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

BEL ASSETS LTD

NORWICH, NR2,
Company Registration Number
02989841
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Bel Assets Ltd
BEL ASSETS LTD was founded on 1994-11-14 and had its registered office in Norwich. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
BEL ASSETS LTD
 
Legal Registered Office
NORWICH
 
Previous Names
BSP ENGINEERING LIMITED08/11/2011
IMAGEAWARD LIMITED03/01/1995
Filing Information
Company Number 02989841
Date formed 1994-11-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 23:43:21
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.
Companies with same name BEL ASSETS LTD
The following companies were found which have the same name as BEL ASSETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEL ASSETS LTD 11681762: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2018-11-16

Company Officers of BEL ASSETS LTD

Current Directors
Officer Role Date Appointed
EDWARD IAN CLAPHAM
Company Secretary 2006-07-25
EDWARD IAN CLAPHAM
Director 2006-07-25
STUART MALCOLM COOPER
Director 2007-11-02
PAUL JOHN LEE
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VAUGHAN PINEO
Company Secretary 2005-08-31 2006-07-25
SIMON RICHARD LANE
Director 1994-12-06 2006-07-25
MALCOLM DAVID ROOTS
Company Secretary 1997-09-30 2005-08-31
SIMON RICHARD LANE
Company Secretary 1994-12-06 1997-09-30
MARTYN JOHN BARBER
Director 1994-12-06 1997-01-13
SIMON NICHOLAS JOHN DAVIES
Company Secretary 1994-11-24 1994-12-09
SIMON NICHOLAS JOHN DAVIES
Director 1994-11-24 1994-12-09
JONATHAN PAUL GRANT
Director 1994-11-24 1994-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-14 1994-11-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-14 1994-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD IAN CLAPHAM BRECKLAND LASERS LIMITED Director 2017-09-19 CURRENT 2008-04-15 Active
EDWARD IAN CLAPHAM MTECH UK HOLDINGS LTD Director 2013-09-11 CURRENT 2013-09-11 Active
EDWARD IAN CLAPHAM CNC INTEGRATED SUPPLY LTD Director 2013-02-25 CURRENT 2013-02-25 Active
EDWARD IAN CLAPHAM CNC MANUFACTURING SUPPLIES LTD Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-08-25
EDWARD IAN CLAPHAM CNC SERVICE SOLUTIONS LTD Director 2012-10-15 CURRENT 2012-10-15 Active
EDWARD IAN CLAPHAM WESTWAY ENGINEERING SERVICES LTD Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2016-12-12
EDWARD IAN CLAPHAM BSP ENGINEERING SERVICES (UK) LTD Director 2011-10-27 CURRENT 2011-10-27 Active
EDWARD IAN CLAPHAM WPE ASSETS LTD Director 2007-11-02 CURRENT 1987-06-11 Dissolved 2014-04-09
EDWARD IAN CLAPHAM CNC PRECISION ENGINEERING SERVICES LTD Director 2007-01-02 CURRENT 2006-10-18 Active
EDWARD IAN CLAPHAM CLIMATE CONTROL DIRECT LIMITED Director 2005-07-27 CURRENT 2005-04-18 Active - Proposal to Strike off
EDWARD IAN CLAPHAM CNC MACHINE TOOLS LIMITED Director 2000-12-13 CURRENT 2000-10-11 Active
STUART MALCOLM COOPER WPE ASSETS LTD Director 2007-11-02 CURRENT 1987-06-11 Dissolved 2014-04-09
PAUL JOHN LEE CNC MANAGEMENT LTD Director 2012-11-06 CURRENT 2012-11-06 Active
PAUL JOHN LEE WPE ASSETS LTD Director 2007-11-02 CURRENT 1987-06-11 Dissolved 2014-04-09
PAUL JOHN LEE CLIMATE CONTROL DIRECT LIMITED Director 2005-07-27 CURRENT 2005-04-18 Active - Proposal to Strike off

