Company NameBetaduct Limited
Company StatusDissolved
Company Number06811701
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMrs Linda Collette Jenart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Maple Close
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director NameMrs Susan Jane King-Lee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moors View Close
Greenfield
Bedfordshire
MK45 5AP
Director NameMr Christopher Jenart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Maple Close
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director NameMr Ian Christopher King-Lee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moors View Close
Greenfield
Bedfordshire
MK45 5AP
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX

Contact

Websitewww.betaduct.co.uk
Telephone0800 0280134
Telephone regionFreephone

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400 at £1Cablecraft LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 March 2009Delivered on: 28 March 2009
Satisfied on: 22 October 2015
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
31 July 2019Termination of appointment of Ian Christopher King-Lee as a director on 31 July 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Christopher Jenart as a director on 31 December 2016 (1 page)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
6 April 2016Resolutions
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES13 ‐ Co appoint deloitte LLP as auditor 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
24 March 2016Appointment of Mr Anthony James Gallagher as a secretary on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
23 March 2016Appointment of Mr Nigel Peter Lingwood as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Susan Jane King-Lee as a director on 8 March 2016 (1 page)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
23 March 2016Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to 12 Charterhouse Square London EC1M 6AX on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 8 March 2016 (2 pages)
23 March 2016Termination of appointment of Linda Collette Jenart as a director on 8 March 2016 (1 page)
16 February 2016Annual return made up to 6 February 2016
Statement of capital on 2016-02-16
  • GBP 400
(6 pages)
16 February 2016Annual return made up to 6 February 2016
Statement of capital on 2016-02-16
  • GBP 400
(6 pages)
22 October 2015Satisfaction of charge 1 in full (1 page)
22 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 400
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 400
(6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 400
(6 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)