BELMIN GROUP LIMITED
Overview
| Company Name | BELMIN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02804524 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BELMIN GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BELMIN GROUP LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELMIN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELMIN PURCHASING SYSTEMS LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for BELMIN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for BELMIN GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 02, 2024 |
What are the latest filings for BELMIN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||||||
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2018 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2017 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 15, 2024 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 29, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Statement of capital on Aug 05, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 02, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of BELMIN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295477040001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| CHEETHAM, Christopher Andrew | Secretary | Lime Cottage Prestleigh Road, Evercreech BA4 6JY Shepton Mallet Somerset | British | 78076620001 | ||||||
| GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | 192439290001 | ||||||
| HOLDER, Robert George | Secretary | Whetcombe Whey Ropers Lane BS40 5NH Wrington Somerset | English | 2650680001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159479840001 | ||||||
| PARSONS, Ian Douglas | Secretary | Westering Battery Lane BS20 7JD Portishead North Somerset | British | 120376750001 | ||||||
| PARSONS, Ian Douglas | Secretary | Westering Battery Lane BS20 7JD Portishead North Somerset | British | 120376750001 | ||||||
| PRICE, Richard Andrew Hayes | Secretary | Four Winds Smeatharpe EX14 9RF Honiton Devon | British | 34286340001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006030001 | |||||||
| WEAVER, Gerald Peter | Secretary | 2 Feversham Way TA2 8SD Taunton Somerset | British | 13179090001 | ||||||
| WEAVER, Gerald Peter | Secretary | 2 Feversham Way TA2 8SD Taunton Somerset | British | 13179090001 | ||||||
| WEAVER, Gerald Peter | Secretary | 2 Feversham Way TA2 8SD Taunton Somerset | British | 13179090001 | ||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BROADBENT, Roy | Director | 4 Higher Down Kenton EX6 8NG Exeter | British | 62139340002 | ||||||
| CHEETHAM, Christopher Andrew | Director | Lime Cottage Prestleigh Road, Evercreech BA4 6JY Shepton Mallet Somerset | British | 78076620001 | ||||||
| COURT, David John | Director | 21 Ringdufferin Road BT30 9PH Toye Downpatrick County Down | English | 100968970001 | ||||||
| EVERETT, Gordon Maccleod | Director | 26 Mountway Road TA1 5LS Taunton Somerset | British | 122600880001 | ||||||
| FIELD, Antony Roger | Director | Pineview Canada Common SO51 6DH West Wellow Hampshire | British | 72988450001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| MC WILLIAM, John Henry | Director | Marsh Mill House Over Stowey TA5 1HG Bridgwater Somerset | United Kingdom | British | 46878070001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | British | 57998050007 | |||||
| PARSONS, Ian Douglas | Director | Westering Battery Lane BS20 7JD Portishead North Somerset | British | 120376750001 | ||||||
| PARSONS, Ian Douglas | Director | Westering Battery Lane BS20 7JD Portishead North Somerset | United Kingdom | British | 112234800001 | |||||
| PRICE, Richard Andrew Hayes | Director | Four Winds Smeatharpe EX14 9RF Honiton Devon | British | 34286340001 | ||||||
| TEMPLEMAN, Michael Jospeh Stephen | Director | 52 Saint Martins Mews GU22 8TE Pyrford Surrey | England | British | 96871340002 | |||||
| THOMPSON, Mark Harry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | 161343370001 | |||||
| WEAVER, Gerald Peter | Director | 2 Feversham Way TA2 8SD Taunton Somerset | British | 13179090001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of BELMIN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Business Software And Solutions Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BELMIN GROUP 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