MONTGOMERY BELL LIMITED

MONTGOMERY BELL LIMITED

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

    Company NameMONTGOMERY BELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI000368
    JurisdictionNorthern Ireland
    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 MONTGOMERY BELL LIMITED?

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

    Where is MONTGOMERY BELL LIMITED located?

    Registered Office Address
    19 Bedford Street
    BT2 7EJ Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONTGOMERY BELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2022

    What are the latest filings for MONTGOMERY BELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jul 30, 2022

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 18, 2023

    • Capital: GBP 1
    3 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/04/2023
    RES13

    Statement of capital on Apr 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 01, 2020

    9 pagesAA

    Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2019

    9 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of MONTGOMERY BELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONDS, Joanne Caroline Kershaw
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritishDirector309294840001
    TOMKINSON, Craig Ashley
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishGroup Cfo199432160002
    HALL, Linda Jane
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    Secretary
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    British108998900001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    144636820001
    LAYCOCK, Pauline
    Beverley House
    St Stephen's Square
    HU1 3XG Hull
    East Yorkshire, England
    Secretary
    Beverley House
    St Stephen's Square
    HU1 3XG Hull
    East Yorkshire, England
    144636760001
    QUAYLE, Huan
    19 Bedford Street
    BT2 7EJ Belfast
    Northern Ireland
    Secretary
    19 Bedford Street
    BT2 7EJ Belfast
    Northern Ireland
    150124750001
    DAVIES, Gareth Wyn
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    England
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    England
    EnglandBritishAccountant109674760001
    FLETCHER, Martyn Paul
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishCoo235080230001
    HALL, Linda Jane
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    United Kingdom
    United KingdomBritishAssistant Co Secretary108998900001
    HARRIS, Frances Susan
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    Director
    3 The Moorings
    Ings Lane
    HU14 3ED North Ferriby
    East Yorkshire
    BritishAssistant Company Secretary144636770001
    HENDERSON, Stephen
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    Director
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    EnglandBritishFinancial Controller103853510001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EH Wakefield
    West Yorkshire
    Director
    9 Kingsley Close
    Sandal
    WF2 7EH Wakefield
    West Yorkshire
    United KingdomBritishAssistant Company Secretary72684940002
    KERS, Ronald Klaas Otto, Mr.
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandDutchGroup Ceo170539300001
    LAYCOCK, Pauline
    Bevereley House
    St Stephen's Square
    HU1 3XG Hull
    East Yorkshire, England
    Director
    Bevereley House
    St Stephen's Square
    HU1 3XG Hull
    East Yorkshire, England
    BritishAssistant Company Secretary144636800001
    LEADBEATER, Stephen Paul
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    Director
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    EnglandBritishGroup Cfo84487230001
    MONTGOMERY, Colin Robinson
    20 Earlsforte
    Old Kilmore Road
    BT67 0LY Moira Craigavon
    Co Armagh
    Director
    20 Earlsforte
    Old Kilmore Road
    BT67 0LY Moira Craigavon
    Co Armagh
    BritishManaging Director144636790001
    MORGAN, David Steven
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    Director
    Bedford Street
    BT2 7EJ Belfast
    19
    Northern Ireland
    UkBritishSolicitor169577690002
    PIKE, Richard Neil
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritishGroup Cfo236794290001
    QUAYLE, Huan
    19 Bedford Street
    BT2 7EJ Belfast
    Northern Ireland
    Director
    19 Bedford Street
    BT2 7EJ Belfast
    Northern Ireland
    United KingdomBritishAssistant Company Secretary150042460001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Director
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    EnglandBritishCompany Secretary62858980002
    WILLIAMS, Carol
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2180
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor97385290001

    Who are the persons with significant control of MONTGOMERY BELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Foods Grocery Group Limited
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Apr 06, 2016
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00313761
    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 MONTGOMERY BELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Mar 01, 1985
    Delivered On Mar 08, 1985
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage vehicles registration numbers dxi 211, uoi 6007, dxi 210, bxi 3830, fib 8542, gib 5853, uij 652, kij 3893 and also all other machinery utensils chattels and things belonging to the company where- soever situate including stock in trade together with all such machinery chattels utensils and things which way be hereafter acquired by the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Mar 08, 1985
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Feb 07, 1985
    Delivered On Feb 12, 1985
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage the company's property being vehicle registration no pij 32.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 12, 1985Registration of a charge (402 NI)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 02, 1977
    Delivered On Jun 03, 1977
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jun 03, 1977Registration of a charge (402 NI)
    • Mar 31, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 23, 1971
    Delivered On Jun 30, 1971
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the company's property situate at and known as charlton house nos 71/73 grand street, hilden in the borough of lisburn townland of lambeg south parish of lisburn otherwise lambeg barony of massereene upper and county of antrim held under conveyance dated 16/2/71 made between t j montgomery & son LTD of the one part and montgomery bell LTD of the other part.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jun 30, 1971Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 19, 1969
    Delivered On Sep 24, 1969
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the company's property situate and known as nos 18 and 20 gordon street in the city of belfast, held forever under coveyance dated 5/5/59 and made between john h morrow & sons LTD. For the one part and david bell & co LTD of the other part.
    Persons Entitled
    • Belfast Banking Co
    Transactions
    • Sep 24, 1969Registration of a charge (402 NI)

    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