Company NameBellbrook Bodycraft (Shrewsbury) Limited
Company StatusDissolved
Company Number02575120
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)
Previous NameKoronast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Duncan Miles Page
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 1991(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months (closed 15 December 2016)
RoleMotor Vehicle Body Repair
Country of ResidenceEngland
Correspondence Address16 Beech Close
Hanwood
Shrewsbury
SY5 8RA
Wales
Secretary NameMr Duncan Miles Page
NationalityEnglish
StatusClosed
Appointed09 April 1991(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months (closed 15 December 2016)
RoleMotor Vehicle Body Repair
Country of ResidenceEngland
Correspondence Address16 Beech Close
Hanwood
Shrewsbury
SY5 8RA
Wales
Director NameMr David John Llewellyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(4 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months (closed 15 December 2016)
RoleMotor Vehicle Body Repairs
Correspondence Address11 Pulrose Walk
Shrewsbury
Salop
SY3 7TA
Wales
Director NameMr Peter James Bucklitsch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleLaw Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressBellsmead Station Road
Rotherfield
Crowborough
East Sussex
TN6 3HR
Secretary NameJoyce Eve Clarke
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Station
Tunbridge Wells
Kent
TN1 1BT
Secretary NameRosalyn Celia Bucklitsch
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration-1 years, 2 months (resigned 09 April 1991)
RoleCompany Director
Correspondence AddressPlan Company Registrations
Central Station
Tunbridge Wells
Kent
TN1 1BT
Secretary NameRosalyn Celia Bucklitsch
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration-1 years, 2 months (resigned 09 April 1991)
RoleCompany Director
Correspondence AddressPlan Company Registrations
Central Station
Tunbridge Wells
Kent
TN1 1BT

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2007
Turnover£945,624
Gross Profit£129,439
Net Worth£136,127
Current Liabilities£268,794

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 July 2016Liquidators statement of receipts and payments to 16 May 2016 (10 pages)
6 July 2016Liquidators' statement of receipts and payments to 16 May 2016 (10 pages)
13 July 2015Liquidators' statement of receipts and payments to 16 May 2015 (10 pages)
13 July 2015Liquidators statement of receipts and payments to 16 May 2015 (10 pages)
8 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (11 pages)
8 July 2014Liquidators statement of receipts and payments to 16 May 2014 (11 pages)
17 July 2013Liquidators statement of receipts and payments to 16 May 2013 (10 pages)
17 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (10 pages)
10 July 2012Liquidators' statement of receipts and payments to 16 May 2012 (12 pages)
10 July 2012Liquidators statement of receipts and payments to 16 May 2012 (12 pages)
24 June 2011Liquidators statement of receipts and payments to 16 May 2011 (12 pages)
24 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (12 pages)
17 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
11 December 2009Administrator's progress report to 18 November 2009 (13 pages)
20 August 2009Result of meeting of creditors (4 pages)
29 July 2009Statement of administrator's proposal (31 pages)
28 July 2009Statement of administrator's proposal (31 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 June 2009Statement of affairs with form 2.14B (10 pages)
21 May 2009Registered office changed on 21/05/2009 from featherbed lane shrewsbury shropshire SY1 4NN (1 page)
21 May 2009Appointment of an administrator (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 June 2008Return made up to 18/01/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Return made up to 18/01/07; full list of members (2 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 January 2006Return made up to 18/01/06; full list of members (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (6 pages)
21 January 2005Return made up to 18/01/05; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 January 2004Return made up to 18/01/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 January 2003Return made up to 18/01/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 January 2001Return made up to 18/01/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 February 2000Return made up to 18/01/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 February 1999Return made up to 18/01/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 August 1997 (13 pages)
17 February 1998Return made up to 18/01/98; full list of members (6 pages)
2 February 1997Return made up to 18/01/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
24 March 1996Return made up to 18/01/96; no change of members (4 pages)
22 April 1991Company name changed koronast LIMITED\certificate issued on 23/04/91 (2 pages)
18 January 1991Incorporation (20 pages)