BELGRAVIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBELGRAVIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01650433
    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 BELGRAVIUM LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is BELGRAVIUM LIMITED located?

    Registered Office Address
    7 Commerce Way
    Trafford Park
    M17 1HW Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELGRAVIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BELGRAVIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Belgravium House Campus Road, Listerhills Science Bradford West Yorkshire BD7 1HR to 7 Commerce Way Trafford Park Manchester M17 1HW on Jan 03, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 6,000,000
    SH01

    Termination of appointment of Michael Paul Unwin as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Michael Paul Unwin as a secretary on Sep 30, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of John Philip Kembery as a director on Jun 23, 2015

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 6,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Registration of charge 016504330004, created on Sep 11, 2014

    18 pagesMR01

    Director's details changed for Mr Mark William Hardy on Apr 01, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 6,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Who are the officers of BELGRAVIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Mark William
    West View
    LS29 9JG Ilkley
    2
    West Yorkshire
    England
    Director
    West View
    LS29 9JG Ilkley
    2
    West Yorkshire
    England
    EnglandBritishDirector127018560002
    FEATHER, Carol Gillian
    2 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    Secretary
    2 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    British30560640001
    UNWIN, Michael Paul
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    Secretary
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    BritishDirector1278650001
    FEATHER, Carol Gillian
    2 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    Director
    2 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    EnglandBritishDirector/Secretary30560640001
    FEATHER, Charles Robert
    Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    2
    West Yorkshire
    Director
    Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    2
    West Yorkshire
    EnglandBritishManaging Director30560650001
    GREEN, Harold Michael
    74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    Director
    74/76 Longlands Road
    Slaithwaite
    HD7 Huddersfield
    BritishDirector982540001
    KEMBERY, John Philip
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    Director
    12 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    EnglandBritishDirector37416110002
    PHILLIPS, Christopher Francis
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    Director
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    EnglandBritishDirector13438980001
    UNWIN, Michael Paul
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    Director
    95 Worrall Road
    Wadsley
    S6 4BA Sheffield
    South Yorkshire
    EnglandBritishDirector1278650001
    WAPPETT, Michael Stanley
    6 Grasmere Avenue
    LS22 6YT Wetherby
    West Yorkshire
    Director
    6 Grasmere Avenue
    LS22 6YT Wetherby
    West Yorkshire
    EnglandBritishManaging Director108720460001

    Who are the persons with significant control of BELGRAVIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc005543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BELGRAVIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2014
    Delivered On Sep 18, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On Oct 24, 2005
    Delivered On Nov 02, 2005
    Outstanding
    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
    • Nov 02, 2005Registration of a charge (395)
    Debenture
    Created On Dec 14, 2000
    Delivered On Dec 22, 2000
    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
    • Dec 22, 2000Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1984
    Delivered On Jan 18, 1984
    Satisfied
    Amount secured
    £3,000 all monies due or to become due from the company to the chargee
    Short particulars
    Purchase of capital equipment floating charge over undertaking property and uncalled capital.
    Persons Entitled
    • City of Bradford Metropobtan Council
    Transactions
    • Jan 18, 1984Registration of a charge
    • Jun 13, 1994Statement 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