Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL STREET ESTATES LIMITED
Company Information for

BELL STREET ESTATES LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
01337537
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Bell Street Estates Ltd
BELL STREET ESTATES LIMITED was founded on 1977-11-07 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
BELL STREET ESTATES LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
GENCO (SPIL) LIMITED02/11/2005
SEARS PROPERTY INVESTMENTS LIMITED09/08/2002
Filing Information
Company Number 01337537
Date formed 1977-11-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2017-07-13
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BELL STREET ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL BROWN
Company Secretary 2008-03-12
STUART MICHAEL LEIGHTON
Company Secretary 2006-10-04
SUSAN KIRSTEN MARY ELLAM
Director 2006-06-23
STUART MICHAEL LEIGHTON
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARIA CLAPP
Company Secretary 2006-03-06 2006-10-04
SPEAFI LIMITED
Company Secretary 2003-09-18 2006-10-04
RAYMOND HOCKING
Director 2006-01-05 2006-10-04
KEITH HENRY CLAPP
Director 2003-09-18 2006-06-14
GARY MARK OGG
Company Secretary 2003-09-16 2006-03-05
KEVIN PAUL ELLIOTT
Company Secretary 2002-05-28 2003-09-18
JOHN PAUL READMAN
Director 2002-05-28 2003-09-18
SEARS COMPANY SECRETARY LIMITED
Company Secretary 2000-10-27 2002-05-28
SEARS CORPORATE DIRECTOR LIMITED
Director 1999-02-24 2002-05-28
DAVID ANDREW CHURCH
Company Secretary 1999-10-22 2000-10-27
DAVID STANLEY MAPP
Company Secretary 1997-02-18 1999-10-22
ROGER GEORGE GROOM
Director 1991-08-13 1999-02-24
ANDREW RICHARD LIS
Director 1994-03-31 1999-02-24
DAVID ANDREW DEFTY
Director 1993-12-14 1999-02-21
JOHN WHITEHURST
Company Secretary 1991-08-13 1999-01-29
HOWARD STEPHEN PERLIN
Director 1991-08-13 1994-03-31
STEPHEN PARK
Director 1992-12-17 1993-12-01
JOHN DAVID LOVERING
Director 1991-08-13 1993-01-27
GEOFFREY MAITLAND SMITH
Director 1991-08-13 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL BROWN GENCO (BSC) LIMITED Company Secretary 2008-03-12 CURRENT 1995-06-12 Dissolved 2014-01-07
STEVEN PAUL BROWN BELL STREET INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-03-12 CURRENT 2003-04-01 Dissolved 2013-11-12
STUART MICHAEL LEIGHTON WILLAND PROPERTIES LIMITED Company Secretary 2007-02-15 CURRENT 2003-06-12 Active - Proposal to Strike off
STUART MICHAEL LEIGHTON GENCO (BSC) LIMITED Company Secretary 2006-10-04 CURRENT 1995-06-12 Dissolved 2014-01-07
STUART MICHAEL LEIGHTON BELL STREET INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-10-04 CURRENT 2003-04-01 Dissolved 2013-11-12
STUART MICHAEL LEIGHTON GRINDMERE LIMITED Company Secretary 2003-10-20 CURRENT 1985-09-02 Active
SUSAN KIRSTEN MARY ELLAM GENCO (BSC) LIMITED Director 2006-10-04 CURRENT 1995-06-12 Dissolved 2014-01-07
SUSAN KIRSTEN MARY ELLAM BELL STREET INVESTMENT MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2003-04-01 Dissolved 2013-11-12
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL PROPERTIES III LIMITED Director 2009-12-11 CURRENT 2008-09-29 Dissolved 2016-03-08
STUART MICHAEL LEIGHTON BURLINGTON CAPITAL PROPERTIES IV LIMITED Director 2009-12-11 CURRENT 2008-09-29 Dissolved 2016-03-08
STUART MICHAEL LEIGHTON GENCO (BSC) LIMITED Director 2008-03-12 CURRENT 1995-06-12 Dissolved 2014-01-07
STUART MICHAEL LEIGHTON BELL STREET INVESTMENT MANAGEMENT LIMITED Director 2008-03-12 CURRENT 2003-04-01 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-03LIQ MISCINSOLVENCY:S/S CERT RELEASE OF LIQUIDATOR
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2014-06-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013
2013-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2013
2013-01-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-03AA01PREVEXT FROM 31/01/2012 TO 31/07/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 9 SHERLOCK MEWS LONDON W1U 6DP UNITED KINGDOM
2012-03-154.20STATEMENT OF AFFAIRS/4.19
2012-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
Industry Information
SIC/NAIC Codes
7020 - Letting of own property
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to BELL STREET ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-03
Notices to Creditors2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against BELL STREET ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-06 Outstanding FORTIS BANK S.A./N.V.
CHARGE AND RELEASE OVER DEBT SERVICE ACCOUNT 2003-10-06 Outstanding FORTIS BANK S.A./N.V.
CHARGE AND RELEASE OVER RENTAL INCOME ACCOUNT 2003-10-06 Outstanding FORTIS BANK S.A./N.V.
DEBENTURE 1999-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THELENDERS)
Intangible Assets
Patents
We have not found any records of BELL STREET ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL STREET ESTATES LIMITED
Trademarks
We have not found any records of BELL STREET ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SUBWAY REALTY LIMITED 2003-07-22 Outstanding

We have found 1 mortgage charges which are owed to BELL STREET ESTATES LIMITED

Income
Government Income
We have not found government income sources for BELL STREET ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as BELL STREET ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELL STREET ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBELL STREET ESTATES LIMITEDEvent Date2013-03-06
Notice is hereby given that the Creditors of the above named Company are required on or before 5 April 2013 to send their names and addresses and particulars of their debts or claims and names and addresses of their Solicitors (if any), to Anthony Davidson (IP No 11730) and Stephen Ryman (IP No 4731) the liquidators of the said Company at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Farris Kadik, Email: kadikf@shipleys.com, Tel: 020 7766 8560.
 
Initiating party Event TypeFinal Meetings
Defending partyBELL STREET ESTATES LIMITEDEvent Date2012-03-07
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 04 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 07 March 2012 Office Holder details: N A Bennett , (IP No. 9083) and A J Duncan , (IP No. 9319) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. N A Bennett , Joint Liquidator : Ag EF103231
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL STREET ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL STREET ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1