BELMIN GROUP LIMITED
Overview
Company Name | BELMIN GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02804524 |
Jurisdiction | England/Wales |
Date of Creation |
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?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2024 |
Next Accounts Due On | Nov 30, 2024 |
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 Made Up To | Aug 02, 2025 |
---|---|
Next Confirmation Statement Due | Aug 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2024 |
Overdue | No |
What are the latest filings for BELMIN GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||
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 | Finance Director | 310006210001 | ||||
WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | Ceo | 298153810001 | ||||
CHEETHAM, Christopher Andrew | Secretary | Lime Cottage Prestleigh Road, Evercreech BA4 6JY Shepton Mallet Somerset | British | Finance Director | 78076620001 | |||||
GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | Fcca | 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 | Finance Director | 120376750001 | |||||
PARSONS, Ian Douglas | Secretary | Westering Battery Lane BS20 7JD Portishead North Somerset | British | Accountant | 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 | Director | 13179090001 | |||||
WEAVER, Gerald Peter | Secretary | 2 Feversham Way TA2 8SD Taunton Somerset | British | Company Director | 13179090001 | |||||
WEAVER, Gerald Peter | Secretary | 2 Feversham Way TA2 8SD Taunton Somerset | British | Sales Manager | 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 | Director | 198635550001 | ||||
BROADBENT, Roy | Director | 4 Higher Down Kenton EX6 8NG Exeter | British | Chartered Accountant | 62139340002 | |||||
CHEETHAM, Christopher Andrew | Director | Lime Cottage Prestleigh Road, Evercreech BA4 6JY Shepton Mallet Somerset | British | Finance Director | 78076620001 | |||||
COURT, David John | Director | 21 Ringdufferin Road BT30 9PH Toye Downpatrick County Down | English | Director Consultant | 100968970001 | |||||
EVERETT, Gordon Maccleod | Director | 26 Mountway Road TA1 5LS Taunton Somerset | British | Software Developer | 122600880001 | |||||
FIELD, Antony Roger | Director | Pineview Canada Common SO51 6DH West Wellow Hampshire | British | Director | 72988450001 | |||||
FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Finance Director | 73934790009 | ||||
GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Fcca | 192439290001 | ||||
HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 309297040001 | ||||
KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Chief Finance Officer | 118897360002 | ||||
MC WILLIAM, John Henry | Director | Marsh Mill House Over Stowey TA5 1HG Bridgwater Somerset | United Kingdom | British | Company Director | 46878070001 | ||||
MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | British | Ceo | 57998050007 | ||||
PARSONS, Ian Douglas | Director | Westering Battery Lane BS20 7JD Portishead North Somerset | British | Finance Director | 120376750001 | |||||
PARSONS, Ian Douglas | Director | Westering Battery Lane BS20 7JD Portishead North Somerset | United Kingdom | British | Director | 112234800001 | ||||
PRICE, Richard Andrew Hayes | Director | Four Winds Smeatharpe EX14 9RF Honiton Devon | British | Director | 34286340001 | |||||
TEMPLEMAN, Michael Jospeh Stephen | Director | 52 Saint Martins Mews GU22 8TE Pyrford Surrey | England | British | Company Director | 96871340002 | ||||
THOMPSON, Mark Harry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | Director | 156095450001 | ||||
TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | Company Director | 161343370001 | ||||
WEAVER, Gerald Peter | Director | 2 Feversham Way TA2 8SD Taunton Somerset | British | Company Secretary/Director | 13179090001 | |||||
WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | Ceo | 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