Company NameBitea Holdings Limited
Company StatusDissolved
Company Number07297898
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameBitea (IP) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Betty Durham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2022(11 years, 7 months after company formation)
Appointment Duration11 months (closed 27 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Philip James Durham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 18 Maldon Road
Great Totham
Maldon
CM9 8PR

Contact

Websitewww.bitea.com

Location

Registered Address46/54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

1 at £1Alan Gilbert Shaw Hanna
50.00%
Ordinary
1 at £1Philip James Durham
50.00%
Ordinary

Financials

Year2014
Net Worth£2,166
Cash£194
Current Liabilities£1,228

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Termination of appointment of Philip James Durham as a director on 27 December 2021 (1 page)
8 February 2022Appointment of Mrs Betty Durham as a director on 28 January 2022 (2 pages)
5 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
7 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
11 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 July 2017Cessation of Alan Gilbert Shaw Hanna as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
19 July 2017Cessation of Alan Gilbert Shaw Hanna as a person with significant control on 18 August 2016 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 July 2017Change of details for Mr Philip James Durham as a person with significant control on 18 August 2016 (2 pages)
18 July 2017Notification of Alan Hanna as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Alan Hanna as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Philip James Durham as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Philip James Durham as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Philip James Durham as a person with significant control on 18 August 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 20
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 20
(4 pages)
16 September 2016Memorandum and Articles of Association (22 pages)
16 September 2016Memorandum and Articles of Association (22 pages)
16 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(2 pages)
12 September 2016Change of name notice (2 pages)
12 September 2016Change of name notice (2 pages)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
(2 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
1 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
23 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
23 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from the Dell 18 Maldon Road Great Totham Maldon CM9 8PR United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from the Dell 18 Maldon Road Great Totham Maldon CM9 8PR United Kingdom on 18 June 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation (22 pages)
29 June 2010Incorporation (22 pages)