement of receipts and payments to 27 August 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
9 May 2011Resolution insolvency:ordinary resolution ;- replacement of liquidator c r f day replaces n j dargan 21/04/2011 (1 page)
9 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Resolution insolvency:ordinary resolution ;- replacement of liquidator c r f day replaces n j dargan 21/04/2011 (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Res re: replacement liquidator (1 page)
31 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
31 May 2006Resignation of a liquidator (1 page)
31 May 2006Res re: replacement liquidator (1 page)
31 May 2006Resignation of a liquidator (1 page)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 March 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators' statement of receipts and payments (5 pages)
31 March 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators' statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators' statement of receipts and payments (5 pages)
20 September 2004Liquidators' statement of receipts and payments (5 pages)
20 September 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)
21 April 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators' statement of receipts and payments (5 pages)
29 September 2003Liquidators' statement of receipts and payments (5 pages)
2 April 2003Liquidators' statement of receipts and payments (5 pages)
2 April 2003Liquidators' statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators' statement of receipts and payments (6 pages)
17 October 2002Liquidators' statement of receipts and payments (6 pages)
17 October 2002Liquidators statement of receipts and payments (6 pages)
30 March 2002Liquidators' statement of receipts and payments (7 pages)
30 March 2002Liquidators statement of receipts and payments (7 pages)
30 March 2002Liquidators' statement of receipts and payments (7 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 3 bolt court fleet street london EC4A 3DQ (1 page)
19 March 2001Registered office changed on 19/03/01 from: 3 bolt court fleet street london EC4A 3DQ (1 page)
15 March 2001Declaration of solvency (3 pages)
15 March 2001Declaration of solvency (3 pages)
15 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
15 March 2001Appointment of a voluntary liquidator (1 page)
15 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
15 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Return made up to 21/02/01; bulk list available separately (9 pages)
13 March 2001Return made up to 21/02/01; bulk list available separately (9 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Memorandum and Articles of Association (59 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000Memorandum and Articles of Association (59 pages)
20 March 2000Full group accounts made up to 31 December 1999 (19 pages)
20 March 2000Full group accounts made up to 31 December 1999 (19 pages)
14 March 2000Return made up to 21/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2000Return made up to 21/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
16 March 1999Full group accounts made up to 31 December 1998 (51 pages)
16 March 1999Full group accounts made up to 31 December 1998 (51 pages)
4 March 1999Return made up to 21/02/99; bulk list available separately (7 pages)
4 March 1999Return made up to 21/02/99; bulk list available separately (7 pages)
15 December 1998Location of register of members (non legible) (1 page)
15 December 1998Location of register of members (non legible) (1 page)
26 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
10 March 1998Return made up to 21/02/98; bulk list available separately (7 pages)
10 March 1998Return made up to 21/02/98; bulk list available separately (7 pages)
2 March 1998Full group accounts made up to 31 December 1997 (50 pages)
2 March 1998Full group accounts made up to 31 December 1997 (50 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
7 April 1997Memorandum and Articles of Association (62 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1997Memorandum and Articles of Association (62 pages)
27 March 1997Full group accounts made up to 31 December 1996 (40 pages)
27 March 1997Full group accounts made up to 31 December 1996 (40 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
18 April 1996Location of register of members (1 page)
18 April 1996Location of register of members (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 April 1996Memorandum and Articles of Association (68 pages)
17 April 1996Memorandum and Articles of Association (68 pages)
4 April 1996Location of register of members (non legible) (1 page)
4 April 1996Location of register of members (non legible) (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 March 1996Return made up to 21/02/96; bulk list available separately (7 pages)
12 March 1996Return made up to 21/02/96; bulk list available separately (7 pages)
8 March 1996Full group accounts made up to 31 December 1995 (41 pages)
8 March 1996Full group accounts made up to 31 December 1995 (41 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Particulars of mortgage/charge (10 pages)
3 August 1995Particulars of mortgage/charge (10 pages)
13 June 1995Ad 05/06/95--------- £ si 407809@1=407809 £ ic 4682391/5090200 (4 pages)
13 June 1995Ad 05/06/95--------- £ si 407809@1=407809 £ ic 4682391/5090200 (4 pages)
27 April 1995Memorandum and Articles of Association (76 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Memorandum and Articles of Association (76 pages)
10 March 1995Full group accounts made up to 31 December 1994 (41 pages)
10 March 1995Full group accounts made up to 31 December 1994 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 May 1994Memorandum and Articles of Association (74 pages)
16 May 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 May 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 May 1994Memorandum and Articles of Association (74 pages)
10 March 1994Full group accounts made up to 31 December 1993 (38 pages)
10 March 1994Full group accounts made up to 31 December 1993 (38 pages)
4 May 1993Full group accounts made up to 31 December 1992 (34 pages)
4 May 1993Full group accounts made up to 31 December 1992 (34 pages)
20 April 1993£ ic 13102972/3174169 26/03/93 £ sr [email protected]=9928802 (1 page)
20 April 1993Conso s-div 26/03/93 (1 page)
20 April 1993Conso s-div 26/03/93 (1 page)
20 April 1993£ ic 13102972/3174169 26/03/93 £ sr [email protected]=9928802 (1 page)
31 March 1992Full group accounts made up to 31 December 1991 (38 pages)
31 March 1992Full group accounts made up to 31 December 1991 (38 pages)
12 April 1991Full group accounts made up to 31 December 1990 (35 pages)
12 April 1991Full group accounts made up to 31 December 1990 (35 pages)