Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGRAVIA ASSETS LIMITED
Company Information for

BELGRAVIA ASSETS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
05641862
Private Limited Company
Dissolved

Dissolved 2017-06-24

Company Overview

About Belgravia Assets Ltd
BELGRAVIA ASSETS LIMITED was founded on 2005-12-01 and had its registered office in Brighton. The company was dissolved on the 2017-06-24 and is no longer trading or active.

Key Data
Company Name
BELGRAVIA ASSETS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1
Other companies in PO20
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BELGRAVIA ASSETS LIMITED
The following companies were found which have the same name as BELGRAVIA ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Belgravia Assets Limited Unknown Company formed on the 2020-09-04

Company Officers of BELGRAVIA ASSETS LIMITED

Current Directors
Officer Role Date Appointed
DONNINGTON SECRETARIES LIMITED
Company Secretary 2007-07-23
DONNINGTON CORPORATE SERVICES LIMITED
Director 2007-07-23
SERGE MUREZ
Director 2007-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA CHAPPUIS
Director 2007-08-07 2016-08-17
FRANCISCO ROMERO
Director 2007-08-07 2016-08-17
EXPERTA SECRETARIES JERSEY LIMITED
Company Secretary 2005-12-01 2007-08-07
PETER DAVID LE SEELLEUR
Director 2005-12-01 2007-08-07
PETER CHARLES SCULL
Director 2006-07-06 2007-08-07
DAVID GLADSTONE SMITH
Director 2005-12-01 2007-08-07
JOHN GRAHAM STEPHENS
Director 2005-12-01 2007-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNINGTON SECRETARIES LIMITED DANIELS LIMITED Company Secretary 2006-08-03 CURRENT 1980-07-30 Liquidation
DONNINGTON SECRETARIES LIMITED SWAY MEDIA LIMITED Company Secretary 2005-12-07 CURRENT 2005-12-07 Dissolved 2015-04-14
DONNINGTON SECRETARIES LIMITED BEVERLY HOUSE (WESTMINSTER) LIMITED Company Secretary 2005-11-16 CURRENT 1987-03-30 Active
DONNINGTON CORPORATE SERVICES LIMITED ALISIOS LIMITED Director 2005-02-28 CURRENT 2001-01-12 Dissolved 2015-04-02
DONNINGTON CORPORATE SERVICES LIMITED ORANGE MYSTIC LIMITED Director 2005-01-14 CURRENT 2003-01-06 Dissolved 2014-11-20
DONNINGTON CORPORATE SERVICES LIMITED MCS MARINE CONSTRUCTION & SERVICES LTD Director 2005-01-10 CURRENT 2004-01-09 Dissolved 2015-12-23
DONNINGTON CORPORATE SERVICES LIMITED GREATCOLT LIMITED Director 2004-12-31 CURRENT 2003-05-27 Dissolved 2017-05-06
SERGE MUREZ DRYSET LIMITED Director 2016-05-24 CURRENT 2004-01-09 Dissolved 2017-06-24
SERGE MUREZ HIGHER PRODUCTIONS LIMITED Director 2016-05-24 CURRENT 1999-02-01 Liquidation
SERGE MUREZ WINCC INDUSTRIES LIMITED Director 2014-10-31 CURRENT 2008-10-27 Dissolved 2015-12-23
SERGE MUREZ CLARIDE DEVELOPMENTS LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2013-08-03
SERGE MUREZ STEELBRICK LIMITED Director 2008-07-09 CURRENT 2006-03-14 Dissolved 2014-06-26
SERGE MUREZ BIRDEN LIMITED Director 2005-05-31 CURRENT 2005-05-17 Liquidation
SERGE MUREZ ALISIOS LIMITED Director 2005-03-01 CURRENT 2001-01-12 Dissolved 2015-04-02
SERGE MUREZ GREATCOLT LIMITED Director 2005-02-01 CURRENT 2003-05-27 Dissolved 2017-05-06
SERGE MUREZ MCS MARINE CONSTRUCTION & SERVICES LTD Director 2004-06-21 CURRENT 2004-01-09 Dissolved 2015-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2016-09-304.70DECLARATION OF SOLVENCY
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.70DECLARATION OF SOLVENCY
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 373363
2016-09-27SH0117/08/16 STATEMENT OF CAPITAL GBP 373363
2016-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-06RES13SECTION 175 CA 2006 17/08/2016
2016-09-06RES01ADOPT ARTICLES 17/08/2016
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAPPUIS
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ROMERO
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0101/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0101/12/14 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0101/12/13 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0101/12/12 FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AR0101/12/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0101/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO ROMERO / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHAPPUIS / 29/12/2009
2009-12-17AR0101/12/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 06/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2006-12-09363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-01-06ELRESS386 DISP APP AUDS 07/12/05
2006-01-06ELRESS366A DISP HOLDING AGM 07/12/05
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BELGRAVIA ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-08
Appointment of Liquidators2016-09-26
Notices to Creditors2016-09-26
Resolutions for Winding-up2016-09-26
Fines / Sanctions
No fines or sanctions have been issued against BELGRAVIA ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELGRAVIA ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Intangible Assets
Patents
We have not found any records of BELGRAVIA ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGRAVIA ASSETS LIMITED
Trademarks
We have not found any records of BELGRAVIA ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGRAVIA ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BELGRAVIA ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBELGRAVIA ASSETS LIMITEDEvent Date2017-02-06
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 TypeAppointment of Liquidators
Defending partyBELGRAVIA ASSETS LIMITEDEvent Date2016-09-20
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 TypeNotices to Creditors
Defending partyBELGRAVIA ASSETS LIMITEDEvent Date2016-09-20
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 TypeResolutions for Winding-up
Defending partyBELGRAVIA ASSETS LIMITEDEvent Date2016-09-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGRAVIA ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELGRAVIA ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.