Company NameRupert Bellamy Limited
Company StatusDissolved
Company Number01475490
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert William Kirkland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(26 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 13 August 2016)
RoleSteeplejack
Country of ResidenceUnited Kingdom
Correspondence Address40 Promenade
Maylandsea
Chelmsford
Essex
CM3 6AR
Secretary NameCarol Ann Kirkland
NationalityBritish
StatusClosed
Appointed01 March 2006(26 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 13 August 2016)
RoleCompany Director
Correspondence Address40 Promenade
Maylandsea
Chelmsford
Essex
CM3 6AR
Director NameJames Alan Brimble
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2006)
RoleSteeplejack
Correspondence Address18 Emerson Road
Ilford
Essex
IG1 4XA
Director NameDennis George Jones
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 1998)
RoleSteeplejack
Correspondence Address4 Selwood Road
Croydon
Surrey
CR0 7JR
Director NamePeter Frank Trendall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2006)
RoleSteeplejack
Correspondence AddressChimneys
White Roding
Dunmow
Essex
CM6 1RJ
Secretary NamePeter Frank Trendall
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressChimneys
White Roding
Dunmow
Essex
CM6 1RJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,852
Cash£500
Current Liabilities£148,997

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
19 March 2015Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 March 2015 (2 pages)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
(1 page)
18 March 2015Appointment of a voluntary liquidator (2 pages)
18 March 2015Appointment of a voluntary liquidator (2 pages)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Statement of affairs with form 4.19 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Declaration of assistance for shares acquisition (9 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Declaration of assistance for shares acquisition (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 21/11/05; full list of members (7 pages)
28 November 2005Return made up to 21/11/05; full list of members (7 pages)
22 November 2004Return made up to 21/11/04; full list of members (7 pages)
22 November 2004Return made up to 21/11/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 21/11/02; full list of members (7 pages)
3 December 2002Return made up to 21/11/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
29 November 2000Return made up to 21/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 November 1999Return made up to 21/11/99; full list of members (6 pages)
26 November 1999Return made up to 21/11/99; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: fraser house 14A carfax horsham west sussex RH12 adz (1 page)
15 November 1999Registered office changed on 15/11/99 from: fraser house 14A carfax horsham west sussex RH12 adz (1 page)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page)
8 July 1998Registered office changed on 08/07/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Ad 16/03/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Ad 16/03/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Return made up to 21/11/96; full list of members (6 pages)
3 December 1996Return made up to 21/11/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Return made up to 21/11/95; no change of members (4 pages)
28 November 1995Return made up to 21/11/95; no change of members (4 pages)
23 January 1984Accounts made up to 28 February 1983 (7 pages)
23 January 1984Accounts made up to 28 February 1983 (7 pages)
7 September 1982Accounts made up to 28 February 1982 (7 pages)
7 September 1982Annual return made up to 12/07/82 (4 pages)
7 September 1982Accounts made up to 28 February 1982 (7 pages)
7 September 1982Annual return made up to 12/07/82 (4 pages)
2 December 1981Accounts made up to 28 February 1981 (5 pages)
2 December 1981Accounts made up to 28 February 1981 (5 pages)