Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGRAVE LAND (INVESTMENTS) LIMITED
Company Information for

BELGRAVE LAND (INVESTMENTS) LIMITED

48 WARWICK STREET, LONDON, WIB,
Company Registration Number
04232566
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Belgrave Land (investments) Ltd
BELGRAVE LAND (INVESTMENTS) LIMITED was founded on 2001-06-12 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
BELGRAVE LAND (INVESTMENTS) LIMITED
 
Legal Registered Office
48 WARWICK STREET
LONDON
 
Previous Names
BELGRAVE LAND LIMITED12/07/2004
MIDLEX ONE HUNDRED AND FOURTEEN LIMITED08/11/2001
Filing Information
Company Number 04232566
Date formed 2001-06-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
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 BELGRAVE LAND (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID SWAINE
Company Secretary 2001-11-12
JOHN FEARNLEY HOYLE
Director 2001-11-12
RICHARD DAVID SWAINE
Director 2001-11-12
JONATHAN JAMES WILLOUGHBY
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERDA ADNAN
Company Secretary 2001-06-12 2001-11-12
DAVID MCLAREN RABAGLIATI
Director 2001-06-12 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID SWAINE SWAINE PROPERTY CONSULTANCY LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RICHARD DAVID SWAINE NORTHFIELD AVENUE PROPERTIES LIMITED Company Secretary 2007-01-23 CURRENT 2006-10-27 Active
RICHARD DAVID SWAINE BELGRAVE LAND (PORTH CLIFF) LIMITED Company Secretary 2006-11-07 CURRENT 2006-09-28 Dissolved 2016-09-13
RICHARD DAVID SWAINE BELGRAVE LAND INVESTMENTS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
RICHARD DAVID SWAINE BELGRAVE LAND (PERTH) LIMITED Company Secretary 2005-07-04 CURRENT 2005-06-13 Active
RICHARD DAVID SWAINE BELGRAVE LAND (KETTERING AUTOS) LIMITED Company Secretary 2005-06-03 CURRENT 2005-04-19 Active
RICHARD DAVID SWAINE BELGRAVE LAND (ARMLEY) LIMITED Company Secretary 2004-09-27 CURRENT 2004-07-22 Active
RICHARD DAVID SWAINE NORTHFIELD AVENUE (HOLDINGS) LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active
RICHARD DAVID SWAINE BELGRAVE LAND (VICTORIA STREET) LIMITED Company Secretary 2004-07-07 CURRENT 2004-06-09 Active
RICHARD DAVID SWAINE BELGRAVE LAND (WIGAN) LIMITED Company Secretary 2004-06-02 CURRENT 2004-03-02 Active
RICHARD DAVID SWAINE BELGRAVE LAND (CHESTERFIELD) LIMITED Company Secretary 2004-04-15 CURRENT 2003-09-30 Active
RICHARD DAVID SWAINE BELGRAVE LAND (NORTHERN) NO 2 LIMITED Company Secretary 2004-03-31 CURRENT 2003-12-18 Active
RICHARD DAVID SWAINE BELGRAVE LAND (BOSTON) LIMITED Company Secretary 2003-11-06 CURRENT 2003-09-30 Active - Proposal to Strike off
RICHARD DAVID SWAINE BELGRAVE LAND (MANAGEMENT) LIMITED Company Secretary 2002-12-31 CURRENT 2002-09-30 Liquidation
RICHARD DAVID SWAINE BELGRAVE LAND (SOUTHERN) LIMITED Company Secretary 2001-12-14 CURRENT 1997-12-23 Active
RICHARD DAVID SWAINE BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED Company Secretary 2001-03-23 CURRENT 1997-11-24 Active
RICHARD DAVID SWAINE BELGRAVE LAND (KILMARNOCK) LIMITED Company Secretary 2000-09-28 CURRENT 2000-08-03 Liquidation
JOHN FEARNLEY HOYLE LONDON ROAD INVESTMENTS LIMITED Director 2003-03-01 CURRENT 2001-09-28 Active
RICHARD DAVID SWAINE BL (CHESTERFIELD) LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
RICHARD DAVID SWAINE BL (GRIMSBY) LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
RICHARD DAVID SWAINE BELGRAVE LAND (SHEFFIELD) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
RICHARD DAVID SWAINE NORTHFIELD AVENUE PROPERTIES LIMITED Director 2007-01-23 CURRENT 2006-10-27 Active
