Dissolved
Dissolved 2014-12-10
Company Information for BELL HAMMER LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
03882345
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | ||
---|---|---|
BELL HAMMER LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO15 | ||
Previous Names | ||
|
Company Number | 03882345 | |
---|---|---|
Date formed | 1999-11-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB233086720 GB233086720 |
Last Datalog update: | 2015-05-14 03:04:38 |
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 | ||
---|---|---|---|---|
BELL HAMMER ASSET MANAGEMENT LIMITED | 60-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | Dissolved | Company formed on the 2009-12-09 | |
BELL HAMMER DEVELOPMENTS LIMITED | 52 Berkeley Square London W1J 5BT | Active | Company formed on the 2012-01-20 | |
BELL HAMMER LAND LIMITED | 52 BERKELEY SQUARE LONDON W1J 5BT | Active | Company formed on the 2013-02-05 | |
BELL HAMMER LIMITED | C/O Joel Hawkins 52 Berkeley Square London W1J 5BT | Active | Company formed on the 2014-12-15 | |
BELL HAMMER STAINES LIMITED | 52 Berkeley Square London W1J 5BT | Active | Company formed on the 2015-11-04 | |
BELL HAMMER WIMBLEDON LIMITED | 52 BERKELEY SQUARE LONDON W1J 5BT | Active - Proposal to Strike off | Company formed on the 2016-01-14 | |
BELL HAMMER MANAGEMENT LIMITED | 52 Berkeley Square London W1J 5BT | Active | Company formed on the 2018-05-31 | |
BELL HAMMER GAMES LLC | Georgia | Unknown | ||
BELL HAMMER LLC | Georgia | Unknown | ||
BELL HAMMER LLC | 5723 SOUTH PRINCE STREET Littleton CO 80120 | Good Standing | Company formed on the 2021-10-22 |
Officer | Role | Date Appointed |
---|---|---|
SARAH HELEN HAWKINS |
||
JOEL STUART WILLIAM HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES MARTIN |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELL HAMMER WIMBLEDON LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
BELL HAMMER STAINES LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
BELL HAMMER LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
BELL HAMMER LAND LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
BELL HAMMER DEVELOPMENTS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
BELL HAMMER ASSET MANAGEMENT LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-09 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O JOEL HAWKINS 52 BERKELEY SQUARE LONDON W1J 5BT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL STUART WILLIAM HAWKINS / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HELEN HAWKINS / 18/02/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O JOEL HAWKINS 52 BERKELEY SQUARE LONDON W1J 5BT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL STUART WILLIAM HAWKINS / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HELEN HAWKINS / 18/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 7 BRAMFIELD ROAD LONDON SW11 6RA | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 84 BRAMFIELD ROAD LONDON SW11 6PY | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 9 STRATFORD PLACE LONDON W1N 9AE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
88(2)R | AD 11/01/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORTREALM LIMITED CERTIFICATE ISSUED ON 20/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
BELL HAMMER LIMITED owns 1 domain names.
bellhammer.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BELL HAMMER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BELL HAMMER LIMITED | Event Date | 2014-07-02 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 5 September 2014 at 10.30 am. Date of Appointment: 11 March 2014 Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk | |||
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. |