Liquidation
Company Information for BELLMAN CARTER (2000) LIMITED
3RD FLOOR PRINCESS CAROLINE HOUSE, 1 HIGH STREET, SOUTHEND ON SEA, ESSEX, SS1 1JE,
|
Company Registration Number
03985673
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELLMAN CARTER (2000) LIMITED | |
Legal Registered Office | |
3RD FLOOR PRINCESS CAROLINE HOUSE 1 HIGH STREET SOUTHEND ON SEA ESSEX SS1 1JE Other companies in SW20 | |
Company Number | 03985673 | |
---|---|---|
Company ID Number | 03985673 | |
Date formed | 2000-05-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-05-31 | |
Account next due | 2015-02-28 | |
Latest return | 2014-05-04 | |
Return next due | 2017-05-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
HASMITA DERODRA |
||
KISHORE DERODRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HASMITA DERODRA |
Company Secretary | ||
JAYANTILAL VADHER |
Director | ||
JAYANTILAL VADHER |
Company Secretary | ||
KISHORE DERODRA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON FLOORING SUPPLIES LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1994-12-13 | Active | |
METAWOODS LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2004-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION B/D DATE 16/12/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM R/O 358-374 GRAND DRIVE LONDON SW20 9NG | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM R/O 358-374 GRAND DRIVE LONDON SW20 9NG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 88 BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JA UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KISHORE DERODRA / 04/05/2010 | |
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 11/06/2010 FROM REAR OF 358/374 GRAND DRIVE RAYNES PARK LONDON SW20 9NG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM DS HOUSE 306 HIGH STREET CROYDON SURREY CR0 1NG | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 26/10/00--------- £ SI 9998@1=9998 £ IC 1/9999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-12-23 |
Appointment of Liquidators | 2014-12-30 |
Petitions to Wind Up (Companies) | 2014-08-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 142,556 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 129,966 |
Creditors Due Within One Year | 2012-06-01 | £ 160,609 |
Creditors Due Within One Year | 2011-06-01 | £ 145,332 |
Creditors and other liabilities
|
|
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 BELLMAN CARTER (2000) LIMITED
Called Up Share Capital | 2012-06-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 10,000 |
Cash Bank In Hand | 2012-06-01 | £ 8,507 |
Cash Bank In Hand | 2011-06-01 | £ 1,581 |
Current Assets | 2012-06-01 | £ 87,317 |
Current Assets | 2011-06-01 | £ 77,001 |
Debtors | 2012-06-01 | £ 8,567 |
Debtors | 2011-06-01 | £ 10,177 |
Fixed Assets | 2012-06-01 | £ 60,961 |
Fixed Assets | 2011-06-01 | £ 60,961 |
Shareholder Funds | 2012-06-01 | £ 154,887 |
Shareholder Funds | 2011-06-01 | £ 137,336 |
Stocks Inventory | 2012-06-01 | £ 70,243 |
Stocks Inventory | 2011-06-01 | £ 65,243 |
Tangible Fixed Assets | 2012-06-01 | £ 19,705 |
Tangible Fixed Assets | 2011-06-01 | £ 19,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BELLMAN CARTER (2000) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BELLMAN CARTER (2000) LIMITED | Event Date | 2015-12-21 |
In the High Court of Justice case number 4704 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE , on 20 January 2016 , at 10.00 am, for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged at the offices of the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE or emailling to darren@dkfinsolvency.com not later than noon on the business day preceding the date of the meeting. Date of Appointment: 17 December 2014. Office holder details: Darren Wilson (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE For further details contact the Liquidator at: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELLMAN CARTER (2000) LIMITED | Event Date | 2014-12-17 |
In the High Court of Justice case number 4704 Principal Trading Address: 358-374 Grand Drive, Raynes Park, London, SW20 9NG Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, I, Darren Wilson , of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE , (IP No 9518) hereby give notice that I was appointed Liquidator of the above named Company on 17 December 2014 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com Tel: 01702 333105 | |||
Initiating party | LEWIS & CO (STREATHAM) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BELLMAN CARTER 2000 LIMITED | Event Date | 2014-07-01 |
Solicitor | T G Baynes | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4704 A Petition to wind up the above-named Company Bellman Carter 2000 Limited (Registered No 03985673) of 359-374 Grand Avenue, London SW20 9NG , presented on 1 July 2014 by LEWIS & CO (STREATHAM) LIMITED , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 . | |||
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. |