Company number 00910437
Status Liquidation
Incorporation Date 11 July 1967
Company Type Private Limited Company
Address 2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 10 September 2016; Liquidators' statement of receipts and payments to 10 September 2015. The most likely internet sites of BETWIN MOTORS LIMITED are www.betwinmotors.co.uk, and www.betwin-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Betwin Motors Limited is a Private Limited Company.
The company registration number is 00910437. Betwin Motors Limited has been working since 11 July 1967.
The present status of the company is Liquidation. The registered address of Betwin Motors Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . MCADDEN, James Francis is a Director of the company. Secretary DEABILL, Christopher Robin has been resigned. Secretary MCADDEN, Matthew James has been resigned. Secretary MCDONNELL, Anthony John has been resigned. Director DEABILL, Betty Doris has been resigned. Director DEABILL, Christopher Robin has been resigned. Director MCADDEN, Matthew James has been resigned. Director MCDONNELL, Anthony John has been resigned. Director MCTEAGUE, Edward Ernest has been resigned. Director MCTEAGUE, Winifred Rose has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
BETWIN MOTORS LIMITED Events
29 Dec 2016
Notice of ceasing to act as a voluntary liquidator
14 Oct 2016
Liquidators' statement of receipts and payments to 10 September 2016
03 Nov 2015
Liquidators' statement of receipts and payments to 10 September 2015
13 Nov 2014
Liquidators' statement of receipts and payments to 10 September 2014
19 Feb 2014
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014
...
... and 94 more events
14 Nov 1988
Full accounts made up to 31 October 1986
29 Sep 1987
Return made up to 28/08/87; full list of members
05 Feb 1987
Full accounts made up to 31 October 1985
05 Feb 1987
Full accounts made up to 31 October 1984
18 Dec 1986
Return made up to 29/08/86; full list of members
7 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H property k/a betwin garage station road…
13 January 2000
Legal charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H betwin garage station road goring-on-thames oxon. By…
20 September 1971
Further charge
Delivered: 21 September 1971
Status: Satisfied
on 13 May 1993
Persons entitled: Esso Petroleum Co. LTD
Description: Betwin motors garage, station road, goring-on-thames…
30 January 1969
Mortgage
Delivered: 31 January 1969
Status: Satisfied
on 13 May 1993
Persons entitled: Esso Petroleum Co.Limited
Description: Betwin motors garage, station road, goring-on-thames…
16 October 1968
Legal charge
Delivered: 5 November 1968
Status: Satisfied
on 13 May 1993
Persons entitled: Barclays Bank PLC
Description: Betwin motors garage, station road, goring-on-thames…