Dissolved
Dissolved 2015-04-28
Company Information for BELL FRAMPTON LIMITED
BRADFORD, WEST YORKSHIRE, BD1 3HZ,
|
Company Registration Number
02904186
Private Limited Company
Dissolved Dissolved 2015-04-28 |
Company Name | |
---|---|
BELL FRAMPTON LIMITED | |
Legal Registered Office | |
BRADFORD WEST YORKSHIRE BD1 3HZ Other companies in BD1 | |
Company Number | 02904186 | |
---|---|---|
Date formed | 1994-03-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-03-31 | |
Date Dissolved | 2015-04-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 01:57:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRISTAN DOMINIC FRAMPTON |
||
GORDON WILLIAM BELL |
||
TRISTAN DOMINIC FRAMPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN BRAGG |
Director | ||
BILLY HOLT |
Director | ||
TRISTAN DOMINIC FRAMPTON |
Company Secretary | ||
JILL ROSALYND BELL |
Director | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVECROSS LIMITED | Director | 2008-05-06 | CURRENT | 2007-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD BD8 7BP | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: C/O BAKER TILLY MARLBOUROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
MISC | STAT OF AFFAIRS WITH F 3.10 | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: BBK 311 BALLARDS LANE FINCHLEY LONDON N12 8LY | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 01/03/03 | |
123 | NC INC ALREADY ADJUSTED 01/04/01 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 01/04/01 | |
123 | £ NC 1000/51000 01/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 6 HIGH STREET WHITTESFORD CAMBRIDGE CB2 4RT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-27 |
Meetings of Creditors | 2004-12-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BELL FRAMPTON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BELL FRAMPTON LIMITED | Event Date | 2014-11-24 |
In the Cambridge County Court case number 15 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Devonshire House, 32/34 North Parade, Bradford BD1 3HZ on 14 January 2015 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Devonshire House, 32/34 North Parade, Bradford BD1 3HZ no later than 12.00 noon on the preceding business day. Further information is available from the office Auker Rhodes on 01274 299 499. John Paul Sugden , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELL FRAMPTON LIMITED | Event Date | 2004-12-14 |
BELL FRAMPTON LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at the office of Baker Tilly, Marlborough House, Victoria Road South, Chelmsford, Essex CM1 1LN, on 5January 2005, at 11.00 am, for the purpose of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by, or under, the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented. Other Creditors are entitled to vote only if they have delivered to the Joint Administrative Receivers at Baker Tilly, Marlborough House, Victoria Road South, Chelmsford, Essex CM1 1LN, no later than 12.00 noon on 4 January 2005, written details of the debts they claim to be due, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986 and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on his behalf. M J Smart, Joint Administrative Receiver Note. Creditors may obtain a copy of the report, free of charge, on application to the Joint Administrative Receivers at the address shown above. 8 December 2004.(196) | |||
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. |