Active - Proposal to Strike off
Company Information for BELPOOL DEVELOPMENTS LTD
C/O 12 Kylemore Road, Prenton, Merseyside, CH43 2HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BELPOOL DEVELOPMENTS LTD | ||
Legal Registered Office | ||
C/O 12 Kylemore Road Prenton Merseyside CH43 2HA Other companies in CH43 | ||
Previous Names | ||
|
Company Number | 05305011 | |
---|---|---|
Company ID Number | 05305011 | |
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 06/12/2015 | |
Return next due | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-16 11:28:00 |
Companies House |
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 |
---|---|---|
DAVID BARRYMORE ELLIOT |
||
BRIAN ANDERSON |
||
BARRY ELLIOTT |
||
KEVIN MARTIN MCKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR MELLING |
Director | ||
TREVOR MELLING |
Company Secretary | ||
JOHN BUTTERFIELD |
Director | ||
ANDREW GEORGE MILNE |
Director | ||
KEVIN JOHN MORRISON |
Director | ||
ANNE PATRICE DOHERTY |
Director | ||
DAVID BARRYMORE ELLIOTT |
Director | ||
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMONWEALTH LAW CONFERENCES LTD | Director | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2016-05-24 | |
PORCHGROUND PROPERTY MANAGEMENT LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-16 | Dissolved 2017-01-24 | |
BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED | Director | 2005-02-08 | CURRENT | 2004-02-12 | Active | |
KEDLESTON SAFETY LTD | Director | 2018-01-04 | CURRENT | 2017-01-03 | Active | |
KEDLESTON IT LTD | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
GIANTS PARK BELFAST LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
KH (BALMORAL) DEVELOPMENTS LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
BENMORE (NO 1) LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
NORTHSIDE REGENERATION LIMITED | Director | 2017-05-01 | CURRENT | 2013-04-19 | Active | |
OLIBAN LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
BAWNMORE PROPERTIES LIMITED | Director | 2015-11-13 | CURRENT | 2015-05-19 | Active | |
BENMORE GROUP LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
KH (BALMORAL) COMMERCIAL LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
EASTMORE INVESTMENTS LIMITED | Director | 2014-03-25 | CURRENT | 2014-01-22 | Active | |
JOHNCORP (NO.2) LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BELFAST PROPERTY SOLUTIONS (NI) LIMITED | Director | 2013-09-30 | CURRENT | 2013-01-04 | Active | |
NFP (NI) LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
SPHERE RETAIL ASSET MANAGEMENT NI LTD | Director | 2013-09-06 | CURRENT | 2013-09-06 | Dissolved 2015-03-27 | |
ADELAIDE EXCHANGE LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
STRABEN LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Live but Receiver Manager on at least one charge | |
BENMORE PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active | |
RUSHMORE HOMES | Director | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2013-08-20 | |
THORNVALLEY PROPERTIES LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-12 | Liquidation | |
PORCHGROUND PROPERTY MANAGEMENT LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-16 | Dissolved 2017-01-24 | |
M-TWO MANCHESTER LICENSING LIMITED | Director | 2006-07-04 | CURRENT | 2005-11-15 | Dissolved 2014-04-01 | |
TOWERBEG LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-14 | Active | |
FOUR TWO FOUR LTD | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED | Director | 2005-02-08 | CURRENT | 2004-02-12 | Active | |
CARTEL DEVELOPMENTS LIMITED | Director | 2001-05-01 | CURRENT | 1997-11-19 | Active - Proposal to Strike off | |
BENMORE PROPERTIES LIMITED | Director | 1997-11-25 | CURRENT | 1997-11-25 | Active | |
STRABEN DEVELOPMENTS LIMITED | Director | 1996-05-16 | CURRENT | 1996-05-16 | Active | |
BENMORE DEVELOPMENTS (N.I.) LIMITED | Director | 1994-08-12 | CURRENT | 1994-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-05-01 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-11-20 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-05-20 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-11-20 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-05-20 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-11-20 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-05-20 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 06/12/15 FULL LIST | |
AR01 | 06/12/14 FULL LIST | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-11-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barry Elliott on 2010-11-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID BARRYMORE ELLIOT on 2010-11-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN MCKAY / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ELLIOTT / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDERSON / 06/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR MELLING | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: C/O MSB SOLICITORS 17 ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 1LG | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/06 FROM: TARBOCK HALL FARM OX LANE TARBOCK L35 | |
CERTNM | COMPANY NAME CHANGED BRABCO 432 LIMITED CERTIFICATE ISSUED ON 22/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: C/O ALEXANDER MYERSON CHARTERED ACCOUNTANTS 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/12/04--------- £ SI 19@1=19 £ IC 1/20 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR 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 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | BELFAST DEVELOPMENTS AND INVESTMENTS LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 3,147,581 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 3,240,771 |
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 BELPOOL DEVELOPMENTS LTD
Current Assets | 2012-12-31 | £ 2,585,165 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,805,932 |
Secured Debts | 2012-12-31 | £ 2,294,516 |
Secured Debts | 2011-12-31 | £ 2,404,102 |
Stocks Inventory | 2012-12-31 | £ 2,585,094 |
Stocks Inventory | 2011-12-31 | £ 2,805,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELPOOL DEVELOPMENTS LTD are:
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. |