BELCON STRUCTURES LIMITED
Overview
| Company Name | BELCON STRUCTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02255863 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BELCON STRUCTURES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELCON STRUCTURES LIMITED located?
| Registered Office Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BELCON STRUCTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BELCON STRUCTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Nov 10, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on Nov 30, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Barry Pearson as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Appointment of Mr David Barry Pearson as a director on May 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Neil Spratling as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on Sep 29, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of BELCON STRUCTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMID, Muhammad Omar Mohsin | Director | 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester C/O Clarke Bell Limited | England | British | 246981250001 | |||||||||
| ELECO DIRECTORS LIMITED | Director | Clifton Street EC2A 4HB London 66 England |
| 189682500001 | ||||||||||
| BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | 15818320006 | ||||||||||
| GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | 36746090001 | ||||||||||
| GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | 36746090001 | ||||||||||
| HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
| HOPKINS, Nigel Antony | Secretary | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | British | 75324110002 | ||||||||||
| MARR, Charles | Secretary | 48 Oak Walk SS5 5AR Hockley Essex | British | 34334800001 | ||||||||||
| TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||||||
| BARTON, Ivor Ashley | Director | Bluebell Close HP1 2DH Hemel Hempstead 5 Herts | England | British | 15818320006 | |||||||||
| CAMPBELL, George Alexander Gunn | Director | 128 Cavalry Park PE15 9DL March Cambridgeshire | British | 20903190001 | ||||||||||
| CROSSLEY, Alan | Director | 3 Craeg Lea Cottages Allens Green Sawbridgeworth CM21 0LS Bishops Stortford Herts | British | 20903180001 | ||||||||||
| DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | 55176170003 | |||||||||
| GRAVETT, Philip James | Director | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | England | British | 36746090001 | |||||||||
| NEWBY, Frederick Edward | Director | Hartley Farthingham Lane Ewhurst GU6 7QN Cranleigh Surrey | United Kingdom | British | 28923840001 | |||||||||
| PEARSON, David Barry | Director | 5, Jewry Street EC3N 2EX London Dawson House England | England | British | 141085510001 | |||||||||
| SPRATLING, Graham Neil | Director | The Mall Park Street AL2 2HT St. Albans 3c Hertfordshire | England | British | 153162830001 | |||||||||
| WALKER, Gerald | Director | Manor Barn Main Street, Foston NG32 2JU Grantham Lincolnshire | British | 32390280002 |
Who are the persons with significant control of BELCON STRUCTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elecosoft Plc | Apr 06, 2016 | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Pegasus Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BELCON STRUCTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 10, 1993 Delivered On Feb 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For full details refer to doc M395). 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
| ||||
Does BELCON STRUCTURES 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