Company Information for BELLWELL CONSTRUCTION LTD
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05378062
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BELLWELL CONSTRUCTION LTD | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in RM4 | ||
Previous Names | ||
|
Company Number | 05378062 | |
---|---|---|
Company ID Number | 05378062 | |
Date formed | 2005-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 28/02/2014 | |
Return next due | 28/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:04:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLWELL CONSTRUCTION LIMITED | BELLWELL DUNMORE CO GALWAY | Dissolved | Company formed on the 2001-12-28 |
Officer | Role | Date Appointed |
---|---|---|
WALTER KNIGHT |
||
WALTER KNIGHT |
||
GARY STEVEN SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PADRAIC O'CURRAOIN |
Director | ||
CAROLINE KNIGHT |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLWELL PLANT LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-26 | Dissolved 2016-09-22 | |
BELLWELL PLANT LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-26 | Dissolved 2016-09-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM 1 Great Cumberland Place Marble Arch London W1H 7LW | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Unit 11 Ashetons Business Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM 3 Park Grove Edgware Middlesex HA8 7SH | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Walter Knight on 2014-01-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PADRAIC O'CURRAOIN | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
AP01 | DIRECTOR APPOINTED PADRAIC O'CURRAOIN | |
AP01 | DIRECTOR APPOINTED MR GARY STEVEN SHARP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KATHLEEN KNIGHT / 28/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Ashton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 26/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KATHLEEN KNIGHT / 26/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 26/09/2012 | |
AR01 | 28/02/12 FULL LIST | |
AR01 | 28/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 3 REED POND WALK GIDEA PARK ROMFORD ESSEX RM2 5PJ | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KATHLEEN KNIGHT / 16/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, 3 PARK GROVE, EDGWARE, MIDDLESEX, HA8 7SH | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IMPACT CONSTRUCTION (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 21/11/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 7 SYLVAN COURT, SYLVAN WAY, SOUTHFIELDS BUSINESS PRAK, BASILDON, ESSEX SS15 6TH | |
88(2)R | AD 28/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-07 |
Resolutions for Winding-up | 2014-11-07 |
Meetings of Creditors | 2014-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLWELL CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BELLWELL CONSTRUCTION LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BELLWELL CONSTRUCTION LTD | Event Date | 2014-11-04 |
A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: Samuel Wood, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BELLWELL CONSTRUCTION LTD | Event Date | 2014-11-04 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 04 November 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9319 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and That the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Samuel Wood, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000 Walter Knight , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELLWELL CONSTRUCTION LTD | Event Date | 2014-10-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW , on 04 November 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: A J Duncan, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood | |||
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. |