Liquidation
Company Information for BELMERE GROUP LIMITED
16 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1HT,
|
Company Registration Number
04780003
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
BELMERE GROUP LIMITED | ||||||
Legal Registered Office | ||||||
16 HANOVER SQUARE MAYFAIR LONDON W1S 1HT Other companies in W1S | ||||||
Previous Names | ||||||
|
Company Number | 04780003 | |
---|---|---|
Company ID Number | 04780003 | |
Date formed | 2003-05-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 29/05/2012 | |
Return next due | 26/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 19:11:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAABIA AHSAN |
Director | ||
CHRISTOPHER O’ CONNOR |
Director | ||
PAUL BANKS |
Director | ||
IRFAN KHAN |
Director | ||
IFRAZ KHAN |
Director | ||
REDECO LOGISTICS GROUP PLC |
Director | ||
FARZANA BEGUM |
Director | ||
IRFAN KHAN |
Company Secretary | ||
BASHIR AHSAN |
Director | ||
IRFAN KHAN |
Director | ||
RAABIA AHSAN |
Director | ||
IFRAZ KHAN |
Director | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MR PAUL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAABIA AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN | |
AP01 | DIRECTOR APPOINTED MISS RAABIA AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O’ CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BANKS | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Sixth Floor 8 Exchange Quay Manchester M5 3EJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/12 FROM 6Th Floor 8 Exchange Quay Salford Manchester M5 3EJ United Kingdom | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Jape One Dell Road Rochdale Lancashire OL12 6BZ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER O’ CONNOR | |
AP01 | DIRECTOR APPOINTED MR PAUL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDECO LOGISTICS GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFRAZ KHAN | |
RES15 | CHANGE OF NAME 20/05/2011 | |
CERTNM | Company name changed heden homes LIMITED\certificate issued on 24/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR IRFAN KHAN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AP02 | CORPORATE DIRECTOR APPOINTED REDECO LOGISTICS GROUP PLC | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM JAPE ONE DELL ROAD ROCHDALE OL12 6BZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IFRAZ KHAN / 18/06/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 10000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IFRAZ KHAN / 27/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASHIR AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IRFAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARZANA BEGUM | |
AP01 | DIRECTOR APPOINTED MR IFRAZ KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAABIA AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFRAZ KHAN | |
RES15 | CHANGE OF NAME 01/12/2009 | |
CERTNM | COMPANY NAME CHANGED CLOUDFIVE (EUROPE) LTD CERTIFICATE ISSUED ON 12/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED MR IFRAZ KHAN | |
288a | DIRECTOR APPOINTED MRS FARZANA BEGUM | |
288a | DIRECTOR APPOINTED MR BASHIR AHSAN | |
288b | APPOINTMENT TERMINATED DIRECTOR @UKPLC CLIENT DIRECTOR LTD | |
288a | DIRECTOR APPOINTED MISS RAABIA AHSAN | |
288a | DIRECTOR APPOINTED MR IRFAN KHAN | |
288a | SECRETARY APPOINTED MR IRFAN KHAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GRAFT.CO.UK LIMITED CERTIFICATE ISSUED ON 11/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
Winding-Up Orders | 2013-10-04 |
Petitions to Wind Up (Companies) | 2013-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
BELMERE GROUP LIMITED owns 1 domain names.
hedenhomes.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELMERE GROUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BELMERE GROUP LIMITED | Event Date | 2013-09-30 |
In the Manchester District Registry case number 3771 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BELMERE GROUP LIMITED | Event Date | 2013-07-31 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3771 A Petition to wind up the above-named Company of 16 Hanover Square, Mayfair, London, United Kingdom W1S 1HT , presented on 31 July 2013 by THE SECRETARY OF STATE FOR BUSINESS INNOVATION AND SKILLS c/o Howes Percival LLP, 19 Spring Gardens, Manchester M2 1FB in the public interest. The Petition of the Company will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 30 September 2013 at 1230 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
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. |