RICHARD DAVID SWAINE BELGRAVE LAND (PORTH CLIFF) LIMITED Director 2006-11-07 CURRENT 2006-09-28 Dissolved 2016-09-13
RICHARD DAVID SWAINE NORTHFIELD AVENUE (HOLDINGS) LIMITED Director 2006-10-12 CURRENT 2004-07-09 Active
RICHARD DAVID SWAINE BELGRAVE LAND INVESTMENTS LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
RICHARD DAVID SWAINE BELGRAVE LAND (PERTH) LIMITED Director 2005-07-04 CURRENT 2005-06-13 Active
RICHARD DAVID SWAINE BELGRAVE LAND (KETTERING AUTOS) LIMITED Director 2005-06-03 CURRENT 2005-04-19 Active
RICHARD DAVID SWAINE BELGRAVE LAND (ARMLEY) LIMITED Director 2004-09-27 CURRENT 2004-07-22 Active
RICHARD DAVID SWAINE BELGRAVE LAND (VICTORIA STREET) LIMITED Director 2004-07-07 CURRENT 2004-06-09 Active
RICHARD DAVID SWAINE BELGRAVE LAND (WIGAN) LIMITED Director 2004-06-02 CURRENT 2004-03-02 Active
RICHARD DAVID SWAINE BELGRAVE LAND (CHESTERFIELD) LIMITED Director 2004-04-15 CURRENT 2003-09-30 Active
RICHARD DAVID SWAINE BELGRAVE LAND (NORTHERN) NO 2 LIMITED Director 2004-03-31 CURRENT 2003-12-18 Active
RICHARD DAVID SWAINE BELGRAVE LAND (BOSTON) LIMITED Director 2003-11-06 CURRENT 2003-09-30 Active - Proposal to Strike off
RICHARD DAVID SWAINE BELGRAVE LAND (MANAGEMENT) LIMITED Director 2002-12-31 CURRENT 2002-09-30 Liquidation
RICHARD DAVID SWAINE LONDON ROAD INVESTMENTS LIMITED Director 2001-09-28 CURRENT 2001-09-28 Active
RICHARD DAVID SWAINE BELGRAVE LAND (KILMARNOCK) LIMITED Director 2000-09-28 CURRENT 2000-08-03 Liquidation
RICHARD DAVID SWAINE BELGRAVE LAND (SOUTHERN) LIMITED Director 1998-01-07 CURRENT 1997-12-23 Active
RICHARD DAVID SWAINE BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED Director 1997-12-09 CURRENT 1997-11-24 Active
JONATHAN JAMES WILLOUGHBY BL (CHESTERFIELD) LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
JONATHAN JAMES WILLOUGHBY BL (GRIMSBY) LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (SHEFFIELD) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
JONATHAN JAMES WILLOUGHBY NORTHFIELD AVENUE PROPERTIES LIMITED Director 2007-01-23 CURRENT 2006-10-27 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (PORTH CLIFF) LIMITED Director 2006-11-07 CURRENT 2006-09-28 Dissolved 2016-09-13
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND INVESTMENTS LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (PERTH) LIMITED Director 2005-07-04 CURRENT 2005-06-13 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (KETTERING AUTOS) LIMITED Director 2005-06-03 CURRENT 2005-04-19 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (ARMLEY) LIMITED Director 2004-09-27 CURRENT 2004-07-22 Active
JONATHAN JAMES WILLOUGHBY NORTHFIELD AVENUE (HOLDINGS) LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (VICTORIA STREET) LIMITED Director 2004-07-07 CURRENT 2004-06-09 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (WIGAN) LIMITED Director 2004-06-02 CURRENT 2004-03-02 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (CHESTERFIELD) LIMITED Director 2004-04-15 CURRENT 2003-09-30 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (NORTHERN) NO 2 LIMITED Director 2004-03-31 CURRENT 2003-12-18 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (BOSTON) LIMITED Director 2003-11-06 CURRENT 2003-09-30 Active - Proposal to Strike off
JONATHAN JAMES WILLOUGHBY LONDON ROAD INVESTMENTS LIMITED Director 2001-09-28 CURRENT 2001-09-28 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (KILMARNOCK) LIMITED Director 2000-09-28 CURRENT 2000-08-03 Liquidation
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (SOUTHERN) LIMITED Director 1998-01-07 CURRENT 1997-12-23 Active
JONATHAN JAMES WILLOUGHBY BELGRAVE LAND (NORTHFIELD AVENUE) LIMITED Director 1997-12-09 CURRENT 1997-11-24 Active

