Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED
Company Information for

BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED

10 JOHN PRINCES STREET, LONDON, W1G,
Company Registration Number
02575120
Private Limited Company
Dissolved

Dissolved 2016-12-15

Company Overview

About Bellbrook Bodycraft (shrewsbury) Ltd
BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED was founded on 1991-01-18 and had its registered office in 10 John Princes Street. The company was dissolved on the 2016-12-15 and is no longer trading or active.

Key Data
Company Name
BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
 
Filing Information
Company Number 02575120
Date formed 1991-01-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-08-31
Date Dissolved 2016-12-15
Type of accounts TOTAL EXEMPTION FULL
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 BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN MILES PAGE
Company Secretary 1991-04-09
DAVID JOHN LLEWELLYN
Director 1991-06-09
DUNCAN MILES PAGE
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE EVE CLARKE
Company Secretary 1991-01-18 1991-04-12
ROSALYN CELIA BUCKLITSCH
Company Secretary 1991-04-12 1991-04-09
ROSALYN CELIA BUCKLITSCH
Company Secretary 1992-01-18 1991-04-09
PETER JAMES BUCKLITSCH
Director 1991-01-18 1991-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN MILES PAGE BELLBROOK AUTOMOTIVE LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2013-09-24
DUNCAN MILES PAGE D.P. AUTOBODY REPAIRS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-10-31
DUNCAN MILES PAGE MOT AND TYRE CENTRE LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-05-23
DUNCAN MILES PAGE MINSTERLEY GARAGE SERVICES LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2015-11-14
DUNCAN MILES PAGE BELLBROOK AUTOMOTIVE LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2013-09-24

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
2016-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2016
2015-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2015
2014-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2014
2013-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013
2012-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012
2011-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2011
2010-05-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-12-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2009
2009-08-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-07-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-05-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM FEATHERBED LANE SHREWSBURY SHROPSHIRE SY1 4NN
2009-05-19GAZ1FIRST GAZETTE
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-12363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-06-06AA31/08/07 TOTAL EXEMPTION FULL
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-25363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-20363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-18363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-08363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-21363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-17363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-02-02363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-03-24363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-25363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-16363sRETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1993-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/93
1993-02-03363(288)SECRETARY RESIGNED
1993-02-03363sRETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS
1992-06-09SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/92
1992-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91
1992-04-30287REGISTERED OFFICE CHANGED ON 30/04/92 FROM: UNIT 9 ATCHAM INDUSTRIAL ESTATE ATCHAM SHREWSBURY SY4 4UG
1992-04-14363sRETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS
1992-04-14363(288)SECRETARY'S PARTICULARS CHANGED
1991-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5020 - Maintenance & repair of motors



Licences & Regulatory approval
We could not find any licences issued to BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-08
Appointment of Administrators2009-05-26
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-03-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2006-10-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-08-24 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2005-12-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2005-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-02-18 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1991-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED
Trademarks
We have not found any records of BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLBROOK BODYCRAFT (SHREWSBURY) 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 (5020 - Maintenance & repair of motors) as BELLBROOK BODYCRAFT (SHREWSBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELLBROOK BODYCRAFT (SHREWSBURY) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBELLBROOK BODYCRAFT (SHREWSBURY) LIMITEDEvent Date2010-05-17
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 7 September 2016 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 17 May 2010 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). : Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBELLBROOK BODYCRAFT (SHREWSBURY) LIMITEDEvent Date2009-05-19
In the High Court of Justice (Chancery Division) Companies Court case number 13864 Anthony Harry Hyams (IP No 9413 ), of Marriotts LLP , Allan House, 10 John Princes Street, London W1G 0AH . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBELLBROOK BODYCRAFT (SHREWSBURY) LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLBROOK BODYCRAFT (SHREWSBURY) 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 BELLBROOK BODYCRAFT (SHREWSBURY) 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.