BETA DISTRIBUTION EMPLOYEE SERVICES LLP

C/O Deloitte Llp Four C/O Deloitte Llp Four, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.OC396910
CategoryLimited Liability Partnership
Incorporated04 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

BETA DISTRIBUTION EMPLOYEE SERVICES LLP is an dissolved limited liability partnership with number OC396910. It was incorporated 9 years, 5 months, 18 days ago, on 04 December 2014 and it was dissolved 4 years, 4 months, 11 days ago, on 11 January 2020. The company address is C/O Deloitte Llp Four C/O Deloitte Llp Four, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 29 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-06

New address: C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ

Old address: Unit 2, Quebec Wharf 2-14 Thomas Road London E14 7AF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Beta Services (Uk) Limited

Appointment date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Ben Leslie Ernest Jackson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nigel Leslie Morris

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Robert Duckham

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr John David Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-03

Officer name: Lauren Johns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-03

Officer name: Mrs Irene Mary Wilson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Claire Soper

Appointment date: 2015-04-06

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Change of status limited liability partnership

Date: 22 Sep 2015

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jul 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-06

Officer name: Mrs Irene Mary Wilson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jul 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-06

Officer name: Lauren Johns

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BOUCHER PROPERTIES LIMITED

8 CROMAC STREET,,BT2 8JL

Number:NI011456
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD ELECTRICAL LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:07306151
Status:ACTIVE
Category:Private Limited Company

LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:05821649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAWSON MUSIC LIMITED

32 LAMBOLLE ROAD,LONDON,NW3 4HR

Number:11960053
Status:ACTIVE
Category:Private Limited Company

REID QUALITY MEATS LIMITED

4 DAWROS GARDENS,LONDONDERRY,BT48 9LZ

Number:NI645370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENCO PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:00526647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source