Dissolved 2014-11-25
Company Information for BELMAY LIMITED
WELLINGBOROUGH, NORTHANTS, NN8,
|
Company Registration Number
02715559
Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
BELMAY LIMITED | |
Legal Registered Office | |
WELLINGBOROUGH NORTHANTS | |
Company Number | 02715559 | |
---|---|---|
Date formed | 1992-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 07:53:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELMAY ASIA FRAGRANCE COMPANY LIMITED | Active | Company formed on the 2000-07-05 | ||
BELMAY ASIA LIMITED | Singapore | Active | Company formed on the 2009-08-18 | |
BELMAY CIVILS LIMITED | 54 OFFERTON DRIVE STOCKPORT SK2 5QS | Active - Proposal to Strike off | Company formed on the 2022-06-27 | |
Belmay Europe, Inc. | Delaware | Unknown | ||
BELMAY FAMILY FOUNDATION INC. | 201 LYNCROFT ROAD Westchester NEW ROCHELLE NY 10024 | Active | Company formed on the 2013-05-09 | |
BELMAY FRAGRANCES LIMITED | 2ND FLOOR 110 CANNON STREET CANNON STREET LONDON EC4N 6EU | Dissolved | Company formed on the 2002-07-24 | |
BELMAY FRAGRANCES INDIA PRIVATE LIMITED | 2ND FLOOR 21-22 KRISHNA NAGAR SAFDARJUNG ENCLAVE DELHI Delhi 110029 | ACTIVE | Company formed on the 2010-04-01 | |
BELMAY HOLDING CORPORATION | 1 ODELL PLAZA Westchester YONKERS NY 10701 | Active | Company formed on the 1967-06-05 | |
BELMAY HOME HEALTH CARE, INC | 1339 W 49TH PL HIALEAH FL 33012 | Inactive | Company formed on the 2009-05-07 | |
BELMAY INC | FL | Inactive | Company formed on the 1954-05-15 | |
BELMAY INCORPORATED | California | Unknown | ||
BELMAY INTERNATIONAL INC | Delaware | Unknown | ||
BELMAY KNOWLEDGE SCHOOL LIMITED | UNIT 6 QUEBEC WHARF 14 THOMAS ROAD 14 THOMAS ROAD LONDON E14 7AF | Dissolved | Company formed on the 2009-11-19 | |
Belmay Latin America Ltd. | Delaware | Unknown | ||
BELMAY LIMITED | Active | Company formed on the 1985-04-12 | ||
BELMAY LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
BELMAY MANUFACTURING CORPORATION | New Jersey | Unknown | ||
BELMAY OF FLORIDA CORPORATION | 265 E. FLAGLER STREET MIAMI FL | Inactive | Company formed on the 1986-05-28 | |
BELMAY PACIFIC PTE. LTD. | BEACH ROAD Singapore 189702 | Dissolved | Company formed on the 2008-09-10 | |
BELMAY PLANT LTD | 6 WRIGSHAM STREET COVENTRY CV3 5FU | Active - Proposal to Strike off | Company formed on the 2020-04-21 |
Officer | Role | Date Appointed |
---|---|---|
KAREN JANE RUSSELL |
||
ALON GRANOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOBI LEVY |
Director | ||
ROGER ERIC DUNTON |
Director | ||
SHARON JAYNE FROST |
Company Secretary | ||
MARK BANWER |
Director | ||
ALAN KESTEN |
Director | ||
THEODORE KESTEN |
Director | ||
JOHN GALE CLARKE |
Director | ||
THEODORE KESTEN |
Company Secretary | ||
JUDITH ERYL GADDES |
Company Secretary | ||
CHRISTOPHER MARTIN ST JOHN OGRADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRUTAROM (UK) LIMITED | Company Secretary | 2007-04-19 | CURRENT | 1999-05-28 | Active | |
TURKISH HOLDINGS LTD. | Director | 2005-12-05 | CURRENT | 1997-09-03 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 05/07/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 05/07/13 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 24/06/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/06/13 | |
AR01 | 18/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
AR01 | 18/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KOBI LEVY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER DUNTON | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | £ SR 461720@1 02/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | KBK REALTY LIMITED | |
MORTGAGE DEBENTURE | Satisfied | FIRST UNION NATIONAL BANK | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as BELMAY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | 11 POND WOOD CLOSE MOULTON PARK NORTHAMPTON NN3 6RT | 115,000 | ||
Northampton Borough Council | FACTORY AND PREMISES | 11 POND WOOD CLOSE MOULTON PARK NORTHAMPTON NN3 6RT | 115,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |