THE KEN BELL SEAFOOD COMPANY LIMITED

THE KEN BELL SEAFOOD COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE KEN BELL SEAFOOD COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01139647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE KEN BELL SEAFOOD COMPANY LIMITED?

    • (1533) /

    Where is THE KEN BELL SEAFOOD COMPANY LIMITED located?

    Registered Office Address
    Deloitte & Touche Llp
    34-40 Grey Street
    NE1 6AE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of THE KEN BELL SEAFOOD COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEN BELL (INTERNATIONAL) LIMITEDDec 17, 1985Dec 17, 1985
    KEN BELL (NEWCASTLE) LIMITEDOct 15, 1973Oct 15, 1973

    What are the latest accounts for THE KEN BELL SEAFOOD COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2003
    Next Accounts Due OnNov 30, 2003
    Last Accounts
    Last Accounts Made Up ToJan 31, 2002

    What is the status of the latest annual return for THE KEN BELL SEAFOOD COMPANY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for THE KEN BELL SEAFOOD COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of THE KEN BELL SEAFOOD COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, David Mitchell
    Greenacres
    Ullock
    CA14 4TP Cockermouth
    Cumbria
    Secretary
    Greenacres
    Ullock
    CA14 4TP Cockermouth
    Cumbria
    British75199880001
    CABOURNE, Janet Mary
    29 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Director
    29 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    British88936790001
    LOW, Douglas
    Flat 22
    2 Main Street
    G71 7HD Uddingston
    Lanarkshire
    Director
    Flat 22
    2 Main Street
    G71 7HD Uddingston
    Lanarkshire
    British89956360001
    MCKECHNIC, Roger Antony Nigel
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    Director
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    British85228310001
    RHODES, David Mitchell
    Greenacres
    Ullock
    CA14 4TP Cockermouth
    Cumbria
    Director
    Greenacres
    Ullock
    CA14 4TP Cockermouth
    Cumbria
    British75199880001
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Secretary
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    British30827780001
    HALL, Thomas Tait
    1 Carnoustie Court
    NE25 9EZ Rosemount
    Whitley Bay
    Secretary
    1 Carnoustie Court
    NE25 9EZ Rosemount
    Whitley Bay
    British15394150004
    NICHOLSON, David
    33 Ayton Court
    NE22 6NS Bedlington
    Northumberland
    Secretary
    33 Ayton Court
    NE22 6NS Bedlington
    Northumberland
    British70434710001
    ANDERSON, Graham Edwin
    6 Hamilton Court
    Northaven
    SR6 0RD Sunderland
    Director
    6 Hamilton Court
    Northaven
    SR6 0RD Sunderland
    EnglandBritish121247550001
    BELL, Brenda
    The Ems 54 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Ems 54 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    British209690001
    BELL, Kenneth
    15 Belmount Avenue
    Melton Park Gosforth
    NE3 5QD Newcastle Upon Tyne
    Director
    15 Belmount Avenue
    Melton Park Gosforth
    NE3 5QD Newcastle Upon Tyne
    British50089030001
    BELL, Kenneth Ridley
    The Ems 54 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Ems 54 High Street
    Gosforth
    NE3 1LX Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish209660001
    BODDY, Derek
    1 Lansford Drive The Cotswold
    Boldon Colliery
    NE38 9LJ
    Tyne & Wear
    Director
    1 Lansford Drive The Cotswold
    Boldon Colliery
    NE38 9LJ
    Tyne & Wear
    British15394170001
    BRUCE, Paul
    33 Deepdale
    Hadrian Lodge
    NE28 8SL Wallsend
    Tyne & Wear
    Director
    33 Deepdale
    Hadrian Lodge
    NE28 8SL Wallsend
    Tyne & Wear
    British15394210002
    CABOURNE, Janet Mary
    29 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Director
    29 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    British88936790001
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Director
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    EnglandBritish30827780001
    HALL, Thomas Tait
    1 Carnoustie Court
    NE25 9EZ Rosemount
    Whitley Bay
    Director
    1 Carnoustie Court
    NE25 9EZ Rosemount
    Whitley Bay
    British15394150004
    HEADS, Jeffrey Ronald
    37 High Laws Castle Farm
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne And Wear
    Director
    37 High Laws Castle Farm
    South Gosforth
    NE3 1RQ Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish40825160003
    HENDRY, Elizabeth
    Townhead Barn
    Eals
    CA8 7PG Brampton
    Cumbria
    Director
    Townhead Barn
    Eals
    CA8 7PG Brampton
    Cumbria
    British84657570001
    JENNINGS, David Robert
    Hole House
    Dipton Mill
    NE46 1XZ Hexham
    Northumberland
    Director
    Hole House
    Dipton Mill
    NE46 1XZ Hexham
    Northumberland
    British81269020001
    KEMP, Charles Benedict
    Harmignies House
    29 Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    Director
    Harmignies House
    29 Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    EnglandBritish102826060001
    MCALPINE, William Ronald
    18 Collingwood Crescent
    Ponteland
    NE20 9DZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Collingwood Crescent
    Ponteland
    NE20 9DZ Newcastle Upon Tyne
    Tyne & Wear
    British209680001
    MUAT, Andrew
    50 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    50 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    British209670002
    MUAT, Kathleen
    50 Greystoke Park
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    50 Greystoke Park
    NE3 2DZ Newcastle Upon Tyne
    Tyne & Wear
    British99688340001
    NICHOLSON, David
    33 Ayton Court
    NE22 6NS Bedlington
    Northumberland
    Director
    33 Ayton Court
    NE22 6NS Bedlington
    Northumberland
    United KingdomBritish70434710001
    PHILLIPS, Terence Peter
    50 Wellburn Park
    NE2 2JY Newcastle Upon Tyne
    Director
    50 Wellburn Park
    NE2 2JY Newcastle Upon Tyne
    EnglandBritish35134620001
    SMITH, Nicholas
    55 Edinburgh Drive
    NE22 6NY Bedlington
    Director
    55 Edinburgh Drive
    NE22 6NY Bedlington
    British79528850001
    WYNNE, Anthony Thomas
    The Haven
    Elm Bank Road
    NE41 8HS Wylam
    Northumberland
    Director
    The Haven
    Elm Bank Road
    NE41 8HS Wylam
    Northumberland
    United KingdomBritish58112260002

    Does THE KEN BELL SEAFOOD COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 1985Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    2
    DateType
    Aug 29, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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