Company NameBellwell Construction Ltd
Company StatusDissolved
Company Number05378062
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)
Previous NameImpact Construction (South East) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Walter Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Unit 11 Asheton Farm Business Centre
Tysea Hill
Stapleford Abbots
Essex
RM14 1JU
Secretary NameMr Walter Knight
NationalityIrish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Gary Steven Sharp
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(8 years after company formation)
Appointment Duration7 years (closed 16 March 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Ashtons Farm Business Centre
Tysea Hill
Romford
Essex
RM14 1JU
Director NameCaroline Knight
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Padraic O'Curraoin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2013(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 2013)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Tysea Hill
Stapleford Abbotts
Romford
Essex
RM4 1JU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£57,080
Cash£46,816
Current Liabilities£921,434

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2016Liquidators' statement of receipts and payments to 3 November 2016 (10 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
22 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (12 pages)
22 December 2015Liquidators statement of receipts and payments to 3 November 2015 (12 pages)
8 December 2014Registered office address changed from Unit 11 Ashetons Business Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 8 December 2014 (3 pages)
8 December 2014Registered office address changed from Unit 11 Ashetons Business Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 8 December 2014 (3 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (7 pages)
15 September 2014Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH to 1 Great Cumberland Place Marble Arch London W1H 7LW on 15 September 2014 (1 page)
29 May 2014Director's details changed for Walter Knight on 1 January 2014 (2 pages)
29 May 2014Director's details changed for Walter Knight on 1 January 2014 (2 pages)
29 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Termination of appointment of Padraic O'curraoin as a director (1 page)
6 August 2013Termination of appointment of Caroline Knight as a director (1 page)
2 May 2013Appointment of Mr Gary Steven Sharp as a director (2 pages)
2 May 2013Secretary's details changed (1 page)
2 May 2013Secretary's details changed for {officer_name} (1 page)
2 May 2013Registered office address changed from Ashton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 2 May 2013 (1 page)
2 May 2013Director's details changed for Walter Thomas Knight on 28 February 2013 (2 pages)
2 May 2013Appointment of Padraic O'curraoin as a director (2 pages)
2 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Caroline Kathleen Knight on 28 February 2013 (2 pages)
2 May 2013Registered office address changed from Ashton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 2 May 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
26 September 2012Secretary's details changed for Walter Thomas Knight on 26 September 2012 (1 page)
26 September 2012Director's details changed for Walter Thomas Knight on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Caroline Kathleen Knight on 26 September 2012 (2 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Registered office address changed from 3 Reed Pond Walk Gidea Park Romford Essex RM2 5PJ on 22 November 2010 (1 page)
16 March 2010Director's details changed for Caroline Kathleen Knight on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Walter Thomas Knight on 16 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 September 2008Return made up to 28/02/08; full list of members (7 pages)
2 September 2008Registered office changed on 02/09/2008 from, 3 park grove, edgware, middlesex, HA8 7SH (1 page)
22 September 2007Return made up to 28/02/07; no change of members (7 pages)
20 June 2007New director appointed (2 pages)
13 June 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
26 May 2006Return made up to 28/02/06; full list of members (7 pages)
21 November 2005Company name changed impact construction (south east) LIMITED\certificate issued on 21/11/05 (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 7 sylvan court, sylvan way, southfields business prak, basildon, essex SS15 6TH (1 page)
18 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (9 pages)