Company NameBell Corporate Solutions Limited
Company StatusDissolved
Company Number05551060
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)
Previous NamesLogistics Finance Limited and Anglo Scottish Finance Limited

Business Activity

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

Directors

Secretary NameSheila Burnell
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belleme Mews, Station Road
Goring On Thames
Reading
RG8 9HJ
Director NameSheila Burnell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(4 years after company formation)
Appointment Duration12 years, 12 months (closed 01 September 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Belleme Mews, Station Road
Goring On Thames
Reading
RG8 9HJ
Director NameAndrew Keith Burnell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pilmore Mews
Hurworth On Tees
Darlington
DL2 2DU

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Keith Burnell
50.00%
Ordinary
50 at £1Sheila Burnell
50.00%
Ordinary

Financials

Year2014
Net Worth£9,602
Cash£3,078
Current Liabilities£329,476

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Filing History

25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Change of details for Sheila Burnell as a person with significant control on 4 September 2017 (2 pages)
23 November 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
18 September 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2017Cessation of Keith Andrew Burnell as a person with significant control on 13 September 2017 (1 page)
8 September 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 8 September 2017 (1 page)
7 September 2017Secretary's details changed for Sheila Burnell on 4 September 2017 (1 page)
7 September 2017Director's details changed for Sheila Burnell on 4 September 2017 (2 pages)
22 March 2017Termination of appointment of Andrew Keith Burnell as a director on 27 January 2017 (1 page)
18 March 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Andrew Keith Burnell on 30 September 2010 (2 pages)
16 September 2011Secretary's details changed for Sheila Burnell on 30 September 2010 (2 pages)
16 September 2011Director's details changed for Sheila Burnell on 30 September 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 June 2010Appointment of Sheila Burnell as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 7 September 2009
  • GBP 100
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 7 September 2009
  • GBP 100
(2 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
14 December 2007Company name changed anglo scottish finance LIMITED\certificate issued on 14/12/07 (2 pages)
16 October 2007Return made up to 01/09/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 November 2006Return made up to 01/09/06; full list of members (2 pages)
21 August 2006Company name changed logistics finance LIMITED\certificate issued on 21/08/06 (2 pages)
1 September 2005Incorporation (19 pages)