BELLCHARM MOTORS LIMITED
Overview
| Company Name | BELLCHARM MOTORS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01258930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLCHARM MOTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BELLCHARM MOTORS LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLCHARM MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLCHARM MOTOR COMPANY LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| BELLCHARM LIMITED | May 18, 1976 | May 18, 1976 |
What are the latest accounts for BELLCHARM MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest confirmation statement for BELLCHARM MOTORS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 31, 2016 |
What are the latest filings for BELLCHARM MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on May 05, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tony Guest as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director on Nov 03, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Mike Austin as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Samantha Louise Warburton as a director on Jun 12, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Samantha Louise Warburton on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BELLCHARM MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150080780001 | |||||||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| BEAUMONT, Martin Dudley | Secretary | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | British | 10084840001 | ||||||||||
| BEWLEY, Bernard | Secretary | 8 Ash Rise ST17 9HE Stafford Staffordshire | British | 2087640001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | 84868550001 | ||||||||||
| SALMONS, Raymond | Secretary | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||||||
| UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
| ASPRAY, Rodney George | Director | Kambara 4 Green Lane Poynton SK12 1TJ Stockport Cheshire | British | 2637360001 | ||||||||||
| AUSTIN, Mike | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 128557010001 | |||||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||||||
| BELL, Peter David Green | Director | 12 Handforth Close Thelwall WA4 2JR Warrington Cheshire | British | 53516190001 | ||||||||||
| BLAIN, David | Director | 2 Les Ifs Farm La Route De La Trinte JE3 5JN Augres, Trinity Jersey | British | 76741890001 | ||||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| GUEST, Tony | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 128795100001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| SALMONS, Raymond | Director | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||||||
| THOMSON, John | Director | Five Oaks 56 Parkway Dairyfields Trentham ST4 8AG Stoke On Trent Staffordshire | British | 57103470001 | ||||||||||
| WARBURTON, Samantha Louise | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 127155550002 | |||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| WEECH, Malcolm James | Director | The Cottage Sandy Lane WA13 9HJ Lymm Cheshire | English | 39343650001 | ||||||||||
| WHEATLEY, Patricia | Director | 33 Repton Avenue Droylsden M43 6JG Manchester Lancashire | British | 20109800001 | ||||||||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
What are the latest statements on persons with significant control for BELLCHARM MOTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BELLCHARM MOTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 28, 1980 Delivered On May 06, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property malting star service station, manchester rd, wardley, swinton, gt. Manchester. Title nos. Gm 21072 & gm 103307. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 1979 Delivered On Feb 09, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining 15, corner lane, leigh, greater manchester. & fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all fixtures plant & machinery. (See doc. M12 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 06, 1978 Delivered On Dec 14, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land adjoining 15, corner lane, leigh, greater manchester, as comprised in a conveyance dated 6.12.78. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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