Company NameBell & Colvill (Motorcycles) Limited
Company StatusDissolved
Company Number01007278
CategoryPrivate Limited Company
Incorporation Date7 April 1971(53 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(41 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 22 September 2020)
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence AddressStapledown Staple Lane
Shere
Surrey
GU5 9TE
Director NameHelen Margaret Bell
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(21 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 October 2008)
RoleHousewife
Correspondence AddressRuskins Horsham Road
Bramley
Guildford
Surrey
GU5 0AN
Director NameDr Heward Bell
Date of BirthSeptember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(21 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressRuskins Horsham Road
Bramley
Guildford
Surrey
GU5 0AN
Director NameRobert Heward Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(21 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadgehole Farm Madgehole Lane
Shamley Green
Guildford
Surrey
GU6 0SS
Director NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(21 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameMartin Arthur Colvill
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Wonersh Park
Guildford
Surrey
GU5 0QP
Secretary NameFord Hamilton Johnson
NationalityBritish
StatusResigned
Appointed17 November 1993(22 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address7 Silverwood Close
Selsdon
Croydon
Surrey
CR0 9AY
Secretary NameMr Ford Hamilton Johnson
NationalityEnglish
StatusResigned
Appointed01 November 1994(23 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hatch 46 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr Nicholas Read Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(41 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canon Street
Winchester
Hampshire
SO23 9JJ

Contact

Websitebell-colvill.co.uk
Telephone01483 281000
Telephone regionGuildford

Location

Registered AddressEpsom Road
West Horsley
Surrey
KT24 6DG
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

40k at £1Bell & Colvill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 April 1996Delivered on: 17 April 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
23 February 1987Delivered on: 27 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a horsley autopoint epsom road west horsley surrey t/n sy 146033.
Outstanding
14 March 1983Delivered on: 15 March 1983
Satisfied on: 8 January 1988
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the bell & colvill limited to the chargee on any account whatsoever.
Particulars: Second and floating charge over the company's undertaking and all its' property and assets whatsoever (see doc M21 for further details).
Fully Satisfied
14 March 1983Delivered on: 15 March 1983
Satisfied on: 8 January 1988
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the bell & colvill limited the chargee on any account whatsoever.
Particulars: F/H property known as horsley autopoint west horsley, surrey, title no SY146033 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 December 1976Delivered on: 20 December 1976
Satisfied on: 10 September 2013
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company and/or bell & colvill limited to the chargee.
Particulars: Freehold property known as horsley autopoint, west horsley surrey together with all fixtures present and future.
Fully Satisfied

Filing History

15 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 40,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40,000
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 40,000
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 40,000
(5 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 40,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Satisfaction of charge 1 in full (4 pages)
18 December 2012Auditor's resignation (1 page)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 July 2012Termination of appointment of a director (2 pages)
11 July 2012Termination of appointment of Martin Colvill as a director (2 pages)
11 July 2012Termination of appointment of Robert Bell as a director (2 pages)
11 July 2012Appointment of Mr Nicholas Read Baker as a director (3 pages)
11 July 2012Appointment of Mr Andrew John Charles Elliman as a director (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 01/11/08; full list of members (3 pages)
15 December 2008Appointment terminated director helen bell (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 01/11/06; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 December 2005Return made up to 01/11/05; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
9 December 2004Return made up to 01/11/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 December 2003Return made up to 01/11/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 May 2003Director resigned (1 page)
20 November 2002Return made up to 01/11/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 December 2001Return made up to 01/11/01; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 November 2000Return made up to 01/11/00; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 November 1999Return made up to 01/11/99; full list of members (7 pages)
15 November 1999Secretary's particulars changed (1 page)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 01/11/98; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1997Return made up to 01/11/97; full list of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1996Return made up to 01/11/96; full list of members (7 pages)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 01/11/95; full list of members (16 pages)
13 November 1995Location of register of members (1 page)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
8 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 January 1988Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1987Particulars of mortgage/charge (3 pages)
8 October 1976Memorandum and Articles of Association (10 pages)