Company NameBell Street Estates Limited
Company StatusDissolved
Company Number01337537
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Kirsten Mary Ellam
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(28 years, 7 months after company formation)
Appointment Duration11 years (closed 13 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastfield Road
Leamington Spa
Warwickshire
CV32 4EX
Secretary NameMr Stuart Michael Leighton
NationalityBritish
StatusClosed
Appointed04 October 2006(28 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 13 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(30 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameSteven Paul Brown
NationalityBritish
StatusClosed
Appointed12 March 2008(30 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 13 July 2017)
RoleAdministrator
Correspondence Address197a Church Road
Harold Wood
Essex
RM3 0SA
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address26 Chester Close North
London
NW1 4JE
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address75 Capital Wharf
High Street Wapping
London
E1W 1LY
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 1999)
RoleChartered Surveyor
Correspondence Address139 Clapham Road
London
SW9 0HR
Secretary NameJohn Whitehurst
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address8 Fernie Court
Husbands Bosworth
Lutterworth
Leicestershire
LE16 9UF
Director NameMr Stephen Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSilverwood
35 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameAndrew Richard Lis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 1999)
RoleGroup Tax Manager
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDavid Stanley Mapp
NationalityBritish
StatusResigned
Appointed18 February 1997(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address46 Pinfold Hill
Lichfield
Staffordshire
WS14 0JP
Secretary NameDavid Andrew Church
NationalityBritish
StatusResigned
Appointed22 October 1999(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleCompany Director
Correspondence Address5 Manor Gardens
Glenfield
Leicester
Leicestershire
LE3 8FN
Director NameJohn Paul Readman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJellystone Farm Friezland Lane
Greenfield Saddleworth
Oldham
Greater Manchester
OL3 7HB
Secretary NameMr Kevin Paul Elliott
NationalityBritish
StatusResigned
Appointed28 May 2002(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakham House
10b Leicester Road
Ashby De La Zouch
Leicestershire
LE65 1DE
Secretary NameMr Gary Mark Ogg
NationalityBritish
StatusResigned
Appointed16 September 2003(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodside House
166 Knighton Church Road
Leicester
LE2 3JL
Director NameKeith Henry Clapp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2006)
RoleChartered Surveyor
Correspondence Address7 Kings Walk
Henley On Thames
Oxfordshire
RG9 2DJ
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Secretary NameKatherine Maria Clapp
NationalityBritish
StatusResigned
Appointed06 March 2006(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address7 Kings Walk
Henley On Thames
Oxfordshire
RG9 2DJ
Director NameSears Corporate Director Limited (Corporation)
StatusResigned
Appointed24 February 1999(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2002)
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES
Secretary NameSears Company Secretary Limited (Corporation)
StatusResigned
Appointed27 October 2000(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2002)
Correspondence AddressThird Floor 20 Saint James Street
London
SW1A 1ES
Secretary NameSpeafi Limited (Corporation)
StatusResigned
Appointed18 September 2003(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 October 2006)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£6,072,306
Gross Profit£171,890
Net Worth£4,127,367
Cash£427,365
Current Liabilities£2,284,928

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
14 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (14 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
28 August 2015Liquidators statement of receipts and payments to 23 July 2015 (15 pages)
28 August 2015Liquidators' statement of receipts and payments to 23 July 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 July 2015Insolvency:s/s cert release of liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
24 September 2014Liquidators statement of receipts and payments to 23 July 2014 (28 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (28 pages)
26 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 September 2013Liquidators' statement of receipts and payments to 23 July 2013 (26 pages)
30 September 2013Liquidators statement of receipts and payments to 23 July 2013 (26 pages)
14 May 2013Liquidators' statement of receipts and payments to 6 March 2013 (28 pages)
14 May 2013Liquidators statement of receipts and payments to 6 March 2013 (28 pages)
14 May 2013Liquidators statement of receipts and payments to 6 March 2013 (28 pages)
15 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 March 2012Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom on 15 March 2012 (2 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Statement of affairs with form 4.19 (7 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
1 November 2011Full accounts made up to 31 January 2011 (14 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(6 pages)
19 April 2011Director's details changed for Mr Stuart Michael Leighton on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Stuart Michael Leighton on 9 April 2011 (2 pages)
21 September 2010Full accounts made up to 31 January 2010 (16 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Mr Stuart Michael Leighton on 12 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 12 July 2010 (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
14 August 2009Full accounts made up to 31 January 2009 (16 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 January 2008 (15 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 March 2008Director appointed stuart michael leighton (2 pages)
17 March 2008Secretary appointed steven paul brown (2 pages)
1 November 2007Full accounts made up to 31 January 2007 (15 pages)
16 August 2007Return made up to 12/07/07; full list of members (6 pages)
28 November 2006Registered office changed on 28/11/06 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page)
23 November 2006Full accounts made up to 31 January 2006 (14 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
10 August 2006Return made up to 12/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
2 December 2005Full accounts made up to 31 January 2005 (14 pages)
9 November 2005Memorandum and Articles of Association (13 pages)
2 November 2005Company name changed genco (spil) LIMITED\certificate issued on 02/11/05 (2 pages)
31 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Full accounts made up to 31 January 2004 (14 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page)
6 April 2004Full accounts made up to 31 January 2003 (15 pages)
1 March 2004Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page)
25 January 2004Auditor's resignation (1 page)
11 January 2004Location of register of members (1 page)
6 October 2003Particulars of mortgage/charge (23 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Auditor's resignation (1 page)
2 October 2003Auditor's resignation (1 page)
30 September 2003Declaration of assistance for shares acquisition (9 pages)
30 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: enterprise house sunningdale road leicester LE3 1ZE (1 page)
29 September 2003Director resigned (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003New secretary appointed (1 page)
11 August 2003Return made up to 12/07/03; full list of members (5 pages)
19 August 2002Memorandum and Articles of Association (14 pages)
9 August 2002Company name changed sears property investments limit ed\certificate issued on 09/08/02 (2 pages)
8 August 2002Return made up to 12/07/02; full list of members (5 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: fourth floor euston house 132 hampstead road london NW1 2PS (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002Secretary resigned (1 page)
31 May 2002Full accounts made up to 31 January 2002 (13 pages)
26 November 2001Full accounts made up to 31 January 2001 (12 pages)
28 July 2001Return made up to 12/07/01; full list of members (5 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: sunningdale road leicester leicestershire LE3 1AJ (1 page)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 January 2000 (14 pages)
9 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: sunningdale road leicester LE3 1AJ (1 page)
2 August 1999Return made up to 12/07/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 January 1999 (16 pages)
16 June 1999Declaration of assistance for shares acquisition (5 pages)
21 May 1999Particulars of mortgage/charge (6 pages)
13 March 1999New director appointed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
13 October 1998Return made up to 12/07/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 January 1998 (15 pages)
1 August 1997Full accounts made up to 31 January 1997 (15 pages)
1 August 1997Return made up to 12/07/97; no change of members (4 pages)
25 February 1997New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 January 1996 (15 pages)
13 August 1996Return made up to 12/07/96; no change of members (4 pages)
8 August 1995Return made up to 12/07/95; full list of members (6 pages)
20 July 1995Full accounts made up to 31 January 1995 (15 pages)
2 September 1986Full accounts made up to 31 January 1986 (10 pages)
1 October 1982Company name changed\certificate issued on 01/10/82 (2 pages)