Company NameBell & Bulpitt Limited
Company StatusDissolved
Company Number03923600
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Andrew Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleElectrical Contractor
Correspondence AddressBrambles
Winsor Road, Winsor
Southampton
Hampshire
SO40 2HP
Secretary NameIan Andrew Bell
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrambles
Winsor Road, Winsor
Southampton
Hampshire
SO40 2HP
Secretary NameAnita Susan Bell
NationalityBritish
StatusClosed
Appointed13 March 2006(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 14 February 2013)
RoleCompany Director
Correspondence AddressBrambles
Winsor Road, Winsor
Southampton
Hampshire
SO40 2HP
Director NamePeter Frank Bulpitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleElectrical Contractor
Correspondence Address162 Ringwood Road
Totton
Southampton
Hampshire
SO40 8DZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,454
Cash£18,745
Current Liabilities£309,127

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Liquidators statement of receipts and payments to 9 November 2012 (5 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (5 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 9 November 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
22 November 2011Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Death of a liquidator (1 page)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Court order insolvency:- replacement of liquidator (10 pages)
17 December 2010Liquidators statement of receipts and payments to 16 November 2010 (6 pages)
17 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
17 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
20 May 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
20 May 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 16 May 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1-2 little king street bristol BS1 4HW (1 page)
5 August 2009INSOLVENCY:secretary of state's release of liquidator (1 page)
5 August 2009Insolvency:secretary of state's release of liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
3 June 2009Liquidators statement of receipts and payments to 16 May 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (6 pages)
23 November 2007Liquidators' statement of receipts and payments (6 pages)
23 November 2007Liquidators' statement of receipts and payments (6 pages)
10 December 2006Registered office changed on 10/12/06 from: 20 brunswick place southampton SO15 2AQ (1 page)
10 December 2006Registered office changed on 10/12/06 from: 20 brunswick place southampton SO15 2AQ (1 page)
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2006Appointment of a voluntary liquidator (1 page)
4 December 2006Statement of affairs (6 pages)
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2006Statement of affairs (6 pages)
4 December 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 18 new forest enterprise centre chapel lane totton hampshire SO40 9LA (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 18 new forest enterprise centre chapel lane totton hampshire SO40 9LA (1 page)
17 March 2006Return made up to 11/02/06; full list of members (7 pages)
17 March 2006Return made up to 11/02/06; full list of members (7 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005Return made up to 11/02/05; full list of members (7 pages)
2 June 2005Return made up to 11/02/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2004Return made up to 11/02/04; full list of members (7 pages)
1 March 2004Return made up to 11/02/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
29 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 June 2001Registered office changed on 14/06/01 from: building 65 eling wharf, totton southampton hampshire SO40 4TE (1 page)
14 June 2001Registered office changed on 14/06/01 from: building 65 eling wharf, totton southampton hampshire SO40 4TE (1 page)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 May 2000Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2000Ad 04/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
27 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
17 February 2000Registered office changed on 17/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
11 February 2000Incorporation (19 pages)