Company NameBevtex Realisations Limited
Company StatusDissolved
Company Number05283725
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous NameBevtex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSaddique Afzal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Queens Road
Birmingham
West Midlands
B26 2AG
Secretary NameLily Afzal
NationalityBritish
StatusClosed
Appointed12 November 2004(1 day after company formation)
Appointment Duration13 years, 7 months (closed 04 July 2018)
RoleSecretary
Correspondence Address55 Queens Road
Yardley
Birmingham
B26 2AG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameDarren Gary Pedley
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address409 Amazon Lofts
Tenby Street
Birmingham
West Midlands
B1 3AJ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressGrant Thornton Uk Llp
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Turnover£6,669,814
Gross Profit£16,323
Net Worth£9,411
Cash£13,915
Current Liabilities£5,372

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 July 2012Company name changed bevtex LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
27 June 2012Change of name notice (2 pages)
16 February 2010Appointment of a liquidator (1 page)
15 February 2010Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB on 15 February 2010 (2 pages)
12 January 2010Order of court to wind up (2 pages)
11 January 2010Order of court - restore and wind up (4 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 April 2007Return made up to 11/11/06; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
17 October 2006Full accounts made up to 30 November 2005 (11 pages)
31 January 2006Return made up to 11/11/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
17 November 2005Registered office changed on 17/11/05 from: 76 alum rock road saltley birmingham west midlands B8 1HU (1 page)
2 September 2005Director's particulars changed (1 page)
22 August 2005Registered office changed on 22/08/05 from: 376A ladypool road spark brook birmingham west midlands B12 8JY (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
10 December 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
11 November 2004Incorporation (13 pages)