Company NameBelson & Sykes Limited
Company StatusDissolved
Company Number03481734
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date8 April 2024 (1 week, 3 days ago)
Previous NameJewellery Appraisal Services (European Division) Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Timothy Euan Belson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address50 Capital Wharf
55 Wapping High Street
London
E1W 1LY
Director NameMr Nigel Ashley Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years after company formation)
Appointment Duration18 years, 3 months (closed 08 April 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSidegate Lodge
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameMr Nigel Ashley Sykes
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years after company formation)
Appointment Duration18 years, 3 months (closed 08 April 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSidegate Lodge
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameMrs Eleanor Belson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(16 years after company formation)
Appointment Duration10 years, 3 months (closed 08 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Nigel Ashley Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressSidegate Lodge
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameSusan Catherine Belson
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRuardean
Captains Row
Lymington
Hampshire
SO41 9RP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitejewelleryvalidationservice.co.uk
Email address[email protected]
Telephone01535 614020
Telephone regionKeighley

Location

Registered AddressC/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

51 at £1N.a. Sykes
51.00%
Ordinary
25 at £1T.e. Belson
25.00%
Ordinary
24 at £1Elena Sproston
24.00%
Ordinary

Financials

Year2014
Net Worth-£92,169
Cash£250
Current Liabilities£514,821

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 November 2015Delivered on: 30 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as weasel green farm, moorside, cononley, keighley BD20 8ED registered under title number NYK272896.
Outstanding
18 February 2011Delivered on: 25 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2008Delivered on: 30 January 2008
Persons entitled: Barclays 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: F/H property k/a weasel green barn cononley west yorkshire.
Outstanding
18 December 2007Delivered on: 28 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 1998Delivered on: 21 April 1998
Satisfied on: 5 July 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Return of final meeting in a creditors' voluntary winding up (20 pages)
4 May 2023Liquidators' statement of receipts and payments to 26 February 2023 (18 pages)
24 March 2022Liquidators' statement of receipts and payments to 26 February 2022 (18 pages)
30 April 2021Liquidators' statement of receipts and payments to 26 February 2021 (16 pages)
29 April 2020Liquidators' statement of receipts and payments to 26 February 2020 (17 pages)
30 April 2019Liquidators' statement of receipts and payments to 26 February 2019 (29 pages)
26 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2018Appointment of a voluntary liquidator (3 pages)
6 March 2018Statement of administrator's revised proposal (5 pages)
27 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
22 September 2017Administrator's progress report (21 pages)
22 September 2017Administrator's progress report (21 pages)
23 February 2017Notice of extension of period of Administration (1 page)
23 February 2017Notice of extension of period of Administration (1 page)
23 February 2017Administrator's progress report to 21 January 2017 (20 pages)
23 February 2017Administrator's progress report to 21 January 2017 (20 pages)
29 September 2016Administrator's progress report to 21 August 2016 (20 pages)
29 September 2016Administrator's progress report to 21 August 2016 (20 pages)
20 May 2016Notice of deemed approval of proposals (1 page)
20 May 2016Notice of deemed approval of proposals (1 page)
27 April 2016Statement of administrator's proposal (22 pages)
27 April 2016Statement of administrator's proposal (22 pages)
22 March 2016Statement of affairs with form 2.14B (6 pages)
22 March 2016Statement of affairs with form 2.14B (6 pages)
4 March 2016Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 4 March 2016 (2 pages)
3 March 2016Appointment of an administrator (1 page)
3 March 2016Appointment of an administrator (1 page)
30 November 2015Registration of charge 034817340005, created on 25 November 2015 (10 pages)
30 November 2015Registration of charge 034817340005, created on 25 November 2015 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
14 February 2014Appointment of Mrs Eleanor Belson as a director (2 pages)
14 February 2014Appointment of Mrs Eleanor Belson as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Timothy Euan Belson on 4 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 04/04/09; full list of members (4 pages)
29 May 2009Return made up to 04/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 04/04/08; full list of members (4 pages)
12 May 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 04/04/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 04/04/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
10 February 2006Return made up to 16/12/05; full list of members (3 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Return made up to 16/12/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Registered office changed on 15/06/04 from: 100 ock street abingdon oxfordshire OX14 5DH (1 page)
15 June 2004Registered office changed on 15/06/04 from: 100 ock street abingdon oxfordshire OX14 5DH (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 February 2004Return made up to 16/12/03; full list of members (7 pages)
3 February 2004Return made up to 16/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 May 2003Company name changed jewellery appraisal services (eu ropean division) LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed jewellery appraisal services (eu ropean division) LIMITED\certificate issued on 29/05/03 (2 pages)
7 February 2003Return made up to 16/12/02; full list of members (7 pages)
7 February 2003Return made up to 16/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
14 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8 (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8 (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
9 January 1998Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
16 December 1997Incorporation (13 pages)
16 December 1997Incorporation (13 pages)