Company NameBitusa Limited
Company StatusDissolved
Company Number06979314
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)
Previous NameWharfebank Brewery Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Martin Jon Kellaway
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 West Park Drive West
Roundhay
Leeds
West Yorkshire
LS8 2BE
Director NameMr Stephen Robert Bullock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 West Park Drive West
Roundhay
Leeds
West Yorkshire
LS8 2BE
Director NameMr Stephen John Gledhill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 West Park Drive West
Roundhay
Leeds
West Yorkshire
LS8 2BE
Director NameNigel Jowett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 West Park Drive West
Leeds
West Yorkshire
LS8 2BE
Director NameMr Ben Riley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Hall Gill Lane
Yeadon
Leeds
LS19 7DD

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£58,831
Cash£28
Current Liabilities£164,289

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
14 June 2019Liquidators' statement of receipts and payments to 1 April 2019 (21 pages)
21 June 2018Liquidators' statement of receipts and payments to 1 April 2018 (19 pages)
14 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (18 pages)
14 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (18 pages)
15 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (18 pages)
15 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (18 pages)
15 June 2016Liquidators statement of receipts and payments to 1 April 2016 (18 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor Central Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor Central Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
13 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 April 2015Registered office address changed from Unit 4 Pool Business Park Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to C/O Begbies Traynor Central Llp 9Th Floor Bond Court Leeds LS1 2JZ on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Unit 4 Pool Business Park Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to C/O Begbies Traynor Central Llp 9Th Floor Bond Court Leeds LS1 2JZ on 23 April 2015 (2 pages)
22 April 2015Statement of affairs with form 4.19 (6 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Statement of affairs with form 4.19 (6 pages)
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
22 April 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Company name changed wharfebank brewery LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
24 March 2015Company name changed wharfebank brewery LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
9 February 2015Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page)
9 February 2015Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page)
9 February 2015Termination of appointment of Ben Riley as a director on 5 August 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Stephen Gledhill as a director (1 page)
14 June 2012Appointment of Mr Ben Riley as a director (2 pages)
14 June 2012Appointment of Mr Ben Riley as a director (2 pages)
14 June 2012Termination of appointment of Stephen Gledhill as a director (1 page)
15 February 2012Termination of appointment of Nigel Jowett as a director (2 pages)
15 February 2012Termination of appointment of Stephen Bullock as a director (2 pages)
15 February 2012Termination of appointment of Nigel Jowett as a director (2 pages)
15 February 2012Termination of appointment of Stephen Bullock as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
24 September 2010Registered office address changed from 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE Uk on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from 183 West Park Drive West Roundhay Leeds West Yorkshire LS8 2BE Uk on 24 September 2010 (2 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
4 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
13 January 2010Appointment of Stephen Gledhill as a director (3 pages)
13 January 2010Appointment of Nigel Jowett as a director (3 pages)
13 January 2010Appointment of Mr Stephen Robert Bullock as a director (3 pages)
13 January 2010Appointment of Nigel Jowett as a director (3 pages)
13 January 2010Appointment of Mr Stephen Robert Bullock as a director (3 pages)
13 January 2010Appointment of Stephen Gledhill as a director (3 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)