Liquidation
Company Information for BELLHILL LIMITED
C/O BEGBIES TRAYNOR, 2 BOTHWELL STREET, GLASGOW, G2 6LU,
|
Company Registration Number
SC373234
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELLHILL LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 2 BOTHWELL STREET GLASGOW G2 6LU Other companies in G3 | |
Company Number | SC373234 | |
---|---|---|
Company ID Number | SC373234 | |
Date formed | 2010-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 16:37:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLHILL CONSULT LP | 272 BATH STREET GLASGOW G2 4J | Active | Company formed on the 2015-03-04 | |
BELLHILL CONSULTING LLC | 10747 Majuro Drive Jacksonville FL 32246 | Active | Company formed on the 2014-06-03 | |
BELLHILL HOLDINGS LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-07-05 | |
BELLHILL PARTNERS LP | Delaware | Unknown | ||
BELLHILL PARTNERS L P | Pennsylvannia | Unknown | ||
BELLHILL TRADING LTD | 3 CLAYPORT STREET ALNWICK NORTHUMBERLAND NE66 1LA | Active | Company formed on the 2022-04-08 | |
BELLHILLS CORP | 3083 TIMOTHY RD Nassau BELLMORE NY 11710 | Active | Company formed on the 2020-07-21 |
Officer | Role | Date Appointed |
---|---|---|
SOHAN SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL TRADING & SOURCING LTD. | Director | 2011-03-04 | CURRENT | 2011-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP | ||
REGISTERED OFFICE CHANGED ON 30/08/22 FROM C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Interpath Ltd 319 st. Vincent Street Glasgow G2 5AS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3732340005 | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 923 SAUCHIEHALL STREET GLASGOW G3 7TQ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM, 923 SAUCHIEHALL STREET, GLASGOW, G3 7TQ | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3732340006 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O G S STUART & CO. UNIT4 UNIT 4 GLENPARK INDUSTRIAL ESTATE GLENPARK STREET GLASGOW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM, C/O G S STUART & CO., UNIT4 UNIT 4 GLENPARK INDUSTRIAL ESTATE, GLENPARK STREET, GLASGOW | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, C/O BDO LLP, 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX, SCOTLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3732340005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3732340004 | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 78 CARLTON PLACE GLASGOW G5 9TH SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, 78 CARLTON PLACE, GLASGOW, G5 9TH, SCOTLAND | |
AR01 | 18/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 41 HOPE STREET GLASGOW G2 6AE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 41 HOPE STREET, GLASGOW, G2 6AE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 18/02/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 28/02/2011 TO 31/07/2011 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED SOHAN SINGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE, GLASGOW, G1 3NU, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Appointmen | 2023-03-24 |
Appointmen | 2022-05-17 |
Meetings o | 2021-08-09 |
Meetings o | 2021-07-08 |
Appointmen | 2021-05-20 |
Petitions to Wind Up (Companies) | 2013-08-23 |
Proposal to Strike Off | 2013-07-26 |
Proposal to Strike Off | 2012-02-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF INDIA | ||
Outstanding | BANK OF INDIA | ||
Outstanding | BANK OF INDIA | ||
AMENDMENT AND RESTATEMENT AGREEMENT | Outstanding | BANK OF INDIA | |
STANDARD SECURITY | Outstanding | BANK OF INDIA | |
FLOATING CHARGE | Outstanding | BANK OF INDIA |
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 BELLHILL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BELLHILL LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BELLHILL LIMITED | Event Date | 2023-03-24 |
Company Number: SC373234 Name of Company: BELLHILL LIMITED Trading Name: The Lorne Hotel Nature of Business: Hotel Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Begbies T… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BELLHILL LIMITED | Event Date | 2022-05-17 |
Company Number: SC373234 Name of Company: BELLHILL LIMITED Trading Name: The Lorne Hotel Nature of Business: Hotel Registered office: c/o Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BELLHILL LIMITED | Event Date | 2021-08-09 |
Initiating party | Event Type | Meetings o | |
Defending party | BELLHILL LIMITED | Event Date | 2021-07-08 |
Initiating party | Event Type | Appointmen | |
Defending party | BELLHILL LIMITED | Event Date | 2021-05-20 |
In the Glasgow Sheriff Court, Court Case Number L30 of 21 Company Number: SC373234 BELLHILL LIMITED Trading Name: Lorne Hotel Nature of Business: Hotel owner and operator Registered office: 37-39 Hope… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BELLHILL LIMITED | Event Date | 2013-08-23 |
On 23 July 2013, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Bellhill Limited, c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner Reference: 1062592/ARG | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLHILL LIMITED | Event Date | 2013-07-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLHILL LIMITED | Event Date | 2012-02-17 |
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. |