Company Name07998964 Limited
Company StatusDissolved
Company Number07998964
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous NamePre Beat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Darren Lowery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(1 day after company formation)
Appointment Duration5 years, 5 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Viscount Close
Hartlepool
TS24 0UN
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/25 Scarborough Street
Hartlepool
TS24 7DA

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£8,746
Cash£616
Current Liabilities£88,776

Accounts

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

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
18 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
8 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
8 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
26 September 2015Company name changed pre beat LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed pre beat LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
18 September 2015Notice of completion of voluntary arrangement (17 pages)
18 September 2015Notice of completion of voluntary arrangement (17 pages)
15 September 2015Statement of affairs with form 4.19 (7 pages)
15 September 2015Registered office address changed from Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 15 September 2015 (2 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Statement of affairs with form 4.19 (7 pages)
15 September 2015Registered office address changed from Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 15 September 2015 (2 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-02
(1 page)
28 January 2015Registered office address changed from Unit 3 Unit 3, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Unit 3 Unit 3, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB on 28 January 2015 (1 page)
14 October 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
14 October 2014Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Registered office address changed from 110 Whitby Street South Hartlepool TS24 7LP on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 110 Whitby Street South Hartlepool TS24 7LP on 14 May 2014 (1 page)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 March 2013Registered office address changed from 110 Whitby Street Hartlepool TS24 7LP on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 110 Whitby Street Hartlepool TS24 7LP on 22 March 2013 (1 page)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 April 2012Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 13 April 2012 (2 pages)
13 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 April 2012Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 13 April 2012 (2 pages)
13 April 2012Appointment of Darren Lowery as a director (3 pages)
13 April 2012Appointment of Darren Lowery as a director (3 pages)
3 April 2012Termination of appointment of David Burns as a director (2 pages)
3 April 2012Termination of appointment of David Burns as a director (2 pages)
20 March 2012Incorporation (14 pages)
20 March 2012Incorporation (14 pages)