Company NameBellecroft Construction Limited
Company StatusDissolved
Company Number05911675
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date29 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameVerity Jane Parsons
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat One
6 Second Avenue
Hove
BN3 2LH
Secretary NameVerity Jane Parsons
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat One
6 Second Avenue
Hove
BN3 2LH
Director NameMr Neil Thomas Marshall Martin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat One
6 Second Avenue
Hove
BN3 2LH
Director NameMr Neil Thomas Marshall Martin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat One
6 Second Avenue
Hove
BN3 2LH

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2007
Net Worth£22,037
Cash£12,823
Current Liabilities£22,669

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2017Liquidators' statement of receipts and payments to 23 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (5 pages)
14 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 23 March 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 23 March 2016 (5 pages)
8 October 2015Liquidators statement of receipts and payments to 23 September 2015 (5 pages)
8 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 23 March 2015 (5 pages)
9 April 2015Liquidators statement of receipts and payments to 23 March 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 23 March 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 23 March 2014 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 23 September 2013 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 23 September 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 23 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 23 March 2013 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 23 March 2012 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 23 March 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 23 September 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 23 September 2011 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 23 September 2011 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 23 September 2012 (5 pages)
29 March 2012Registered office address changed from Rifsons 63-64 Charles Lane London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
5 October 2010Liquidators statement of receipts and payments to 23 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (5 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from basement flat one 6 second avenue hove BN3 2LH (1 page)
30 March 2009Statement of affairs with form 4.19 (10 pages)
1 September 2008Return made up to 21/08/08; full list of members (4 pages)
15 July 2008Director appointed mr neil thomas marshall martin (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Capitals not rolled up (1 page)
13 May 2008Appointment terminated director neil martin (1 page)
11 September 2007Return made up to 21/08/07; full list of members (2 pages)
20 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 August 2006Incorporation (16 pages)