Dissolved
Dissolved 2016-09-22
Company Information for BELLWELL PLANT LIMITED
234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-22 |
Company Name | ||
---|---|---|
BELLWELL PLANT LIMITED | ||
Legal Registered Office | ||
234 SOUTHCHURCH ROAD SOUTHEND ON SEA | ||
Previous Names | ||
|
Company Number | 05377028 | |
---|---|---|
Date formed | 2005-02-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2016-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
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 |
---|---|---|
WALTER KNIGHT |
||
CAROLINE KNIGHT |
||
WALTER KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLWELL CONSTRUCTION LTD | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Liquidation | |
BELLWELL CONSTRUCTION LTD | Director | 2005-02-28 | CURRENT | 2005-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 25/03/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 25/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM UNIT 11 ASHTONS FARM BUSINESS CENTRE TYSEA HILL STAPLEFORD ABBOTTS ROMFORD ESSEX RM4 1JU UNITED KINGDOM | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 26/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KATHLEEN KNIGHT / 26/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 26/09/2012 | |
LATEST SOC | 30/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 REED POND WALK GIDEA PARK ROMFORD ESSEX RM2 5PJ | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THOMAS KNIGHT / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KATHLEEN KNIGHT / 16/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 3 PARK GROVE EDGWARE MIDDLESEX HA8 7SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IMPACT CONSTRUCTION PLANT SERVIC ES LIMITED CERTIFICATE ISSUED ON 21/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 7 SYLVAN COURT, SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH | |
88(2)R | AD 28/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Final Meetings | 2016-04-08 |
Appointment of Liquidators | 2013-04-25 |
Winding-Up Orders | 2013-02-07 |
Petitions to Wind Up (Companies) | 2013-01-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 BELLWELL PLANT LIMITED
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as BELLWELL PLANT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BELLWELL PLANT LIMITED | Event Date | 2013-03-26 |
In the Bristol District Registry case number 1219 In accordance with Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 , notice is hereby given that Jamie Taylor (IP No 002748) and Wayne Macpherson (IP No 009445), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Joint Liquidators of the Company on 26 March 2013 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BELLWELL PLANT LIMITED | Event Date | 2013-03-26 |
In the Romford County Court case number 93 Jamie Taylor (IP Number: 002748 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 26 March 2013 . Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Liquidators hereby call, a final meeting of the creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 2 June 2016 at 10.00 am, for the purpose of receiving the Liquidators report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BELLWELL PLANT LIMITED | Event Date | 2013-01-24 |
In the Bristol District Registry case number 1219 Liquidator appointed: P Robinson 4th Floor , Central House , 8 Clifftown Road , SOUTHEND-ON-SEA , SS1 1AB , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TARMAC LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | BELLWELL PLANT LIMITED | Event Date | 2012-11-29 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1219 A Petition to wind up the above-named Company having its Registered Office at Unit 11, Ashtons Farm Business Centre, Tysea Hill, Stapleford Abbotts, Romford, Essex RM4 1JU , presented on 29 November 2012 by TARMAC LTD TARMAC LTD , Millfields Road, Ettingshall, Wolverhampton, West Midlands WV4 6JP , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 24 January 2013 , at 10.00 am (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 Petition or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 23 January 2013 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX , telephone 01202 597775 . (Ref HG.HPB.TARM2.2983.) : | |||
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. |