BELMAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELMAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02715559
    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 BELMAY LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is BELMAY LIMITED located?

    Registered Office Address
    Turnells Mill Lane
    Denington Estate
    NN8 2RN Wellingborough
    Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELMAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BELMAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BELMAY 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

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 05, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 18, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to May 18, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 18, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    34 pagesAA

    legacy

    7 pages363s

    Who are the officers of BELMAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Karen Jane
    68 Bedford Road
    MK42 8BB Kempston
    Bedfordshire
    Secretary
    68 Bedford Road
    MK42 8BB Kempston
    Bedfordshire
    BritishAccountants124221130001
    GRANOT, Alon Shmuel
    8 Finland Street
    Haifa
    34989
    Israel
    Director
    8 Finland Street
    Haifa
    34989
    Israel
    IsraelIsraeliCfo74895290001
    FROST, Sharon Jayne
    15 Spyglass Hill
    Collingtree Park
    NN4 0US Northampton
    Northamptonshire
    Secretary
    15 Spyglass Hill
    Collingtree Park
    NN4 0US Northampton
    Northamptonshire
    British43345640002
    GADDES, Judith Eryl
    70 Elizabeth Way
    Earls Barton
    NN6 0HN Northampton
    Northamptonshire
    Secretary
    70 Elizabeth Way
    Earls Barton
    NN6 0HN Northampton
    Northamptonshire
    British19938820001
    KESTEN, Theodore
    201 Lyncroft Road
    New Rochelle
    New York 10804
    Usa
    Secretary
    201 Lyncroft Road
    New Rochelle
    New York 10804
    Usa
    AmericanChief Financial Officer Flavours & Fragrance Busin47240110001
    BANWER, Mark
    80 Meadow Woods Road
    11020 Great Neck
    New York
    Usa
    Director
    80 Meadow Woods Road
    11020 Great Neck
    New York
    Usa
    UsaAmericanChief Perfumer39312600001
    CLARKE, John Gale
    Cotswold, Humfrey Lane
    Boughton
    NN2 8RN Northampton
    Northamptonshire
    Director
    Cotswold, Humfrey Lane
    Boughton
    NN2 8RN Northampton
    Northamptonshire
    United KingdomBritishDirector Chartered Accountant47240090001
    DUNTON, Roger Eric
    5 Premier Way
    Irthlingborough
    NN9 5QJ Wellingborough
    Northamptonshire
    Director
    5 Premier Way
    Irthlingborough
    NN9 5QJ Wellingborough
    Northamptonshire
    BritishChief Flavourist41645110002
    KESTEN, Alan
    7812 Sloane Garden Court
    University Park
    Florida
    34201
    Usa
    Director
    7812 Sloane Garden Court
    University Park
    Florida
    34201
    Usa
    UsaAmericanPresident Flavours & Fragrance47240100003
    KESTEN, Theodore
    201 Lyncroft Road
    New Rochelle
    New York 10804
    Usa
    Director
    201 Lyncroft Road
    New Rochelle
    New York 10804
    Usa
    United StatesAmericanChief Financial Officer Flavours & Fragrance Busin47240110001
    LEVY, Kobi
    28 Hatayasim St
    Ra'Anana
    43264
    Israel
    Director
    28 Hatayasim St
    Ra'Anana
    43264
    Israel
    IsraeliBusiness Manager121473610001
    OGRADY, Christopher Martin St John
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    Director
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    BritishSolicitor47084650001

    Does BELMAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2006
    Delivered On Sep 09, 2006
    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
    • Sep 09, 2006Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Oct 30, 2003
    Delivered On Nov 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 29, 2003
    Delivered On Nov 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 09, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land and buildings on the north side of turnells mill lane and on the east side of dennington road wellingborough northamptonshire title number NN106870 and NN105904.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 10, 1998
    Delivered On Jun 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 11 pondwood close moulton park northampton t/n-NN196247. F/h turnells mill lane wellingborough t/n-NN105904. F/h land at denington road wellingborough t/n-NN106870.. 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
    • First Union National Bank
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Jun 14, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1998
    Delivered On Jun 12, 1998
    Satisfied
    Amount secured
    £562,000 and all monies due or to become due from the company to the chargee
    Short particulars
    F/H 11 pondwood close moulton park northampton-NN196247..f/h denington road wellingborough-NN106870..f/h land at turnells mill lane wellingborough-NN105904.
    Persons Entitled
    • Kbk Realty Limited
    Transactions
    • Jun 12, 1998Registration of a charge (395)
    • Jun 14, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 07, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 11 pondwood close moulton park northampton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Jul 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Jul 23, 1998Statement 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