BELVEDERE WAREHOUSING LIMITED

BELVEDERE WAREHOUSING LIMITED

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

    Company NameBELVEDERE WAREHOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02124499
    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 BELVEDERE WAREHOUSING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BELVEDERE WAREHOUSING LIMITED located?

    Registered Office Address
    C/O Norish Ltd
    Northern Industrial Estate
    IP32 6NL Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of BELVEDERE WAREHOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.A.R. THREE LIMITEDMay 08, 1987May 08, 1987
    AIRSTRIP LIMITEDApr 21, 1987Apr 21, 1987

    What are the latest accounts for BELVEDERE WAREHOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BELVEDERE WAREHOUSING 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 8,000
    SH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Aidan Vincent Hughes as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Norman Alan Philip Hatcliff as a director on Jan 01, 2016

    1 pagesTM01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 8,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 8,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Aidan Vincent Hughes on Jun 19, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of BELVEDERE WAREHOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Aidan Vincent
    Blencathra
    Dean Oak Lane Leigh
    RH2 8PZ Reigate
    Surrey
    Secretary
    Blencathra
    Dean Oak Lane Leigh
    RH2 8PZ Reigate
    Surrey
    IrishAccounatnt92111560001
    HUGHES, Aidan Vincent
    C/O Norish Ltd
    Northern Industrial Estate
    IP32 6NL Bury St Edmunds
    Suffolk
    Director
    C/O Norish Ltd
    Northern Industrial Estate
    IP32 6NL Bury St Edmunds
    Suffolk
    EnglandIrishChartered Accountant173508660001
    O'NEILL, Timothy Joseph
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    Director
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    IrelandIrishCompany Director92754030001
    BUNTAIN, Iain James
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    Secretary
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    BritishFinance Director77286570001
    COYSTON, Anne Evelyn
    19 St Georges Road
    RM9 5JH Dagenham
    Essex
    Secretary
    19 St Georges Road
    RM9 5JH Dagenham
    Essex
    British30343810001
    O'HARA, Francis Gregory
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Secretary
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    IrishAccountant45834910001
    BUNTAIN, Iain James
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    Director
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    United KingdomBritishFinance Director77286570001
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritishCompany Director488470002
    HATCLIFF, Norman Alan Philip
    North Barn
    Aisby
    NG32 3NE Grantham
    Lincolnshire
    Director
    North Barn
    Aisby
    NG32 3NE Grantham
    Lincolnshire
    EnglandBritishOperations Director106651620002
    O'HARA, Francis Gregory
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Director
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    IrishCompany Director45834910001
    WHITE, Brian
    6 Lloyds Avenue
    EC3N 3AX London
    Director
    6 Lloyds Avenue
    EC3N 3AX London
    BritishCompany Director1456020001

    Who are the persons with significant control of BELVEDERE WAREHOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norish Limited
    Northern Way
    IP32 6NL Bury St. Edmunds
    Norish
    England
    Apr 06, 2016
    Northern Way
    IP32 6NL Bury St. Edmunds
    Norish
    England
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number1088811
    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 BELVEDERE WAREHOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shed 10 pacific road bootle sefton merseyside t/n MS288412. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 4, 5 & 6 mulberry way belvedere kent (f/h) t/n K33583. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 11, 12 & 20 fishers way belvedere kent (f/h) t/n's SGL600723 and SGL590985. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Debenture
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Legal mortgage
    Created On Mar 05, 1998
    Delivered On Mar 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 11 fishers way belvedere kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    Legal mortgage
    Created On May 20, 1996
    Delivered On May 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 12,18 and 20 fishers way belvedere kent with all rights,licences,deeds,undertakings,etc; the goodwill of business and all rental/other money. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Mar 18, 1994
    Delivered On Mar 25, 1994
    Outstanding
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1994Registration of a charge (395)
    Legal charge
    Created On Jul 10, 1989
    Delivered On Jul 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shed 10 pacific road, bootle, merseyside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1989Registration of a charge
    • Apr 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1988
    Delivered On Feb 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mulberry way belvedere kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 12, 1988Registration of a charge
    • Apr 16, 1999Statement 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