BELLCHARM MOTORS LIMITED

BELLCHARM MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBELLCHARM MOTORS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01258930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BELLCHARM MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLCHARM MOTOR COMPANY LIMITEDJun 04, 1987Jun 04, 1987
    BELLCHARM LIMITEDMay 18, 1976May 18, 1976

    What are the latest accounts for BELLCHARM MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for BELLCHARM MOTORS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for BELLCHARM MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 20/07/2016
    RES13

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on May 05, 2016

    • Capital: GBP 102
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Tony Guest as a director on Nov 03, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director on Nov 03, 2014

    2 pagesAP02

    Termination of appointment of Mike Austin as a director on Nov 03, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Samantha Louise Warburton as a director on Jun 12, 2013

    1 pagesTM01

    Annual return made up to Nov 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Nov 29, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Nov 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Samantha Louise Warburton on Jul 31, 2010

    2 pagesCH01

    Who are the officers of BELLCHARM MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150080780001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Secretary
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    British10084840001
    BEWLEY, Bernard
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    Secretary
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    British2087640001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    ASPRAY, Rodney George
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    Director
    Kambara 4 Green Lane
    Poynton
    SK12 1TJ Stockport
    Cheshire
    British2637360001
    AUSTIN, Mike
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish128557010001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BELL, Peter David Green
    12 Handforth Close
    Thelwall
    WA4 2JR Warrington
    Cheshire
    Director
    12 Handforth Close
    Thelwall
    WA4 2JR Warrington
    Cheshire
    British53516190001
    BLAIN, David
    2 Les Ifs Farm
    La Route De La Trinte
    JE3 5JN Augres, Trinity
    Jersey
    Director
    2 Les Ifs Farm
    La Route De La Trinte
    JE3 5JN Augres, Trinity
    Jersey
    British76741890001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    GUEST, Tony
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish128795100001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WARBURTON, Samantha Louise
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish127155550002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WEECH, Malcolm James
    The Cottage
    Sandy Lane
    WA13 9HJ Lymm
    Cheshire
    Director
    The Cottage
    Sandy Lane
    WA13 9HJ Lymm
    Cheshire
    English39343650001
    WHEATLEY, Patricia
    33 Repton Avenue
    Droylsden
    M43 6JG Manchester
    Lancashire
    Director
    33 Repton Avenue
    Droylsden
    M43 6JG Manchester
    Lancashire
    British20109800001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 06, 1980Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1979Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1978Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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