Liquidation
Company Information for BELLFAX ASSOCIATES LTD
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
03751749
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELLFAX ASSOCIATES LTD | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA2 | |
Company Number | 03751749 | |
---|---|---|
Company ID Number | 03751749 | |
Date formed | 1999-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:41:03 |
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 | ||
---|---|---|---|---|
BELLFAX ASSOCIATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THOMAS RICHARDSON |
||
JILL BELLINGER JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA HALIFAX |
Company Secretary | ||
SANDRA HALIFAX |
Director | ||
CREDITREFORM SECRETARIES LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDEN-OLDIES | Company Secretary | 2009-08-13 | CURRENT | 2007-09-12 | Active | |
CYRIL SMITH LTD | Company Secretary | 1999-09-21 | CURRENT | 1999-09-21 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 11 LAURA PLACE BATH BA2 4BL | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 NO CHANGES | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 14/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM CLEVELAND HOUSE SYDNEY ROAD BATH AVON BA2 6NR | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/99 | |
88(2)R | AD 17/05/99--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 |
Notices to Creditors | 2018-06-19 |
Appointment of Liquidators | 2018-06-19 |
Resolutions for Winding-up | 2018-06-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2013-04-30 | £ 93,468 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 94,730 |
Creditors Due Within One Year | 2012-04-30 | £ 94,730 |
Creditors Due Within One Year | 2011-04-30 | £ 96,049 |
Creditors and other liabilities
|
|
|
|
|
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 BELLFAX ASSOCIATES LTD
Cash Bank In Hand | 2013-04-30 | £ 37,939 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 43,206 |
Cash Bank In Hand | 2012-04-30 | £ 43,206 |
Cash Bank In Hand | 2011-04-30 | £ 42,123 |
Current Assets | 2013-04-30 | £ 38,245 |
Current Assets | 2012-04-30 | £ 43,506 |
Current Assets | 2012-04-30 | £ 43,506 |
Current Assets | 2011-04-30 | £ 42,497 |
Shareholder Funds | 2013-04-30 | £ 9,839 |
Shareholder Funds | 2012-04-30 | £ 13,838 |
Shareholder Funds | 2012-04-30 | £ 13,838 |
Shareholder Funds | 2011-04-30 | £ 11,510 |
Tangible Fixed Assets | 2013-04-30 | £ 65,062 |
Tangible Fixed Assets | 2012-04-30 | £ 65,062 |
Tangible Fixed Assets | 2012-04-30 | £ 65,062 |
Tangible Fixed Assets | 2011-04-30 | £ 65,062 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BELLFAX ASSOCIATES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BELLFAX ASSOCIATES LIMITED | Event Date | 2018-06-15 |
The Company was placed into members' voluntary liquidation on 8 June 2018 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 11 July 2018 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 July 2018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to anita.quirke@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by telephone on 01225 316040. Simon Haskew : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELLFAX ASSOCIATES LIMITED | Event Date | 2018-06-08 |
Liquidators' names and address: Simon Robert Haskew and Neil Frank Vinnicombe Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BELLFAX ASSOCIATES LIMITED | Event Date | 2018-06-08 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 8 June 2018 Effective Date: 8 June 2018 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN b e and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP No 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Anita Quirke by email at anita.quirke@begbies-traynor.com or by telephone on 01225 316040. Jill Bellinger-Jones : | |||
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. |