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2016
2016-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD HERTS WD17 1HP
2015-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-264.70DECLARATION OF SOLVENCY
2015-01-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FEARNLEY HOYLE / 02/05/2014
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-04AR0122/05/14 FULL LIST
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM
2013-06-10AR0122/05/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-19AR0122/05/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-10AR0122/05/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-10AR0122/05/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-21225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 0JA
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-20363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28RES13APPRVE GUAR-FAVOUR BANK 16/01/05
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-12CERTNMCOMPANY NAME CHANGED BELGRAVE LAND LIMITED CERTIFICATE ISSUED ON 12/07/04
2004-06-23363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-04-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-04-19123NC INC ALREADY ADJUSTED 14/03/02
2002-04-19RES04£ NC 10000/100100 14/03
2002-04-1988(2)RAD 14/03/02--------- £ SI 3@1=3 £ IC 3/6
2002-03-2188(2)RAD 28/02/02--------- £ SI 1@1=1 £ IC 2/3
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERFORDSHIRE WD17 1JF
2001-12-21288bDIRECTOR RESIGNED
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2001-11-08CERTNMCOMPANY NAME CHANGED MIDLEX ONE HUNDRED AND FOURTEEN LIMITED CERTIFICATE ISSUED ON 08/11/01
2001-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELGRAVE LAND (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-29
Resolutions for Winding-up2015-03-16
Notices to Creditors2015-03-16
Appointment of Liquidators2015-03-16
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVE LAND (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-07-06 Satisfied NM ROTHSCHILD & SONS LIMITED
MORTGAGE DEBENTURE 2005-02-23 Satisfied AIB GROUP (UK) P.L.C.
THIRD PARTY CHARGE ON SHARES 2004-05-28 Outstanding CANADA LIFE LIMITED (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE BONDHOLDERS
THIRD PARTY CHARGE ON SHARES 2004-05-28 Satisfied CANADA LIFE LIMITED (THE SECURITY TRUSTEE) AS TRUSTEE FOR THE BONDHOLDERS
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2007-12-31

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 BELGRAVE LAND (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of BELGRAVE LAND (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVE LAND (INVESTMENTS) LIMITED
Trademarks
We have not found any records of BELGRAVE LAND (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVE LAND (INVESTMENTS) 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 (41100 - Development of building projects) as BELGRAVE LAND (INVESTMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVE LAND (INVESTMENTS) 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 partyBELGRAVE LAND (INVESTMENTS) LIMITEDEvent Date2016-09-26
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 31 October 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 6 March 2015. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeNotices to Creditors
Defending partyBELGRAVE LAND (INVESTMENTS) LIMITEDEvent Date2015-03-10
Notice is hereby given that the Creditors of the above named Company are required, on or before 10 April 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon Harris, of One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 6 March 2015. Office Holder details: Cameron Gunn, Mark Supperstone and Simon Harris, (IP Nos. 9362, 9734 and 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. For further details contact: Claire Chadwick, E-mail: Claire.chadwick@resolvegroupuk.com, Tel: 0207 702 9775.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBELGRAVE LAND (INVESTMENTS) LIMITEDEvent Date2015-03-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 March 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Cameron Gunn, Mark Supperstone or Simon Harris, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: Claire Chadwick.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBELGRAVE LAND (INVESTMENTS) LIMITEDEvent Date2015-03-06
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact: Claire Chadwick, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVE LAND (INVESTMENTS) 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 BELGRAVE LAND (INVESTMENTS) 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.