Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T F BELL COMPLIANCE LIMITED
Company Information for

T F BELL COMPLIANCE LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
05002211
Private Limited Company
Dissolved

Dissolved 2016-03-09

Company Overview

About T F Bell Compliance Ltd
T F BELL COMPLIANCE LIMITED was founded on 2003-12-23 and had its registered office in Reading. The company was dissolved on the 2016-03-09 and is no longer trading or active.

Key Data
Company Name
T F BELL COMPLIANCE LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
GLENFARG FINANCIAL SERVICES LIMITED26/01/2005
Filing Information
Company Number 05002211
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-09
Type of accounts DORMANT
Last Datalog update: 2016-04-29 05:59:20
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 T F BELL COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN HODGES
Director 2012-09-17 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-10-08
ANDREW RONALD BEDFORD
Director 2005-02-01 2013-06-20
STEPHEN JOHN HOUGH
Director 2006-09-04 2013-06-20
TIMOTHY WYNN JAMES
Director 2005-02-01 2013-06-20
PETER GEOFFREY CULLUM
Director 2008-09-04 2013-01-09
ANDREW CHARLES HOMER
Director 2008-09-04 2013-01-09
TIMOTHY DUNCAN PHILIP
Director 2008-09-04 2012-06-30
IAN WILLIAM JAMES PATRICK
Director 2008-09-04 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
AMANDA JAYNE BLANC
Director 2008-09-04 2010-12-23
DARRYL CLARK
Company Secretary 2010-07-01 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2008-10-01 2010-06-30
JOHN HITCHCOCK
Director 2003-12-23 2010-01-15
STEWART LEWIS AMOS COOPER
Director 2005-02-01 2009-12-31
JOHN REDDI
Company Secretary 2008-08-29 2008-10-01
STEPHEN JOHN HOUGH
Company Secretary 2006-09-04 2008-09-04
STEVEN MICHAEL KALLIKA
Director 2003-12-23 2006-12-31
STEVEN MICHAEL KALLIKA
Company Secretary 2003-12-23 2006-09-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-23 2003-12-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-23 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN INDEMNITY (UK) LIMITED Director 2012-04-19 CURRENT 2001-03-07 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

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
2016-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-174.70DECLARATION OF SOLVENCY
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-15AR0123/12/14 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-08AR0123/12/13 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUGH
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEDFORD
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2013-01-07AR0123/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-05-28AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2012-01-13AR0123/12/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-02-15RES01ALTER ARTICLES 10/02/2011
2011-01-12AR0123/12/10 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2010-12-31AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-07-28AP03SECRETARY APPOINTED MR DARRYL CLARK
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0123/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOUGH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 15/01/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHCOCK
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 15/01/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART COOPER
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JAYNE BLANC / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD BEDFORD / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WYNN JAMES / 15/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 15/01/2010
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-31363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-10-20288aSECRETARY APPOINTED MR TIMOTHY CHARLES CRATON
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY JOHN REDDI
2008-09-16288aDIRECTOR APPOINTED TIMOTHY DUNCAN PHILIP
2008-09-16288aDIRECTOR APPOINTED IAN WILLIAM JAMES PATRICK
2008-09-16288aDIRECTOR APPOINTED AMANDA JAYNE BLANC
2008-09-16288aDIRECTOR APPOINTED PETER GEFFREY CULLUM
2008-09-16288aDIRECTOR APPOINTED ANDREW CHARLES HOMER
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HITCHCOCK / 04/09/2008
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 39 CASTLE STREET LEICESTER LE1 5WN
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HOUGH
2008-09-01288aSECRETARY APPOINTED JOHN REDDI
2008-06-11225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-03-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AAFULL ACCOUNTS MADE UP TO 30/11/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T F BELL COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T F BELL COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T F BELL COMPLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of T F BELL COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T F BELL COMPLIANCE LIMITED
Trademarks
We have not found any records of T F BELL COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T F BELL COMPLIANCE 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 (99999 - Dormant Company) as T F BELL COMPLIANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where T F BELL COMPLIANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T F BELL COMPLIANCE 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 T F BELL COMPLIANCE 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.
    Other companies at postcode RG1