Company NameBetabite Hydraulics & Engineering Limited
Company StatusDissolved
Company Number02877457
CategoryPrivate Limited Company
Incorporation Date3 December 1993(30 years, 4 months ago)
Dissolution Date15 June 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Douglas Allan Andrew Humphrey Bedford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Alan James Dutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameDouglas Allan Andrew Humphrey Bedford
NationalityBritish
StatusClosed
Appointed31 October 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2018)
RoleCompany Director
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Edward Sagar Fort Obe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 week, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart Road
Manor Park
Runcorn
Cheshire
WA7 1TS
Director NameMr Ian Wilson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 week, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart Road
Manor Park
Runcorn
Cheshire
WA7 1TS
Secretary NameMr Edward Martin Drury
NationalityBritish
StatusResigned
Appointed16 December 1993(1 week, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStuart Road
Manor Park
Runcorn
Cheshire
WA7 1TS
Director NameMalcolm Paul Dobson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 12 May 2016)
RoleManaging
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMrs Sharon Hendleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(20 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCalder Vale Park Simonstone Lane
Simonstone
Burnley
Lancashire
BB12 7ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Turnover£1,431,617
Gross Profit£633,298
Net Worth£506,151
Cash£4,235
Current Liabilities£216,594

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
28 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (20 pages)
4 January 2017Liquidators' statement of receipts and payments to 19 October 2016 (18 pages)
4 January 2017Liquidators' statement of receipts and payments to 19 October 2016 (18 pages)
14 June 2016Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016 (2 pages)
14 June 2016Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016 (2 pages)
4 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 November 2015Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015 (2 pages)
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
(1 page)
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-20
(1 page)
30 October 2015Appointment of a voluntary liquidator (1 page)
30 October 2015Statement of affairs with form 4.19 (7 pages)
30 October 2015Appointment of a voluntary liquidator (1 page)
30 October 2015Statement of affairs with form 4.19 (7 pages)
14 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
11 November 2014Termination of appointment of Ian Wilson as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Alan James Dutton as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Alan James Dutton as a director on 31 October 2014 (3 pages)
11 November 2014Termination of appointment of Edward Sagar Fort Obe as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Sharon Hendleman as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary on 31 October 2014 (3 pages)
11 November 2014Termination of appointment of Sharon Hendleman as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Edward Martin Drury as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Ian Wilson as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director on 31 October 2014 (3 pages)
11 November 2014Termination of appointment of Edward Sagar Fort Obe as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Edward Martin Drury as a secretary on 31 October 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
5 November 2014Company name changed betabite hydraulics LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
5 November 2014Registration of charge 028774570002, created on 31 October 2014 (30 pages)
5 November 2014Company name changed betabite hydraulics LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
5 November 2014Registration of charge 028774570002, created on 31 October 2014 (30 pages)
4 November 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
4 November 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
3 November 2014Registration of charge 028774570001, created on 31 October 2014 (11 pages)
3 November 2014Registration of charge 028774570001, created on 31 October 2014 (11 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Appointment of Mrs Sharon Hendleman as a director (2 pages)
17 December 2013Appointment of Mrs Sharon Hendleman as a director (2 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 July 2013Director's details changed for Mr Edward Sagar Fort Obe on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Malcolm Paul Dobson on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Ian Wilson on 1 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page)
17 July 2013Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page)
17 July 2013Director's details changed for Mr Ian Wilson on 1 July 2013 (2 pages)
17 July 2013Secretary's details changed for Mr Edward Martin Drury on 1 July 2013 (1 page)
17 July 2013Director's details changed for Malcolm Paul Dobson on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Edward Sagar Fort Obe on 1 July 2013 (2 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
13 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Ian Wilson on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Ian Wilson on 13 February 2012 (2 pages)
13 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
13 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Malcolm Paul Dobson on 6 January 2010 (2 pages)
7 October 2009Full accounts made up to 30 April 2009 (12 pages)
7 October 2009Full accounts made up to 30 April 2009 (12 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
28 January 2008Return made up to 03/12/07; full list of members (3 pages)
28 January 2008Return made up to 03/12/07; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2007Memorandum and Articles of Association (22 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2007Memorandum and Articles of Association (22 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
15 December 2006Return made up to 03/12/06; full list of members (3 pages)
15 December 2006Return made up to 03/12/06; full list of members (3 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
19 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 December 2005Return made up to 03/12/05; full list of members (3 pages)
6 January 2005Return made up to 03/12/04; full list of members (7 pages)
6 January 2005Return made up to 03/12/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
27 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 December 2003Return made up to 03/12/03; full list of members (7 pages)
23 December 2003Return made up to 03/12/03; full list of members (7 pages)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 30 April 2002 (14 pages)
4 December 2002Full accounts made up to 30 April 2002 (14 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 February 2002Return made up to 03/12/01; full list of members (7 pages)
6 February 2002Return made up to 03/12/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1999Memorandum and Articles of Association (14 pages)
11 March 1999Memorandum and Articles of Association (14 pages)
8 March 1999Company name changed betabite hydraulics (1994) limit ed\certificate issued on 09/03/99 (2 pages)
8 March 1999Company name changed betabite hydraulics (1994) limit ed\certificate issued on 09/03/99 (2 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 December 1998Return made up to 03/12/98; no change of members (4 pages)
16 December 1998Return made up to 03/12/98; no change of members (4 pages)
6 January 1998Return made up to 03/12/97; full list of members (6 pages)
6 January 1998Return made up to 03/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 November 1996Return made up to 03/12/96; no change of members (4 pages)
27 November 1996Return made up to 03/12/96; no change of members (4 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
29 December 1995Return made up to 03/12/95; no change of members (4 pages)
29 December 1995Return made up to 03/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 January 1994Company name changed opalforge LIMITED\certificate issued on 07/01/94 (2 pages)
7 January 1994Company name changed opalforge LIMITED\certificate issued on 07/01/94 (2 pages)
3 December 1993Incorporation (14 pages)
3 December 1993Incorporation (14 pages)