Liquidation
Company Information for BELLVUE HOMES LIMITED
MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP,
|
Company Registration Number
04671155
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELLVUE HOMES LIMITED | |
Legal Registered Office | |
MAZARS LLP 90 VICTORIA STREET BRISTOL AVON BS1 6DP Other companies in BS8 | |
Company Number | 04671155 | |
---|---|---|
Company ID Number | 04671155 | |
Date formed | 2003-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 19/02/2010 | |
Return next due | 19/03/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:04:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH MCCARTHY TAYLOR |
Director | ||
SARAH MCCARTHY TAYLOR |
Company Secretary | ||
FIONA JARMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROVE CARE LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/10 FROM the Grove, 88 High Street Winterbourne Bristol BS36 1RB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCCARTHY TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH MCCARTHY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JARMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH MCCARTHY TAYLOR | |
LATEST SOC | 25/02/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fiona Mccarthy on 2010-02-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR / 19/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH TAYLOR on 2010-02-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCARTHY / 19/02/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/02/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.32 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9999 - Dormant company
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as BELLVUE HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |