Company Information for BELL STRATEGIES LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
06259199
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BELL STRATEGIES LIMITED | ||
Legal Registered Office | ||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 06259199 | |
---|---|---|
Company ID Number | 06259199 | |
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 25/05/2013 | |
Return next due | 22/06/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 19:00:10 |
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 | ||
---|---|---|---|---|
BELL STRATEGIES, LLC | 1122 COLORADO SUITE 102 AUSTIN Texas 78701 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-02-20 | |
BELL STRATEGIES PTY LTD | NSW 2680 | Dissolved | Company formed on the 2012-07-31 |
Officer | Role | Date Appointed |
---|---|---|
SHIV RAJ KAPOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL PETER BOWKER |
Director | ||
JACQUELINE HELENE BENNETT |
Director | ||
WENDY ANN BLAKLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO. 23 PEMBRIDGE MEWS LIMITED | Director | 2015-03-19 | CURRENT | 2015-02-05 | Dissolved 2016-09-27 | |
TRIDENT ESTATES LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
POLARIS CONSULTANCY SERVICES | Director | 2010-12-16 | CURRENT | 2010-12-16 | Dissolved 2016-07-05 | |
AZTEC (HDGS) LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-16 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY | |
Voluntary liquidation Statement of receipts and payments to 2021-12-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-08 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-08 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | Administrator's progress report to 2014-12-09 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | Administrator's progress report to 2014-06-17 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/14 FROM London Court London Road Bracknell Berkshire RG12 2UT | |
2.12B | Appointment of an administrator | |
LATEST SOC | 12/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shiv Raj Kapocr on 2013-05-26 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SHIV RAJ KAPOCR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BOWKER | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/11 FROM 67 High Street Chobham Surrey GU24 8AF | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Neil Peter Bowker on 2011-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BENNETT | |
AP01 | DIRECTOR APPOINTED MR NEIL PETER BOWKER | |
AR01 | 25/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE HELENE BENNETT | |
AR01 | 25/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WENDY ANN BLAKLEY | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 01/06/2010 | |
CERTNM | COMPANY NAME CHANGED KIWI ELEPHANT LIMITED CERTIFICATE ISSUED ON 01/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-05 |
Meetings of Creditors | 2014-01-24 |
Appointment of Administrators | 2013-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 BELL STRATEGIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BELL STRATEGIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BELL STRATEGIES LIMITED | Event Date | 2014-12-09 |
Finbarr Thomas O'Connell and Henry Anthony Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Emma OBryan on tel: 020 7131 8420. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BELL STRATEGIES LIMITED | Event Date | 2013-12-18 |
In the In the High Court of Justice, Chancery Division Companies Court case number 8801 Finbarr Thomas O'Connell and Henry Anthony Shinners (IP Nos 7931 and 9280 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY Further details contact: Tel: 020 7131 4000. Alternative contact: Emma O’Bryan, Tel: 020 7131 8420 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELL STRATEGIES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 8801 Notice is hereby given by Finbarr Thomas O'Connell and Henry Anthony Shinners (IP Nos 7931 and 9280), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY that a meeting of creditors of Bell Strategies Limited is to be held at The EmmanuelCentre, 9-23 Marsham Street, London, SW1P 3DW on 07 February 2014 at 1.00 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 18 December 2013. Further details contact: Emma O’Bryan, Tel: 020 7131 4852, Ref: BEBF087. Finbarr Thomas O'Connell and Henry Anthony Shinners , Joint Administrators : | |||
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. |