Company NameBetex Group Plc
Company StatusLiquidation
Company Number05450662
CategoryPublic Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Francis Cowham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShepherds Gate Wagon Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JE
Director NameMr Jeremy James Longley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarley Thorn House
Harley Thorn Lane
Beech
Staffordshire
ST4 8SL
Director NameFreiherr Nikolaus Alexander Von Und Zu Franckenstein
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Prinzregentenstrasse
Munich
D - 81675
Director NameKaiyi Sun
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed27 January 2009(3 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Correspondence Address5/F 496 Guang Chang Dong Lu
Yu Lin
Guang Xi
Pr China
Secretary NameMr Graham John Webster
StatusCurrent
Appointed27 April 2010(4 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Graham John Webster
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr John William Blower
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration8 years, 12 months (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Waverley Gardens
Northwood
Middlesex
HA6 1RD
Director NameDr Johnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration3 years (resigned 27 May 2008)
RoleCompany Director
Correspondence Address7 Watford Road
The Peak
Hong Kong
Foreign
Director NameMr Philip Harold Goodmaker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameNicholas Camilleri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 25 July 2005)
RoleInvestor
Correspondence Address10 Welbeck House
62 Welbeck Street
London
W1G 9XE
Secretary NameMr Simon Francis Spector
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameMr Peter Alfred Greenhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Secretary NamePeter Harry Jay
NationalityBritish
StatusResigned
Appointed26 September 2005(4 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Stuart Paul Barker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ingram Road
London
N2 9QA
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameMr Simon Francis Spector
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nomineeslimited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£3,647,636
Gross Profit£3,197,121
Net Worth-£921,841
Cash£278,273
Current Liabilities£1,513,344

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Next Return Due26 May 2017 (overdue)

