Company NameBelcarra Investments Limited
Company StatusDissolved
Company Number03800109
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBT Fifty-Eight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameJeffery William Fisher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2006)
RoleSolicitor
Correspondence Address65 Hayes Chase
West Wickham
Kent
BR4 0HX
Director NameMr Leslie Charles Winnister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2006)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameWilliam Graeme Wheatley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2004)
RoleSecretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,679,000
Current Liabilities£153,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2007Registered office changed on 15/02/07 from: 81 newgate street london EC1A 7AJ (1 page)
13 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2007Appointment of a voluntary liquidator (1 page)
13 February 2007Declaration of solvency (3 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
5 December 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
5 July 2004Return made up to 29/06/04; full list of members (2 pages)
7 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
3 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 July 2003Return made up to 29/06/03; full list of members (2 pages)
7 July 2003Director's particulars changed (1 page)
12 April 2003Auditor's resignation (1 page)
5 September 2002Full accounts made up to 31 March 2002 (13 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: british telecom london EC1A 7AJ (1 page)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
7 July 2000Return made up to 29/06/00; full list of members (8 pages)
21 November 1999Ad 10/11/99--------- £ si 8707000@1=8707000 £ ic 1/8707001 (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
18 October 1999£ nc 100/10000000 23/09/99 (2 pages)
14 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 October 1999Company name changed bt fifty-eight LIMITED\certificate issued on 06/10/99 (3 pages)
29 June 1999Incorporation (31 pages)