BELLING APPLIANCES LIMITED.
Overview
| Company Name | BELLING APPLIANCES LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02707216 |
| 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 BELLING APPLIANCES LIMITED.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BELLING APPLIANCES LIMITED. located?
| Registered Office Address | C/O INTERPATH LIMITED 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLING APPLIANCES LIMITED.?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1199 LIMITED | Apr 15, 1992 | Apr 15, 1992 |
What are the latest accounts for BELLING APPLIANCES LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for BELLING APPLIANCES LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Ms Yvonne Burke on Feb 19, 2024 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Director's details changed for Mr Fergal John Naughton on Aug 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Glen Dimplex Home Appliances Limited Stoney Lane Rainhill Prescot L35 2XW England to 10 Fleet Place London EC4M 7RB on Mar 25, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Martin Lawrence Naughton as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fergal Leamy as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Yvonne Burke as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donal Francis Flynn as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||||||||||
Registered office address changed from C/O Morphy Richards Ltd Swinton Works Mexborough South Yorkshire S64 8AJ to C/O Glen Dimplex Home Appliances Limited Stoney Lane Rainhill Prescot L35 2XW on Jun 17, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Mr Donal Francis Flynn on Jun 29, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Harvey Casley as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BELLING APPLIANCES LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAUGHTON, Fergal | Secretary | Fleet Place EC4M 7RB London 10 | 228951670001 | |||||||
| BURKE, Yvonne | Director | Fleet Place EC4M 7RB London 10 | Ireland | Irish | 288041840014 | |||||
| LEAMY, Fergal | Director | Fleet Place EC4M 7RB London 10 | Ireland | Irish | 299790350001 | |||||
| NAUGHTON, Fergal John | Director | Fleet Place EC4M 7RB London 10 | Ireland | Irish | 223364140007 | |||||
| BLACKBURN, Alan | Secretary | 24 Horse Carr View Ardsley S71 5HF Barnsley South Yorkshire | British | 6388090001 | ||||||
| O'DRISCOLL, Sean Finbar | Secretary | 1 Granville Road Blackrock Co Dublin Cedar Ireland | Irish | 134723530001 | ||||||
| QUINN, Lochlann Gerard | Secretary | 5 Seaview Terrace Donnybrook Dublin Ireland | Irish | 6388110001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BLACKBURN, Alan | Director | 24 Horse Carr View Ardsley S71 5HF Barnsley South Yorkshire | British | 6388090001 | ||||||
| BURNS, Martin John | Director | 34 Ryanstown Road Burren BT34 3RG Warrenpoint Co Down | Irish | 6514810001 | ||||||
| CASLEY, Jonathan Harvey | Director | Roseberry House Newport Road, ST21 6BG Eccleshall Staffordshire | United Kingdom | British | 78648030001 | |||||
| FLYNN, Donal Francis | Director | Stoney Lane Rainhill L35 2XW Prescot C/O Glen Dimplex Home Appliances Limited England | Ireland | Irish | 126967800002 | |||||
| HEWLETT, Denver Thomas Bud | Director | 4 Sothall Green Farm Beighton S20 1FU Sheffield | United Kingdom | British | 75937380001 | |||||
| KEIG, Peter William | Director | 5 Roseacre Grove Lightwood ST3 7HR Stoke On Trent Staffordshire | British | 32488950001 | ||||||
| MOORE, James Michael | Director | The Nordibank Lidstone OX7 4HL Chipping Norton Oxfordshire | England | British | 98099810001 | |||||
| NAUGHTON, Martin Lawrence | Director | Stackallen House IRISH Slane County Meath Ireland | Ireland | Irish | 39165340001 | |||||
| O'DRISCOLL, Sean Finbar | Director | Cedar Granville Road IRISH Blackrock County Dublin Eire | Ireland | Irish | 134723530001 | |||||
| QUINN, Lochlann Gerard | Director | 5 Seaview Terrace Donnybrook Dublin Ireland | United Kingdom | Irish | 6388110001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of BELLING APPLIANCES LIMITED.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Naughton | Apr 06, 2016 | Fleet Place EC4M 7RB London 10 | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Does BELLING APPLIANCES LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed | Created On Apr 24, 1995 Delivered On May 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to "the debenture" dated 25TH november 1985 as defined in this deed | |
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
| ||||
Transactions
| ||||
Does BELLING APPLIANCES 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