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
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2012
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 34-40 KING ST NORWICH NORFOLK NR1 1PD UNITED KINGDOM
2012-06-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012
2012-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 8S CHALK LANE SNETTERTON NORFOLK NR16 2JZ
2011-11-08RES15CHANGE OF NAME 07/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED BSP ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-06LATEST SOC06/12/10 STATEMENT OF CAPITAL;GBP 100
2010-12-06AR0114/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAN CLAPHAM / 06/12/2010
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0114/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 8S CHALK LANE SNETTERTON NORFOLK NR16 2JZ UNITED KINGDOM
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN CLAPHAM / 14/11/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 85 CHALK LANE SNETTERTON NORFOLK NR16 2JZ
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM COOPER / 14/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MALCOLM COOPER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAN CLAPHAM / 01/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD IAN CLAPHAM / 01/11/2009
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23288aNEW DIRECTOR APPOINTED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: RICLYN HOUSE FLITCH INDUSTRIAL ESTATE GREATER DUNMOW ESSEX CM6 1XJ
2006-08-03288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-03288bSECRETARY RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06AUDAUDITOR'S RESIGNATION
2005-09-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to BEL ASSETS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-01
Notice of Intended Dividends2013-06-03
Meetings of Creditors2011-11-24
Appointment of Administrators2011-11-11
Fines / Sanctions
No fines or sanctions have been issued against BEL ASSETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED
GUARANTEE AND FIXED FLOATING CHARGE 2008-11-13 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-11-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-04 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2006-07-25 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
GUARANTEE & DEBENTURE 2003-07-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-07-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-11-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE. 1995-01-31 Satisfied GRIFFIN FACTORS LIMITED.
FIXED EQUITABLE CHARGE, 1995-01-31 Satisfied GRIFFIN FACTORS LIMITED,
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BEL ASSETS LTD

Intangible Assets
Patents
We have not found any records of BEL ASSETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEL ASSETS LTD
Trademarks
We have not found any records of BEL ASSETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEL ASSETS LTD. 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 (3663 - Other manufacturing) as BEL ASSETS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEL ASSETS LTD 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 partyBEL ASSETS LIMITEDEvent Date2013-10-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Parker Andrews, 2-4 Queen Street, Norwich, NR2 4SQ on 7 January 2014 at 11.00am respectively, for the purposes provided for in the said section. Date of Appointment: 6 November 2012 Office Holder details: Jamie Playford, (IP No. 9735) of Parker Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Further details contact: Email: kg@parkerandrews.co.uk or kh@parkerandrews.co.uk, Tel: 01603 284284. Ref: B0015B Jamie Playford , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBEL ASSETS LIMITEDEvent Date2013-05-29
Principal Trading Address: Units 2-5, Maitland Road, Lion Barn Industrial Estate, Needham Market, Suffolk, IP6 8NZ I, Jamie Playford (IP No. 9735) of 2-4 Queen Street, Norwich, NR2 4SQ the Liquidator of the above named Company, intend to declare an Interim dividend to creditors within 2 months from 1 July 2013. Creditors who have not yet lodged a Proof of Debt, in the liquidation must do so by 1 July 2013, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Parker Andrews, 2-4 Queen Street, Norwich, NR2 4SQ and, if so required by notice in writing from the said Liqiudator, 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: Kate Harris or Anne-Marie Harding, Email: kh@parkerandrews.co.uk or ah@parkerandrews.co.uk, Tel: 01603 284284.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEL ASSETS LIMITEDEvent Date2011-11-22
In the Norwich County Court case number 680 Notice is hereby given by Jamie Playford , of Parker Andrews , 34-40 King Street, Norwich, NR1 1PD that a meeting of the creditors of the above-named Company will be held at 34-40 King Street, Norwich, NR1 1PD on 07 December 2011 at 3.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 7 November 2011. Further details contact: Jamie Playford, Email: JP@parkerandrews.co.uk, Tel: 01603 217594, Ref: B0015. Jamie Playford , Administrator (IP No 9735) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEL ASSETS LIMITEDEvent Date2011-11-07
In the Norwich County Court case number 680 Jamie Playford (IP No 9735 ), of Parker Andrews , 34-40 King Street, Norwich, NR1 1PD Further details contact: Jamie Playford, E-mail: JP@parkerandrews.co.uk, Tel: 01603 217594, Reference: B0015. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEL ASSETS LTD 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 BEL ASSETS LTD 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.