Company NameBell Pottinger (Services) Limited
Company StatusDissolved
Company Number08306152
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr David Clive Beck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RolePublic Relations Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Holborn Gate
330 High Holborn
London
WC1V 7QD
Director NameMr James Brodie Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RolePublic Relations Adviser
Country of ResidenceEngland
Correspondence Address6th Floor Holborn Gate
330 High Holborn
London
WC1V 7QD
Secretary NameThomas George Tolliss
NationalityBritish
StatusClosed
Appointed01 January 2013(1 month, 1 week after company formation)
Appointment Duration7 years (closed 07 January 2020)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Greg Lake
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Holborn Gate
330 High Holborn
London
WC1V 7QD
Director NameMr Roopesh Prashar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Holborn Gate
330 High Holborn
London
WC1V 7QD
Director NameMr Thomas William Elliott Leigh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor Holborn Gate
330 High Holborn
London
WC1V 7QD

Contact

Websitebell-pottinger.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bell Pottinger Private LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,911,000
Gross Profit£1,499,000
Net Worth£1,466,000
Cash£2,000
Current Liabilities£3,100,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 March 2017Delivered on: 28 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from the chargors or any of them to the chargee or its assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 November 2017Statement of administrator's proposal (93 pages)
29 September 2017Registered office address changed from 6th Floor Holborn Gate 330 High Holborn London WC1V 7QD to 55 Baker Street London W1U 7EU on 29 September 2017 (2 pages)
25 September 2017Appointment of an administrator (4 pages)
8 September 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Appointment of Mr Mark William Smith as a director on 1 March 2017 (2 pages)
28 March 2017Registration of charge 083061520002, created on 17 March 2017 (70 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 January 2017Termination of appointment of Thomas William Elliott Leigh as a director on 31 January 2017 (1 page)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 September 2015Termination of appointment of Greg Lake as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Greg Lake as a director on 4 September 2015 (1 page)
9 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
5 December 2014Appointment of Mr Thomas William Elliott Leigh as a director on 12 November 2014 (2 pages)
5 December 2014Termination of appointment of Roopesh Prashar as a director on 12 November 2014 (1 page)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
25 April 2014Appointment of Mr Roopesh Prashar as a director (2 pages)
22 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(5 pages)
17 January 2013Appointment of Thomas George Tolliss as a secretary (3 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2013Memorandum and Articles of Association (9 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of accession deed dirs authority 20/01/2012
(3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 November 2012Incorporation (19 pages)
23 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)