MONTGOMERY BELL LIMITED
Overview
Company Name | MONTGOMERY BELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI000368 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MONTGOMERY BELL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 30, 2022 |
What are the latest filings for MONTGOMERY BELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jul 30, 2022 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2023
| 3 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 27, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 01, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 27, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MONTGOMERY BELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMMONDS, Joanne Caroline Kershaw | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | Director | 309294840001 | ||||
TOMKINSON, Craig Ashley | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | Group Cfo | 199432160002 | ||||
HALL, Linda Jane | Secretary | Century Way, Thorpe Park LS15 8ZB Leeds 2180 West Yorkshire | British | 108998900001 | ||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | 144636820001 | |||||||
LAYCOCK, Pauline | Secretary | Beverley House St Stephen's Square HU1 3XG Hull East Yorkshire, England | 144636760001 | |||||||
QUAYLE, Huan | Secretary | 19 Bedford Street BT2 7EJ Belfast Northern Ireland | 150124750001 | |||||||
DAVIES, Gareth Wyn | Director | Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire England | England | British | Accountant | 109674760001 | ||||
FLETCHER, Martyn Paul | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | Coo | 235080230001 | ||||
HALL, Linda Jane | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2180 West Yorkshire United Kingdom | United Kingdom | British | Assistant Co Secretary | 108998900001 | ||||
HARRIS, Frances Susan | Director | 3 The Moorings Ings Lane HU14 3ED North Ferriby East Yorkshire | British | Assistant Company Secretary | 144636770001 | |||||
HENDERSON, Stephen | Director | Bedford Street BT2 7EJ Belfast 19 Northern Ireland | England | British | Financial Controller | 103853510001 | ||||
HILL, Robert Christopher | Director | 9 Kingsley Close Sandal WF2 7EH Wakefield West Yorkshire | United Kingdom | British | Assistant Company Secretary | 72684940002 | ||||
KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | Dutch | Group Ceo | 170539300001 | ||||
LAYCOCK, Pauline | Director | Bevereley House St Stephen's Square HU1 3XG Hull East Yorkshire, England | British | Assistant Company Secretary | 144636800001 | |||||
LEADBEATER, Stephen Paul | Director | Bedford Street BT2 7EJ Belfast 19 Northern Ireland | England | British | Group Cfo | 84487230001 | ||||
MONTGOMERY, Colin Robinson | Director | 20 Earlsforte Old Kilmore Road BT67 0LY Moira Craigavon Co Armagh | British | Managing Director | 144636790001 | |||||
MORGAN, David Steven | Director | Bedford Street BT2 7EJ Belfast 19 Northern Ireland | Uk | British | Solicitor | 169577690002 | ||||
PIKE, Richard Neil | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | Group Cfo | 236794290001 | ||||
QUAYLE, Huan | Director | 19 Bedford Street BT2 7EJ Belfast Northern Ireland | United Kingdom | British | Assistant Company Secretary | 150042460001 | ||||
WILD, Julian Nicholas | Director | 226 Westella Road Westella HU10 7RS Hull East Yorkshire | England | British | Company Secretary | 62858980002 | ||||
WILLIAMS, Carol | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2180 West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 97385290001 |
Who are the persons with significant control of MONTGOMERY BELL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northern Foods Grocery Group Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MONTGOMERY BELL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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