Company NameBellbrass Properties Limited
Company StatusDissolved
Company Number02610471
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 10 months ago)
Dissolution Date20 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(1 month after company formation)
Appointment Duration29 years, 7 months (closed 20 January 2021)
RoleProperty Developer
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameMalcolm Alexander Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(1 month after company formation)
Appointment Duration29 years, 7 months (closed 20 January 2021)
RoleChartered Surveyor
Correspondence Address9 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameGeoffrey Christopher David Groom
Date of BirthJune 1946 (Born 77 years ago)
NationalityKenyan
StatusClosed
Appointed14 May 1994(3 years after company formation)
Appointment Duration26 years, 8 months (closed 20 January 2021)
RoleChairman
Correspondence AddressPlot Mn 1063 Mtwapa
Kilifi Disrict
Mombasa
Foreign
Secretary NameGeoffrey Christopher David Groom
NationalityKenyan
StatusClosed
Appointed14 May 1994(3 years after company formation)
Appointment Duration26 years, 8 months (closed 20 January 2021)
RoleChairman
Correspondence AddressPlot Mn 1063 Mtwapa
Kilifi Disrict
Mombasa
Foreign
Director NameGeoffrey Christopher David Groom
Date of BirthJune 1946 (Born 77 years ago)
NationalityKenyan
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleChartered Accountant
Correspondence AddressPlot Mn 1063 Mtwapa
Kilifi Disrict
Mombasa
Foreign
Secretary NameGeoffrey Christopher David Groom
NationalityKenyan
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleChartered Accountant
Correspondence AddressPlot Mn 1063 Mtwapa
Kilifi Disrict
Mombasa
Foreign
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year1993
Turnover£13,963
Net Worth£38,563
Current Liabilities£1,009,742

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (5 pages)
25 April 2017Liquidators' statement of receipts and payments to 26 March 2017 (5 pages)
31 October 2016Liquidators' statement of receipts and payments to 26 September 2016 (5 pages)
6 May 2016Liquidators statement of receipts and payments to 26 March 2016 (5 pages)
6 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (5 pages)
30 October 2015Liquidators' statement of receipts and payments to 26 September 2015 (5 pages)
30 October 2015Liquidators statement of receipts and payments to 26 September 2015 (5 pages)
22 April 2015Liquidators statement of receipts and payments to 26 March 2015 (6 pages)
22 April 2015Liquidators' statement of receipts and payments to 26 March 2015 (6 pages)
14 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
14 October 2014Liquidators statement of receipts and payments to 26 September 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
15 October 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
15 October 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
22 February 2011Insolvency:miscellaneous - form 600 appointing kevin john hellard and stephen john hunt on 21 april 2010. (1 page)
10 December 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
16 June 2010Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 16 June 2010 (2 pages)
30 September 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
3 March 2009Insolvency:600 appointment of liquidator m c hepworth (1 page)
2 March 2009Court order insolvency:replacement of liquidator m c hepworth replaces pa finn, s penn removed (16 pages)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
1 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
5 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
5 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators' statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators' statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2006C/O replacement of liquidator (14 pages)
26 January 2006S/S cert. Release of liquidator (1 page)
29 September 2005Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators' statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators' statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators' statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators' statement of receipts and payments (5 pages)
2 October 2003Liquidators' statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators' statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators' statement of receipts and payments (5 pages)
4 April 2002Liquidators' statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators' statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators' statement of receipts and payments (5 pages)
3 October 2000Liquidators' statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators' statement of receipts and payments (5 pages)
13 April 2000Liquidators' statement of receipts and payments (5 pages)
13 April 2000Liquidators' statement of receipts and payments (5 pages)
13 April 2000Liquidators' statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Appointment of receiver/manager (2 pages)
15 April 1998Liquidators' statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators' statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: finn associates 4 queen street leeds LS1 2TW (1 page)
2 April 1997Liquidators' statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1996Liquidators' statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 7 high street bishops stortford hertfordshire CM23 2LS (1 page)
20 January 1994Registered office changed on 20/01/94 from: 131-137 south street bishops stortford herts CM23 3HX (1 page)
7 May 1993Return made up to 14/05/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
14 May 1991Incorporation (16 pages)