Company Information for BELMONT SERVICES (SOUTHWEST) LIMITED
C/O Milsted Langdon Winchester House, Deane Gate Avenue, Taunton, TA1 2UH,
|
Company Registration Number
04909167
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BELMONT SERVICES (SOUTHWEST) LIMITED | ||
Legal Registered Office | ||
C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH Other companies in PL7 | ||
Previous Names | ||
|
Company Number | 04909167 | |
---|---|---|
Company ID Number | 04909167 | |
Date formed | 2003-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 30/06/2018 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-07 12:00:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELMONT SERVICES (SOUTHWEST) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ARTHUR RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARTIN WEBB |
Company Secretary | ||
PETER MARTIN WEBB |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUGO (WESTERN) LTD | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
STARSTATE LIMITED | Director | 2010-06-04 | CURRENT | 2010-05-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 117 the Ridgeway Plympton Plymouth Devon PL7 2AA | |
LIQ MISC | Insolvency:form WU04 to appoint timothy close as liquidator of the company | |
COCOMP | Compulsory winding up order | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/03/2018 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-21 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Arthur Rice on 2013-09-26 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 22 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WEBB | |
CERTNM | COMPANY NAME CHANGED DAVID RICE AND COMPANY LIMITED CERTIFICATE ISSUED ON 17/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT MEM AND ARTS 08/09/2008 | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB | |
88(2)R | AD 01/05/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 117 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 117 THE RIDGEWAY PLYMPTON PLYMOUTH PL7 2AA | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-03 |
Winding-Up Orders | 2018-06-28 |
Petitions to Wind Up (Companies) | 2018-05-25 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Proposal to Strike Off | 2010-01-19 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-01 | £ 124,102 |
---|
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 BELMONT SERVICES (SOUTHWEST) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,584 |
Current Assets | 2012-04-01 | £ 20,872 |
Debtors | 2012-04-01 | £ 15,288 |
Fixed Assets | 2012-04-01 | £ 152,000 |
Shareholder Funds | 2012-04-01 | £ 48,770 |
Tangible Fixed Assets | 2012-04-01 | £ 2,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BELMONT SERVICES (SOUTHWEST) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2018-07-03 |
In the High Court of Justice, Bristol No 0099 of 2018 BELMONT SERVICES (SOUTHWEST) LIMITED (Company Number 04909167 ) Trading Name: Ridgeway Accountancy Practice Previous Name of Company: David Rice a… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2018-06-14 |
In the County Court at Bristol case number 99 Official Receiver appointed: F Newman The Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QF , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2018-05-25 |
In the High Court of Justice case number 99 A Petition to wind-up Belmont Services (Southwest) Limited of 117 The Ridgeway, Plympton, Plymouth, Devon PL7 2AA presented on 16 April 2018 by Timothy Alexander Close (as Supervisor of the Company Voluntary Arrangement of Belmont Services (Southwest) Limited) will be heard at Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR on 14 June 2018 at 10.00 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 Solicitors in accordance with Rule 7.14 by 16.00 hours on 13 June 2018. The Petitioners Solicitors are DAC Beachcroft LLP of Portwall Place, Portwall Lane, Bristol BS1 9HS (Ref: KVH-MIL554-1083908). : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2015-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9342 A Petition to wind up the above-named Company, Registration Number 04909167, of ,117 The Ridgeway, Plympton, Plymouth, Devon, PL7 2AA, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2010-01-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELMONT SERVICES (SOUTHWEST) LIMITED | Event Date | 2009-02-03 |
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. |