Dissolved 2017-06-24
Company Information for BELGRAVIA ASSETS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
05641862
Private Limited Company
Dissolved Dissolved 2017-06-24 |
Company Name | |
---|---|
BELGRAVIA ASSETS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 Other companies in PO20 | |
Company Number | 05641862 | |
---|---|---|
Date formed | 2005-12-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-24 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Belgravia Assets Limited | Unknown | Company formed on the 2020-09-04 |
Officer | Role | Date Appointed |
---|---|---|
DONNINGTON SECRETARIES LIMITED |
||
DONNINGTON CORPORATE SERVICES LIMITED |
||
SERGE MUREZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA CHAPPUIS |
Director | ||
FRANCISCO ROMERO |
Director | ||
EXPERTA SECRETARIES JERSEY LIMITED |
Company Secretary | ||
PETER DAVID LE SEELLEUR |
Director | ||
PETER CHARLES SCULL |
Director | ||
DAVID GLADSTONE SMITH |
Director | ||
JOHN GRAHAM STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANIELS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 1980-07-30 | Liquidation | |
SWAY MEDIA LIMITED | Company Secretary | 2005-12-07 | CURRENT | 2005-12-07 | Dissolved 2015-04-14 | |
BEVERLY HOUSE (WESTMINSTER) LIMITED | Company Secretary | 2005-11-16 | CURRENT | 1987-03-30 | Active | |
ALISIOS LIMITED | Director | 2005-02-28 | CURRENT | 2001-01-12 | Dissolved 2015-04-02 | |
ORANGE MYSTIC LIMITED | Director | 2005-01-14 | CURRENT | 2003-01-06 | Dissolved 2014-11-20 | |
MCS MARINE CONSTRUCTION & SERVICES LTD | Director | 2005-01-10 | CURRENT | 2004-01-09 | Dissolved 2015-12-23 | |
GREATCOLT LIMITED | Director | 2004-12-31 | CURRENT | 2003-05-27 | Dissolved 2017-05-06 | |
DRYSET LIMITED | Director | 2016-05-24 | CURRENT | 2004-01-09 | Dissolved 2017-06-24 | |
HIGHER PRODUCTIONS LIMITED | Director | 2016-05-24 | CURRENT | 1999-02-01 | Liquidation | |
WINCC INDUSTRIES LIMITED | Director | 2014-10-31 | CURRENT | 2008-10-27 | Dissolved 2015-12-23 | |
CLARIDE DEVELOPMENTS LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-08-03 | |
STEELBRICK LIMITED | Director | 2008-07-09 | CURRENT | 2006-03-14 | Dissolved 2014-06-26 | |
BIRDEN LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-17 | Liquidation | |
ALISIOS LIMITED | Director | 2005-03-01 | CURRENT | 2001-01-12 | Dissolved 2015-04-02 | |
GREATCOLT LIMITED | Director | 2005-02-01 | CURRENT | 2003-05-27 | Dissolved 2017-05-06 | |
MCS MARINE CONSTRUCTION & SERVICES LTD | Director | 2004-06-21 | CURRENT | 2004-01-09 | Dissolved 2015-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 373363 | |
SH01 | 17/08/16 STATEMENT OF CAPITAL GBP 373363 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175 CA 2006 17/08/2016 | |
RES01 | ADOPT ARTICLES 17/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAPPUIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ROMERO | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO ROMERO / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHAPPUIS / 29/12/2009 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 06/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 07/12/05 | |
ELRES | S366A DISP HOLDING AGM 07/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2016-09-26 |
Notices to Creditors | 2016-09-26 |
Resolutions for Winding-up | 2016-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
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 BELGRAVIA ASSETS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BELGRAVIA ASSETS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BELGRAVIA ASSETS LIMITED | Event Date | 2017-02-06 |
The Company was placed into members voluntary liquidation on 20 September 2016 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the members of the above named Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 16 March 2017 at 10.15am for the purpose of having an Account laid before the Members, and to receive the joint liquidators report, 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 liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. Proxies must be lodged with the joint liquidators at their office address above no later than 12.00 noon on the business day prior to the meeting. Office Holder details: John Walters, (IP No. 9315) and Jonathan James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Any person who requires further information may contact the Joint Liquidator on Tel: 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or Tel: 01273 322960 Ag FF110583 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELGRAVIA ASSETS LIMITED | Event Date | 2016-09-20 |
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BELGRAVIA ASSETS LIMITED | Event Date | 2016-09-20 |
The Company was placed into members voluntary liquidation on 20 September 2016 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned J Walters, Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator or by their Solicitors or personally to come in and prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BELGRAVIA ASSETS LIMITED | Event Date | 2016-09-20 |
At a general meeting of the members of the above named Company held on 20 September 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |