Company number 01645720
Status Liquidation
Incorporation Date 23 June 1982
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP United Kingdom to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 8 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BETAWELL LIMITED are www.betawell.co.uk, and www.betawell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Betawell Limited is a Private Limited Company.
The company registration number is 01645720. Betawell Limited has been working since 23 June 1982.
The present status of the company is Liquidation. The registered address of Betawell Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . RICKSON, Peter Gordon Grenville is a Director of the company. Secretary MOORE, Geoffrey has been resigned. Secretary WHITLOW, Peter Robert has been resigned. Director MOORE, Geoffrey has been resigned. Director WHITLOW, Peter Robert has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Director
MOORE, Geoffrey
Resigned: 31 December 2012
Appointed Date: 25 August 1994
70 years old
BETAWELL LIMITED Events
18 January 2016
Charge code 0164 5720 0010
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Peter Gordon Grenville Rickson
Description: 11 talbot road blackpool…
23 June 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Rumours talbot square blackpool lancashire t/n LA688125…
21 February 1994
Debenture
Delivered: 25 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1993
A credit agreement entitled "prompt credit application"
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
23 November 1992
Debenture
Delivered: 5 December 1992
Status: Satisfied
on 13 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1991
Legal charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Bass Brewers LTD
Description: The shuttleworth arms garstang road broughton nr preston…
15 October 1991
Debenture
Delivered: 19 October 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: (Please see M395 for details). Fixed and floating charges…
15 October 1991
Legal charge
Delivered: 19 October 1991
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Fixed charge over "rumours" talbot square, blackpool. The…
26 April 1983
Legal charge
Delivered: 14 May 1983
Status: Satisfied
on 27 November 1991
Persons entitled: Williams Glyn's Bank PLC
Description: L/H licensed premises, jenkin sons buildings talbot square…
11 April 1983
Debenture
Delivered: 15 April 1983
Status: Satisfied
on 7 December 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge undertaking and all property and…