Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELIX POWER CONVERSION LIMITED
Company Information for

BELIX POWER CONVERSION LIMITED

COBBS WOOD ASHFORD, KENT, TN23,
Company Registration Number
00609742
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Belix Power Conversion Ltd
BELIX POWER CONVERSION LIMITED was founded on 1958-08-15 and had its registered office in Cobbs Wood Ashford. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
BELIX POWER CONVERSION LIMITED
 
Legal Registered Office
COBBS WOOD ASHFORD
KENT
 
Filing Information
Company Number 00609742
Date formed 1958-08-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELIX POWER CONVERSION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHAEL JOHN JEFFERIES
Company Secretary 2003-01-01
GRAHAM MICHAEL JOHN JEFFERIES
Director 2000-04-17
CARMINE THOMAS OLIVA
Director 2000-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAWSTORE LIMITED
Company Secretary 2000-04-17 2003-01-01
SANDRA ANN ROBERTS
Company Secretary 1991-11-03 2000-04-17
STEPHEN LEONARD PELLETT
Director 1991-11-03 2000-04-17
BRIAN ALFRED READ
Director 1991-11-03 2000-04-17
SANDRA ANN ROBERTS
Director 1991-11-03 2000-04-17
PAUL ROBERT STOKES
Director 1991-11-03 2000-04-17
GORDON STROUD
Director 1991-11-03 2000-04-17
BARRY VINCE
Director 1991-11-03 2000-04-17
ALAN HARRINGTON
Director 1991-11-03 1995-06-16
ROGER BARTON MASON
Director 1991-11-03 1995-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHAEL JOHN JEFFERIES THE BELIX COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 1981-06-10 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES XCEL POWER SYSTEMS LTD. Company Secretary 2001-09-25 CURRENT 1956-12-14 Active
GRAHAM MICHAEL JOHN JEFFERIES CXR ANDERSON JACOBSON LIMITED Company Secretary 1997-03-20 CURRENT 1997-02-13 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES XIT CORPORATION LIMITED Company Secretary 1996-05-21 CURRENT 1996-05-21 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED Company Secretary 1996-02-16 CURRENT 1993-07-05 Active
GRAHAM MICHAEL JOHN JEFFERIES DIGITRAN LIMITED Company Secretary 1992-11-09 CURRENT 1992-11-09 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES PASCALL ELECTRONICS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES PEMBERTON 123 LIMITED Director 2005-03-18 CURRENT 1983-09-26 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES DDC ELECTRONICS LIMITED Director 2005-03-18 CURRENT 1977-06-10 Active
GRAHAM MICHAEL JOHN JEFFERIES BELIX WOUND COMPONENTS LIMITED Director 2000-04-17 CURRENT 1981-01-08 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES THE BELIX COMPANY LIMITED Director 2000-04-17 CURRENT 1981-06-10 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES CXR ANDERSON JACOBSON LIMITED Director 1997-03-20 CURRENT 1997-02-13 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES ABBOTT ELECTRONICS LTD Director 1996-12-23 CURRENT 1996-12-06 Liquidation
GRAHAM MICHAEL JOHN JEFFERIES XCEL POWER SYSTEMS LTD. Director 1996-09-02 CURRENT 1956-12-14 Active
GRAHAM MICHAEL JOHN JEFFERIES XIT CORPORATION LIMITED Director 1996-05-21 CURRENT 1996-05-21 Dissolved 2015-06-30
GRAHAM MICHAEL JOHN JEFFERIES THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED Director 1994-08-16 CURRENT 1993-07-05 Active
GRAHAM MICHAEL JOHN JEFFERIES DIGITRAN LIMITED Director 1992-11-09 CURRENT 1992-11-09 Dissolved 2015-06-30
CARMINE THOMAS OLIVA BELIX WOUND COMPONENTS LIMITED Director 2000-04-17 CURRENT 1981-01-08 Dissolved 2015-06-30
CARMINE THOMAS OLIVA THE BELIX COMPANY LIMITED Director 2000-04-17 CURRENT 1981-06-10 Dissolved 2015-06-30
CARMINE THOMAS OLIVA CXR ANDERSON JACOBSON LIMITED Director 1997-03-20 CURRENT 1997-02-13 Dissolved 2015-06-30
CARMINE THOMAS OLIVA XIT CORPORATION LIMITED Director 1996-05-21 CURRENT 1996-05-21 Dissolved 2015-06-30
CARMINE THOMAS OLIVA DIGITRAN LIMITED Director 1992-10-09 CURRENT 1992-11-09 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-04DS01APPLICATION FOR STRIKING-OFF
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-03AR0103/11/14 FULL LIST
2014-08-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-07AR0103/11/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0103/11/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-30AR0103/11/11 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0103/11/10 FULL LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 01/01/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-06AR0103/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMINE THOMAS OLIVA / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL JOHN JEFFERIES / 05/01/2010
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/06
2006-12-08363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-06363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-06363(288)SECRETARY RESIGNED
2003-12-06363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07AUDAUDITOR'S RESIGNATION
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-10363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TECHVIEW HOUSE COX LANE CHESSINGTON SURREY KT9 1SB
2000-06-27288aNEW DIRECTOR APPOINTED
2000-05-16395PARTICULARS OF MORTGAGE/CHARGE
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288aNEW DIRECTOR APPOINTED
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-22288bDIRECTOR RESIGNED
2000-04-22288bDIRECTOR RESIGNED
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-30363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-20244DELIVERY EXT'D 3 MTH 31/05/97
1997-11-26363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1996-12-11363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELIX POWER CONVERSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELIX POWER CONVERSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-12 Satisfied VENTURE FINANCE PLC
DEBENTURE 2000-05-04 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 1990-08-13 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1989-01-16 Satisfied FORWARD TRUST LIMITED.
LEGAL CHARGE 1982-04-08 Satisfied WILLIAMS & GLYN'S BANK PLC
SUPPLEMENTAL TO A DEBENTURE 1981-11-06 Satisfied WILLIAMS & GLYN'S BANK LTD.
DEBENTURE 1974-02-06 Satisfied WILLIAM & GLYN'S BANK LTD.
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELIX POWER CONVERSION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,000
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BELIX POWER CONVERSION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BELIX POWER CONVERSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELIX POWER CONVERSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BELIX POWER CONVERSION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BELIX POWER CONVERSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELIX POWER CONVERSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELIX POWER CONVERSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.