BELLHOUSE,HARTWELL & CO.LIMITED

BELLHOUSE,HARTWELL & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBELLHOUSE,HARTWELL & CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00428073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BELLHOUSE,HARTWELL & CO.LIMITED?

    • (9999) /

    Where is BELLHOUSE,HARTWELL & CO.LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELLHOUSE,HARTWELL & CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BELLHOUSE,HARTWELL & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 28, 2021

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Mar 28, 2021

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    14 pages600

    Liquidators' statement of receipts and payments to Sep 28, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 28, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 28, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 28, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2017

    5 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Sep 28, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2016

    5 pages4.68

    Who are the officers of BELLHOUSE,HARTWELL & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    KIMBERLEY, Howard Fraser
    7 Harbour Building
    Waterfront West Dudley Road
    DY5 1LN Brierley Hill
    West Midlands
    Director
    7 Harbour Building
    Waterfront West Dudley Road
    DY5 1LN Brierley Hill
    West Midlands
    EnglandBritish75325410002
    KIMBERLEY, Howard Fraser
    8 Lyttelton Road
    WR9 7AA Droitwich Spa
    Worcestershire
    Secretary
    8 Lyttelton Road
    WR9 7AA Droitwich Spa
    Worcestershire
    British75325410002
    SMAILES, Thomas Frederick Kenyon
    7 Cromedale Crescent
    Standish
    WN6 0BS Wigan
    Lancashire
    Secretary
    7 Cromedale Crescent
    Standish
    WN6 0BS Wigan
    Lancashire
    British19681540001
    WELCH, John Reginald
    22 Balmoral Road
    Kingshurst
    B36 0JT Birmingham
    West Midlands
    Secretary
    22 Balmoral Road
    Kingshurst
    B36 0JT Birmingham
    West Midlands
    British2243210001
    ABBEY, Mark Antony
    Elm Home
    69 Jubilee Road, Walmer Bridge
    PR4 5QW Preston
    Director
    Elm Home
    69 Jubilee Road, Walmer Bridge
    PR4 5QW Preston
    EnglandBritish60758320003
    ASPEY, David
    1 Claughton Avenue
    Clayton Le Woods Leyland
    PR5 2TJ Leyland
    Lancashire
    Director
    1 Claughton Avenue
    Clayton Le Woods Leyland
    PR5 2TJ Leyland
    Lancashire
    British44793750001
    BROOKS, Ronald Anthony
    18 Archer Avenue
    BL2 2SJ Bolton
    Lancashire
    Director
    18 Archer Avenue
    BL2 2SJ Bolton
    Lancashire
    British70076470001
    CHADWICK, Anthony
    7 Barnfield Drive
    Westhoughton
    BL5 3UA Bolton
    Lancashire
    Director
    7 Barnfield Drive
    Westhoughton
    BL5 3UA Bolton
    Lancashire
    EnglandBritish66511750001
    CUTLER, John Leslie
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    4 Claverdon Drive
    B74 3AH Sutton Coldfield
    West Midlands
    British1454360001
    DAVIES, Christopher Erith
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    Director
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    British48167130002
    DIGGLES, Stuart Richard
    18 Rushton Close
    Burtonwood
    WA5 4HB Warrington
    Cheshire
    Director
    18 Rushton Close
    Burtonwood
    WA5 4HB Warrington
    Cheshire
    United KingdomBritish82993900003
    FOSTER, Thomas Henry
    25 Laburnum Park
    Bradshaw
    BL2 3BX Bolton
    Lancashire
    Director
    25 Laburnum Park
    Bradshaw
    BL2 3BX Bolton
    Lancashire
    English2328780001
    GASH, Michael Alfred
    54 Richmond Hill Road
    Edgbaston
    B15 3AZ Birmingham
    Director
    54 Richmond Hill Road
    Edgbaston
    B15 3AZ Birmingham
    British6255580001
    RAJAH, Sheela
    5 Victory Way
    DN34 5UY Grimsby
    North East Lincolnshire
    Director
    5 Victory Way
    DN34 5UY Grimsby
    North East Lincolnshire
    Malaysian78910840001
    SCRIVEN, Jeremy Mark Richard
    8 Birch Close
    CH43 5XE Prenton
    Merseyside
    Director
    8 Birch Close
    CH43 5XE Prenton
    Merseyside
    British71442440001
    SMAILES, Thomas Frederick Kenyon
    7 Cromedale Crescent
    Standish
    WN6 0BS Wigan
    Lancashire
    Director
    7 Cromedale Crescent
    Standish
    WN6 0BS Wigan
    Lancashire
    British19681540001
    TORPEY, Norman Noel
    23 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    Director
    23 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    British65046550003
    WALKER, Ian Rodway
    Silverdale Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    Director
    Silverdale Quarry Park Road
    Pedmore
    DY8 2RE Stourbridge
    West Midlands
    British1454400001
    WARD, Kim Stephen
    3 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    Director
    3 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    EnglandBritish71325320006
    WAY, Raymond Brinsley Mallen
    Pinners
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    Director
    Pinners
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    United KingdomBritish14538110001

    Does BELLHOUSE,HARTWELL & CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all plant machinery vehicles computers office and other equipment all bank accounts receivables investments intellectual property goodwill uncalled capital floating charge undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    Debenture
    Created On Nov 29, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 08, 2003
    Delivered On Sep 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Feb 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 08, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Feb 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 07, 1991
    Delivered On Mar 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1991Registration of a charge
    • Dec 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 08, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1990Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Nov 06, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jul 12, 1982
    Delivered On Jul 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed dated 7/4/71 and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1982Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Apr 18, 1975
    Delivered On Apr 25, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed dated 7/4/71 and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1975Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 07, 1971
    Delivered On Apr 19, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the 11 other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Undertaking and all property and goodwill present and future including uncalled capital. Fixed & floating charges (see doc 48).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1971Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 1966
    Delivered On Feb 16, 1966
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and goodwill present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1966Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1960
    Delivered On Feb 17, 1960
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Undertaking and goodwill & all property including uncalled capital present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1960Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)

    Does BELLHOUSE,HARTWELL & CO.LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2010Commencement of winding up
    Oct 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0