BELL & HARWOOD LIMITED
Overview
| Company Name | BELL & HARWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01539189 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BELL & HARWOOD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BELL & HARWOOD LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELL & HARWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH BIRMINGHAM STEELS LIMITED | Sep 16, 1991 | Sep 16, 1991 |
| NATIONWIDE STEELSTOCK LIMITED | Sep 21, 1983 | Sep 21, 1983 |
| NATIONWIDE BRIGHT BAR LIMITED | Dec 07, 1982 | Dec 07, 1982 |
| NATIONWIDE STEEL STOCK LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PRECIS TWENTY THREE LIMITED | Jan 15, 1981 | Jan 15, 1981 |
What are the latest accounts for BELL & HARWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BELL & HARWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 27 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Apr 14, 2021 | 2 pages | AD01 | ||||||||||
Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 15 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013 | 1 pages | CH03 | ||||||||||
Who are the officers of BELL & HARWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
| BLOWER, Colin William | Secretary | 10 Oakley Close Penkridge ST19 5ED Stafford Staffordshire | British | 37035830001 | ||||||||||
| DAY, Michael William | Secretary | 64 Corporation Street Wednesbury WS10 9AJ Walsall West Midlands | British | 40075640001 | ||||||||||
| HAYNES, Roger Jeremy Dowson | Secretary | 97 Meddins Lane Kinver DY7 6DD Stourbridge West Midlands | British | 37178420001 | ||||||||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
| ALLEN, Keith | Director | 45 Pinfold Lane Tickhill DN11 9NR Doncaster South Yorkshire | British | 3431220001 | ||||||||||
| ATKINSON, Rupert Gregory | Director | 3 Russet Grove Bawtry DN10 6RN Doncaster South Yorkshire | British | 21402290001 | ||||||||||
| CRABB, Peter William | Director | 3 Norwood Drive S5 7BH Sheffield South Yorkshire | British | 38850930001 | ||||||||||
| DAVIES, Brian Roy | Director | The Lodge Top Road Acton Trussell ST17 0RQ Stafford Staffordshire | British | 2646870001 | ||||||||||
| DAY, Michael William | Director | 64 Corporation Street Wednesbury WS10 9AJ Walsall West Midlands | British | 40075640001 | ||||||||||
| GIDWANI, Sharone Vanessa | Director | Little New Street EC4A 3TR London Hill House 1 | England | British | 174416740001 | |||||||||
| MARSH, John Merriman | Director | Bryn Gwyn Farm Nant CH8 9QU Holywell Clwyd | British | 15389620001 | ||||||||||
| PRICE, Cheryl Joanne | Director | 9 Johnston Close Durand Gardens SW9 0QS London | British | 34010790002 | ||||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| SWYNNERTON, John Ralph | Director | 30 Bents Road S11 9RJ Sheffield South Yorkshire | England | British | 2646260001 | |||||||||
| WINCHESTER, John Albert | Director | 9 Sandalwood Road LE11 3PR Loughborough Leicestershire | British | 3143910001 |
Who are the persons with significant control of BELL & HARWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus Engineering Steels Holdings Limited | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BELL & HARWOOD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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