Dissolved 2018-04-24
Company Information for BELLEROPHON PARTNERSHIPS LIMITED
MERSEYSIDE, UNITED KINGDOM, CH41 5AR,
|
Company Registration Number
07521682
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
BELLEROPHON PARTNERSHIPS LIMITED | ||
Legal Registered Office | ||
MERSEYSIDE UNITED KINGDOM CH41 5AR Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 07521682 | |
---|---|---|
Date formed | 2011-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 05:14:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DALEY |
||
CHRIS JAMES BARNETT |
||
RICHARD DALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY DREW |
Director | ||
JONATHAN SMITH |
Director | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN RICHARD BERRY |
Director | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW COMMUNITY HOMES LIMITED | Director | 2018-01-03 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
AAA SPORTS MEMORABILIA LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
RDP INSTALLATIONS LIMITED | Director | 2016-08-22 | CURRENT | 2015-12-23 | Active | |
RDP U.K. LIMITED | Director | 2016-08-22 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
BELLEROPHON PROJECTS 101 LIMITED | Director | 2015-06-30 | CURRENT | 2011-10-25 | Dissolved 2017-02-14 | |
BELLEROPHON PROJECTS 102 LIMITED | Director | 2015-06-30 | CURRENT | 2011-10-25 | Dissolved 2017-02-14 | |
BELLEROPHON PROJECTS 103 LIMITED | Director | 2015-06-30 | CURRENT | 2011-10-26 | Dissolved 2017-02-14 | |
BELLEROPHON PROJECTS 104 LIMITED | Director | 2015-06-30 | CURRENT | 2011-11-22 | Dissolved 2017-02-14 | |
BELLEROPHON PROJECTS 105 LIMITED | Director | 2015-06-30 | CURRENT | 2011-11-22 | Dissolved 2017-02-14 | |
BELLEROPHON PROJECTS 106 LIMITED | Director | 2015-06-30 | CURRENT | 2011-11-22 | Dissolved 2017-02-14 | |
RDD CONSULTANTS LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALEY / 08/02/2017 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DALEY / 08/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARNETT / 08/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DREW | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM OCEAN BUILDINGS BUTE CRESCENT MERMAID QUAY CARDIFF BAY CARDIFF CF10 5AY | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 05/04/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED | |
AP03 | SECRETARY APPOINTED RICHARD DALEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BARNETT | |
AP01 | DIRECTOR APPOINTED DAVID DREW | |
AP01 | DIRECTOR APPOINTED MR RICHARD DALEY | |
AP01 | DIRECTOR APPOINTED JONATHAN SMITH | |
RES15 | CHANGE OF NAME 08/03/2011 | |
CERTNM | COMPANY NAME CHANGED MANDACO 675 LIMITED CERTIFICATE ISSUED ON 08/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-03-01 | £ 790,000 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 19,863 |
Provisions For Liabilities Charges | 2012-03-01 | £ 0 |
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 BELLEROPHON PARTNERSHIPS LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 178,130 |
Current Assets | 2012-03-01 | £ 184,838 |
Debtors | 2012-03-01 | £ 6,708 |
Fixed Assets | 2012-03-01 | £ 2,944 |
Shareholder Funds | 2012-03-01 | £ 621,751 |
Tangible Fixed Assets | 2012-03-01 | £ 2,944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BELLEROPHON PARTNERSHIPS LIMITED 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. |