Filing History

7 February 2017Liquidators' statement of receipts and payments to 26 November 2016 (21 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2015Registered office address changed from 48 Charlotte Street London W1T 2NS United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 11 December 2015 (2 pages)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Statement of affairs with form 4.19 (19 pages)
10 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
(1 page)
20 July 2015Annual return made up to 12 May 2015 with bulk list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,953,501.29
(18 pages)
13 July 2015Termination of appointment of John William Blower as a director on 10 May 2014 (1 page)
8 July 2014Annual return made up to 12 May 2014 with bulk list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,953,501.29
(19 pages)
7 July 2014Full accounts made up to 31 December 2013 (46 pages)
30 April 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,953,501.29
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,953,501.29
(4 pages)
6 August 2013Annual return made up to 12 May 2013 with bulk list of shareholders (19 pages)
2 August 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
19 November 2012Registered office address changed from 44 Charlotte Street London W1T 2NR United Kingdom on 19 November 2012 (1 page)
15 November 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
23 October 2012Register(s) moved to registered inspection location (2 pages)
23 October 2012Register inspection address has been changed from C/O Computershare Investor Services Ltd the Pavilions Bridgwater Road Bristol BS13 8AE England (2 pages)
22 October 2012Director's details changed for Freiherr Nikolaus Alexander Von Und Zu Franckenstein on 10 October 2012 (2 pages)
18 June 2012Annual return made up to 12 May 2012 with bulk list of shareholders (19 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
13 June 2011Annual return made up to 12 May 2011 with bulk list of shareholders (19 pages)
8 June 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
17 December 2010Registered office address changed from , 44 Charlotte Street, London, W1T 1NR, United Kingdom on 17 December 2010 (1 page)
9 December 2010Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom on 9 December 2010 (1 page)
17 September 2010Appointment of Mr Graham John Webster as a director (2 pages)
1 July 2010Statement of capital on 1 July 2010
  • GBP 1,684,052.84
(11 pages)
1 July 2010Certificate of cancellation of share premium account (1 page)
1 July 2010Statement of capital on 1 July 2010
  • GBP 1,684,052.84
(11 pages)
1 July 2010Reduction of iss capital and minute (oc) (1 page)
15 June 2010Annual return made up to 12 May 2010 with bulk list of shareholders (18 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(95 pages)
25 May 2010Termination of appointment of Simon Spector as a director (1 page)
6 May 2010Termination of appointment of Simon Spector as a secretary (1 page)
6 May 2010Appointment of Mr Graham John Webster as a secretary (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for John William Blower on 9 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for John William Blower on 9 November 2009 (2 pages)
24 August 2009Director's change of particulars / david cowham / 13/08/2009 (1 page)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
1 July 2009Location of register of members (2 pages)
1 July 2009Return made up to 12/05/09; bulk list available separately (7 pages)
28 May 2009Auditor's resignation (1 page)
16 April 2009Ad 16/09/08\gbp si [email protected]=4000\gbp ic 1910412/1914412\ (2 pages)
16 April 2009Ad 19/12/08\gbp si [email protected]=21640.78\gbp ic 1936052.78/1957693.56\ (2 pages)
13 March 2009Director appointed kaiyi sun (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
16 December 2008Director's change of particulars / nikolaus von und zu franckenstein / 15/12/2008 (2 pages)
5 December 2008Director's change of particulars / john blower / 01/12/2008 (1 page)
12 August 2008Ad 27/06/08\gbp si [email protected]=240000\gbp ic 1650412/1890412\ (5 pages)
12 August 2008Ad 23/07/08\gbp si [email protected]=8000\gbp ic 1898412/1906412\ (2 pages)
17 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2008Return made up to 12/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Ad 09/01/08-09/01/08\gbp si [email protected]=50000\gbp ic 1410410/1460410\ (2 pages)
28 May 2008Appointment terminated director johnny hon (1 page)
16 April 2008Registered office changed on 16/04/2008 from, 6 broad street place, london, EC2M 7JH (1 page)
27 February 2008Appointment terminated director stephen davidson (1 page)
2 December 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
23 September 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
20 July 2007Return made up to 12/05/07; bulk list available separately (9 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: suite 801 exchange tower, 2 harbour exchange square, london, E14 9GB (1 page)
9 August 2006Nc inc already adjusted 27/07/06 (1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 12/05/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 May 2006Ad 04/05/06--------- £ si [email protected]=1471 £ ic 1347939/1349410 (2 pages)
22 May 2006New director appointed (2 pages)
19 April 2006Ad 11/04/06--------- £ si [email protected]=13169 £ ic 1334770/1347939 (2 pages)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Ad 03/03/06--------- £ si [email protected]=224722 £ ic 710048/934770 (4 pages)
29 March 2006Ad 03/03/06--------- £ si [email protected]=400000 £ ic 934770/1334770 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=1471 £ ic 708577/710048 (2 pages)
7 February 2006Ad 27/01/06--------- £ si [email protected]=3677 £ ic 704900/708577 (2 pages)
2 February 2006Ad 18/05/05--------- £ si [email protected]=68815 £ ic 483989/552804 (3 pages)
2 February 2006Ad 06/06/05--------- £ si [email protected]=7621 £ ic 476368/483989 (2 pages)
2 February 2006Particulars of contract relating to shares (2 pages)
2 February 2006Ad 25/07/05--------- £ si [email protected]=152096 £ ic 552804/704900 (8 pages)
2 February 2006Particulars of contract relating to shares (2 pages)
2 February 2006Particulars of contract relating to shares (2 pages)
9 December 2005Resolutions
  • RES13 ‐ Share option apprvd 01/12/05
(1 page)
24 November 2005Auditor's resignation (1 page)
21 November 2005New director appointed (2 pages)
1 November 2005Ad 24/10/05--------- £ si [email protected]=1600 £ ic 474768/476368 (2 pages)
14 October 2005Ad 04/10/05--------- £ si [email protected]=6000 £ ic 463968/469968 (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Ad 04/10/05--------- £ si [email protected]=4800 £ ic 469968/474768 (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
28 July 2005Ad 20/07/05--------- £ si [email protected]=6000 £ ic 457968/463968 (2 pages)
18 June 2005Ad 13/05/05--------- £ si [email protected]=457966 £ ic 2/457968 (4 pages)
18 June 2005Particulars of contract relating to shares (4 pages)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005New director appointed (5 pages)
9 June 2005New director appointed (7 pages)
9 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Certificate of authorisation to commence business and borrow (1 page)
16 May 2005Application to commence business (2 pages)
12 May 2005Incorporation (37 pages)