BELLEVUE RESOURCES LIMITED

BELLEVUE RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBELLEVUE RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03566040
    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 BELLEVUE RESOURCES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BELLEVUE RESOURCES LIMITED located?

    Registered Office Address
    Delphian House 4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BELLEVUE RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATERSHELFCO 366 LIMITEDMay 18, 1998May 18, 1998

    What are the latest accounts for BELLEVUE RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BELLEVUE RESOURCES 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

    2 pagesDS01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Statement of capital on Oct 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of Imad Barake as a director on Oct 17, 2022

    2 pagesAP01

    Termination of appointment of Asbjørn Lønning as a director on Oct 17, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Asbjørn Lønning as a director on Feb 24, 2022

    2 pagesAP01

    Termination of appointment of Kyle Francis Mcclure as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of James Allen as a director on May 04, 2020

    2 pagesAP01

    Termination of appointment of Peter William Courtis Searle as a director on May 04, 2020

    1 pagesTM01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Kyle Francis Mcclure as a director on Aug 22, 2019

    2 pagesAP01

    Termination of appointment of Timothy Briant as a director on Aug 22, 2019

    1 pagesTM01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of BELLEVUE RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Roland Thomas
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United KingdomBritishDirector273489720001
    BARAKE, Imad
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    Director
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    United StatesAmericanDirector301277210001
    MARX, Janette Bates
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United StatesAmericanDirector200319740001
    BROOKSHAW, Linda Maguire
    79 Wistaston Road
    Willaston
    CW5 6QP Nantwich
    Cheshire
    Secretary
    79 Wistaston Road
    Willaston
    CW5 6QP Nantwich
    Cheshire
    BritishCompany Director54382870001
    GREGSON, Duncan Alasdair
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Secretary
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    BritishDirector120589280001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Secretary
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    BRIANT, Timothy
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United KingdomBritishCompany Director130048920001
    BROOKSHAW, Linda Maguire
    5 Ramsgate Road
    Singapore 437452
    Singapore
    Director
    5 Ramsgate Road
    Singapore 437452
    Singapore
    SingaporeBritishCompany Director54382870005
    DUNN, Christopher Frank
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Nominee Director
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British900005180001
    DYMOTT, James Graham
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United StatesBritishChartered Accountant201626060001
    GREGSON, Duncan Alasdair
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    EnglandBritishDirector120589280001
    LANGLEY, Ian Michael
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    EnglandBritishCompany Director17966810014
    LØNNING, Asbjørn
    Forusparken
    4033
    Stavanger
    2
    Norway
    Director
    Forusparken
    4033
    Stavanger
    2
    Norway
    NorwayNorwegianDirector293279680001
    MCCLURE, Kyle Francis
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United StatesAmericanDirector244786490001
    MCPHERSON, Kenneth
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    United Kingdom
    United KingdomBritishFinance Director224051820001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Nominee Director
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    SEARLE, Peter William Courtis
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    Director
    4th Floor
    Riverside New Bailey Street
    M3 5FS Manchester
    Delphian House
    Greater Manchester
    EnglandBritishDirector116102520002
    SMITH, Matthew James
    17 Newstead Terrace
    WA15 6JS Timperley
    Cheshire
    Director
    17 Newstead Terrace
    WA15 6JS Timperley
    Cheshire
    BritishDirector98236580003
    TAYLOR, Gary Thomas
    2nd Floor
    3 New York Street
    M1 4HN Manchester
    The Exchange
    Greater Manchester
    Director
    2nd Floor
    3 New York Street
    M1 4HN Manchester
    The Exchange
    Greater Manchester
    EnglandBritishCompany Director54382940004

    Who are the persons with significant control of BELLEVUE RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    Apr 06, 2016
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05509548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BELLEVUE RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 13, 2012
    Delivered On Aug 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ian Michael Langley (The Security Trustee)
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2010
    Delivered On Oct 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2010Registration of a charge (MG01)
    • Jan 14, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Aug 10, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Full title guarantee as continuing all secured obligations see image for full details.
    Persons Entitled
    • Ian Michael Langley
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee (on behalf of the security beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ian Michael Langley
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The Security Trustee)
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 10, 2009
    Delivered On Aug 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The Security Trustee)
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 22, 2007
    Delivered On Mar 06, 2007
    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
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    • Nov 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 09, 2006
    Delivered On Mar 18, 2006
    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
    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
    • Barclays Bank PLC
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • Nov 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 16, 2005
    Delivered On Nov 22, 2005
    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
    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
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Nov 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 26, 2005
    Delivered On May 28, 2005
    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
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Mar 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 15, 2005
    Delivered On Feb 18, 2005
    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
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company as defined within the charge.
    Persons Entitled
    • Dynamic Commercial Finance
    Transactions
    • Oct 19, 2001Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as slatershelfco 366 limited) to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts both present and future and the benefit of all contracts and policies of insurance; by way of first floating charge the. Undertaking and all property and assets.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Jun 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1998
    Delivered On Jul 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as slatershelfco 366 limited) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    • Jun 17, 2004Statement 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