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

JOHN BELL CIVIL ENGINEERING LTD

STOKE-ON-TRENT, ST1,
Company Registration Number
04595880
Private Limited Company
Dissolved

Dissolved 2015-03-23

Company Overview

About John Bell Civil Engineering Ltd
JOHN BELL CIVIL ENGINEERING LTD was founded on 2002-11-20 and had its registered office in Stoke-on-trent. The company was dissolved on the 2015-03-23 and is no longer trading or active.

Key Data
Company Name
JOHN BELL CIVIL ENGINEERING LTD
 
Legal Registered Office
STOKE-ON-TRENT
 
Previous Names
EASTGREEN BUILDING LTD17/02/2003
Filing Information
Company Number 04595880
Date formed 2002-11-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2015-03-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 12:54:43
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 JOHN BELL CIVIL ENGINEERING LTD

Current Directors
Officer Role Date Appointed
JACQUELINE AMANDA BELL
Company Secretary 2003-02-15
JACQUELINE AMANDA BELL
Director 2003-02-15
JOHN BELL
Director 2003-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-11-20 2002-12-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-11-20 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE AMANDA BELL JBCE (LINCOLN) LTD Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2015-11-27
JOHN BELL JBCE (LINCOLN) LTD Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2015-11-27

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
2015-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O RSM TENON RECOVERY 1 NEW PARK PLACE PRIDE PARK DERBY DE24 8DZ
2014-11-19REGISTERED OFFICE CHANGED ON 19/11/14 FROM , C/O Rsm Tenon Recovery 1 New Park Place, Pride Park, Derby, DE24 8DZ
2014-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014
2014-04-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013
2013-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013
2012-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012
2012-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012
2012-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011
2011-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM UNIT B2 PAVING WAY WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3QN
2010-05-24REGISTERED OFFICE CHANGED ON 24/05/10 FROM , Unit B2 Paving Way Whisby Road, Lincoln, Lincolnshire, LN6 3QN
2010-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2010 FROM UNIT B2 PAVING WAY WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3QW
2010-01-10REGISTERED OFFICE CHANGED ON 10/01/10 FROM , Unit B2 Paving Way, Whisby Road, Lincoln, Lincolnshire, LN6 3QW
2009-12-314.20STATEMENT OF AFFAIRS/4.19
2009-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-12-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM GROUND FLOOR J3 THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN
2009-01-14Registered office changed on 14/01/2009 from, ground floor J3 the point, weaver road, lincoln, lincolnshire, LN6 3QN
2008-12-11363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: WOODLANDS WOOD LANE SOUTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9NL
2008-02-14Registered office changed on 14/02/08 from:\woodlands wood lane, south hykeham, lincoln, lincolnshire LN6 9NL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-2688(2)RAD 15/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-26Registered office changed on 26/02/03 from:\157/159 burton road, lincoln, LN1 3LW
2003-02-18CERTNMCOMPANY NAME CHANGED EASTGREEN BUILDING LTD CERTIFICATE ISSUED ON 17/02/03
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288bSECRETARY RESIGNED
2002-12-17Registered office changed on 17/12/02 from:\39A leicester road, salford, manchester, M7 4AS
2002-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to JOHN BELL CIVIL ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against JOHN BELL CIVIL ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-03 Outstanding RANBY DEVELOPMENTS LIMITED
LEGAL CHARGE 2003-09-13 Outstanding RANBY DEVELOPMENTS LIMITED
DEBENTURE DEED 2003-04-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN BELL CIVIL ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BELL CIVIL ENGINEERING LTD
Trademarks
We have not found any records of JOHN BELL CIVIL ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BELL CIVIL ENGINEERING 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 (4521 - General construction & civil engineering) as JOHN BELL CIVIL ENGINEERING LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BELL CIVIL ENGINEERING 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 partyJOHN BELL CIVIL ENGINEERING LTDEvent Date2014-11-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly, Festival Way, Festival Park, Stoke-on-Trent, ST1 5BB on 15 December 2014 at 11.00am, to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account 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 Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at Baker Tilly Restructuring and Recovery LLP, Festival Way, Festival Park, Stoke-on-Trent, ST1 5BB, no later than 12.00 noon on the preceding business day. Office Holder details: Paul Finnity, (IP No. 8768) of Baker Tilly Restructuring and Recovery LLP, Festival Way, Festival Park, Stoke-on-Trent, ST1 5BB and Lindsey Cooper, (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF For further details contact: Paul Finnity, Tel: 01782 406376 and Lindsey Cooper, Tel: 0161 830 4031. Alternative contact: Rachel Hardy, Case Manager, Tel: 01782 406376. Paul Finnity and Lindsey Cooper , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BELL CIVIL ENGINEERING 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 JOHN BELL CIVIL ENGINEERING 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.