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

BELFIELD JOINERY LIMITED

SHEFFIELD, S1,
Company Registration Number
02941282
Private Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About Belfield Joinery Ltd
BELFIELD JOINERY LIMITED was founded on 1994-06-21 and had its registered office in Sheffield. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
BELFIELD JOINERY LIMITED
 
Legal Registered Office
SHEFFIELD
 
Filing Information
Company Number 02941282
Date formed 1994-06-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2013-10-18
Type of accounts SMALL
Last Datalog update: 2015-05-30 12:27:35
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 BELFIELD JOINERY LIMITED

Current Directors
Officer Role Date Appointed
MARK BEAUMONT COX
Company Secretary 1998-09-28
MARK BEAUMONT COX
Director 1998-09-28
PAUL ALAN COX
Director 1998-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CROSS
Director 1999-07-16 2007-02-02
LEE ANTHONY MILLER
Director 1996-06-01 2007-02-02
JENNIFER MCINNES
Company Secretary 1994-12-08 1998-09-18
JOHN DWANE
Director 1996-03-08 1998-09-18
JENNIFER MCINNES
Director 1994-06-21 1998-09-18
ALISTAIR MALCOME MCINNES
Director 1996-03-08 1996-07-05
IAN TREVOR GELDARD
Director 1994-06-21 1996-03-08
IAN TREVOR GELDARD
Company Secretary 1994-06-21 1994-12-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-06-21 1994-06-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-06-21 1994-06-21

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
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013
2012-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2012
2012-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012
2011-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2011
2011-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2011
2010-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2010:AMENDING FORM
2010-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2010:AMENDING FORM
2009-08-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2009
2008-11-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-10-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-10-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM BEAUMONT HOUSE ALLENS BUSINESS PARK SAXILBY LINCOLN LN1 2LR
2008-09-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-12363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/06
2006-07-12363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-18363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: ALLENS CORPORATE PARK SKELLINGTHORPE ROAD SAXILBY LINCOLN LN1 2LR
2003-01-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-17MISC394 AUD RES
2002-07-17363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-21363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1998-10-2788(2)RAD 19/08/98--------- £ SI 14998@1=14998 £ IC 15000/29998
1998-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-22288bDIRECTOR RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-05363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-01363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-10-02353LOCATION OF REGISTER OF MEMBERS
1996-10-02288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-02363aRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2051 - Manufacture of other products of wood



Licences & Regulatory approval
We could not find any licences issued to BELFIELD JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-07
Appointment of Administrators2008-09-09
Fines / Sanctions
No fines or sanctions have been issued against BELFIELD JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-04 Outstanding CITY INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2007-03-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-10-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 BELFIELD JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of BELFIELD JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELFIELD JOINERY LIMITED
Trademarks
We have not found any records of BELFIELD JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELFIELD JOINERY 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 (2051 - Manufacture of other products of wood) as BELFIELD JOINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELFIELD JOINERY 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 TypeFinal Meetings
Defending partyBELFIELD JOINERY LIMITEDEvent Date2013-06-03
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that the final meetings of members and creditors of the above named Company will be held at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 9 July 2013 at 10.30 am and 10.45 am to receive an account showing how the winding-up of the Company has been conducted and the property of the Company disposed of and to hear any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of The P&A Partnership , 93 Queen Street, Sheffield, S1 1WF not later than 12.00 noon on the last working day before the meeting. Christopher Michael White Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBELFIELD JOINERY LIMITEDEvent Date2008-08-29
In the High Court Leeds District Registry case number 1275 Christopher Michael White and John Russell (IP Nos 9374 & 5544 ), both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELFIELD JOINERY 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 BELFIELD JOINERY 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 S1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1