Company NameBetterview Windows & Conservatories Limited
Company StatusDissolved
Company Number03688965
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)
Dissolution Date14 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Noad
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRowans 1 Highams Road
Hockley
Essex
SS5 4DG
Director NameMark Noad
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2001(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 14 July 2010)
RoleSurveyor
Correspondence Address4 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameMr Paul Noad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2001(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 14 July 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Highams Road
Hawkwell
Essex
SS5 4DF
Director NameMr Ronald Terence Green
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 14 July 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address31 Broad Street Green Road
Great Totham
Maldon
Essex
CM9 8NX
Director NameSusan Leach
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 14 July 2010)
RoleAdministrator
Correspondence Address29 The Driveway
Canvey Island
Essex
SS8 0AB
Director NameChristopher Charles King
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 14 July 2010)
RoleBuilder
Correspondence Address6 Woodlands Close
Rayleigh
Essex
SS6 7RG
Secretary NameMr Ronald Terence Green
NationalityBritish
StatusClosed
Appointed16 March 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 14 July 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address31 Broad Street Green Road
Great Totham
Maldon
Essex
CM9 8NX
Secretary NameMr Paul Noad
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Highams Road
Hawkwell
Essex
SS5 4DF
Director NameStephen Williams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2005)
RoleTechnical Director
Correspondence Address16 Fletchers
Basildon
Essex
SS16 5TU
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed27 October 2001(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2005)
RoleTechnical Director
Correspondence Address16 Fletchers
Basildon
Essex
SS16 5TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£11,849,039
Gross Profit£1,193,176
Net Worth£46,283
Current Liabilities£5,055,662

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Notice of completion of voluntary arrangement (10 pages)
6 May 2010Notice of completion of voluntary arrangement (10 pages)
14 April 2010Notice of move from Administration to Dissolution on 23 March 2010 (22 pages)
14 April 2010Notice of move from Administration to Dissolution (22 pages)
26 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (3 pages)
26 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2010 (3 pages)
28 October 2009Administrator's progress report to 24 September 2009 (19 pages)
28 October 2009Administrator's progress report to 24 September 2009 (19 pages)
20 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages)
20 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2009 (6 pages)
1 May 2009Administrator's progress report to 24 March 2009 (18 pages)
1 May 2009Administrator's progress report to 24 March 2009 (18 pages)
19 November 2008Statement of administrator's proposal (34 pages)
19 November 2008Statement of affairs with form 2.14B (18 pages)
19 November 2008Statement of affairs with form 2.14B (18 pages)
19 November 2008Statement of administrator's proposal (34 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o kpmg LLP restructuring 8 salisbury square london EC4Y 8BB (1 page)
11 October 2008Appointment of an administrator (1 page)
11 October 2008Appointment of an administrator (1 page)
11 October 2008Appointment of an administrator (1 page)
11 October 2008Appointment of an administrator (1 page)
8 October 2008Full accounts made up to 31 August 2007 (22 pages)
8 October 2008Full accounts made up to 31 August 2007 (22 pages)
2 October 2008Appointment of an administrator (1 page)
2 October 2008Appointment of an administrator (1 page)
1 October 2008Registered office changed on 01/10/2008 from pytchley house russell gardens wickford essex SS11 8BF (1 page)
1 October 2008Registered office changed on 01/10/2008 from pytchley house russell gardens wickford essex SS11 8BF (1 page)
18 April 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 April 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 March 2008Return made up to 24/12/07; full list of members (6 pages)
1 March 2008Return made up to 24/12/07; full list of members (6 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Full accounts made up to 31 August 2006 (21 pages)
21 June 2007Full accounts made up to 31 August 2006 (21 pages)
13 February 2007Return made up to 24/12/06; full list of members (4 pages)
13 February 2007Return made up to 24/12/06; full list of members (4 pages)
18 September 2006Registered office changed on 18/09/06 from: 1-3 nelson street southend on sea essex SS1 1EG (1 page)
18 September 2006Registered office changed on 18/09/06 from: 1-3 nelson street southend on sea essex SS1 1EG (1 page)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
6 February 2006Full accounts made up to 31 August 2005 (23 pages)
6 February 2006Full accounts made up to 31 August 2005 (23 pages)
9 January 2006Return made up to 24/12/05; full list of members (10 pages)
9 January 2006Return made up to 24/12/05; full list of members (10 pages)
5 July 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
5 July 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Return made up to 24/12/04; full list of members (10 pages)
10 March 2005Return made up to 24/12/04; full list of members (10 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
19 January 2004Return made up to 24/12/03; full list of members (10 pages)
19 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2003Full accounts made up to 31 March 2003 (20 pages)
29 July 2003Full accounts made up to 31 March 2003 (20 pages)
5 February 2003Nc inc already adjusted 13/01/03 (2 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Ad 14/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 February 2003Ad 14/01/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 February 2003Nc inc already adjusted 13/01/03 (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
17 January 2003Return made up to 24/12/02; full list of members (9 pages)
17 January 2003Return made up to 24/12/02; full list of members (9 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
26 July 2002Registered office changed on 26/07/02 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 24/12/01; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Return made up to 24/12/01; full list of members (7 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001New director appointed (2 pages)
6 February 2001Particulars of mortgage/charge (4 pages)
6 February 2001Particulars of mortgage/charge (4 pages)
10 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 24/12/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 March 2000 (1 page)
18 April 2000Full accounts made up to 31 March 2000 (1 page)
11 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
24 December 1998Incorporation (20 pages)
24 December 1998Incorporation (20 pages)