BELGRAVIUM LIMITED
Overview
Company Name | BELGRAVIUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01650433 |
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 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 Address | No |
What are the latest accounts for BELGRAVIUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BELGRAVIUM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Paul Unwin as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Paul Unwin as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of John Philip Kembery as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Registration of charge 016504330004, created on Sep 11, 2014 | 18 pages | MR01 | ||||||||||
Director's details changed for Mr Mark William Hardy on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Who are the officers of BELGRAVIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDY, Mark William | Director | West View LS29 9JG Ilkley 2 West Yorkshire England | England | British | Director | 127018560002 | ||||
FEATHER, Carol Gillian | Secretary | 2 Park Mount Avenue Baildon BD17 6DS Shipley West Yorkshire | British | 30560640001 | ||||||
UNWIN, Michael Paul | Secretary | 95 Worrall Road Wadsley S6 4BA Sheffield South Yorkshire | British | Director | 1278650001 | |||||
FEATHER, Carol Gillian | Director | 2 Park Mount Avenue Baildon BD17 6DS Shipley West Yorkshire | England | British | Director/Secretary | 30560640001 | ||||
FEATHER, Charles Robert | Director | Park Mount Avenue Baildon BD17 6DS Shipley 2 West Yorkshire | England | British | Managing Director | 30560650001 | ||||
GREEN, Harold Michael | Director | 74/76 Longlands Road Slaithwaite HD7 Huddersfield | British | Director | 982540001 | |||||
KEMBERY, John Philip | Director | 12 Parkfields Arden Drive Dorridge B93 8LL Solihull West Midlands | England | British | Director | 37416110002 | ||||
PHILLIPS, Christopher Francis | Director | 14 The Courtway Ackworth WF7 7NT Pontefract West Yorkshire | England | British | Director | 13438980001 | ||||
UNWIN, Michael Paul | Director | 95 Worrall Road Wadsley S6 4BA Sheffield South Yorkshire | England | British | Director | 1278650001 | ||||
WAPPETT, Michael Stanley | Director | 6 Grasmere Avenue LS22 6YT Wetherby West Yorkshire | England | British | Managing Director | 108720460001 |
Who are the persons with significant control of BELGRAVIUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Touchstar Plc | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BELGRAVIUM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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