Liquidation
Company Information for BELL POTTINGER PRIVATE LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
08024999
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BELL POTTINGER PRIVATE LIMITED | ||||
Legal Registered Office | ||||
C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in WC1V | ||||
Previous Names | ||||
|
Company Number | 08024999 | |
---|---|---|
Company ID Number | 08024999 | |
Date formed | 2012-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB125520642 |
Last Datalog update: | 2021-12-05 08:30:18 |
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 POTTINGER PRIVATE LIMITED | Unknown | |||
BELL POTTINGER PRIVATE LIMITED | Singapore | Active | Company formed on the 2012-10-19 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
DAVID CLIVE BECK |
||
JAMES BRODIE HENDERSON |
||
MARK WILLIAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS JULIAN DOMINIC POTTINGER |
Director | ||
THOMAS WILLIAM ELLIOTT LEIGH |
Director | ||
TIMOTHY JOHN LEIGH BELL |
Director | ||
ROOPESH PRASHAR |
Director | ||
JOHN LEECE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTREGROUND POLITICAL COMMUNICATIONS LTD | Director | 2014-06-12 | CURRENT | 2011-06-16 | Dissolved 2016-01-26 | |
BELL POTTINGER (SERVICES) LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | In Administration/Administrative Receiver | |
BELL POTTINGER CORPORATE AND FINANCIAL LIMITED | Director | 2012-06-30 | CURRENT | 1966-12-30 | Dissolved 2014-03-04 | |
BELL POTTINGER PUBLIC RELATIONS LIMITED | Director | 2012-06-30 | CURRENT | 1987-04-24 | Dissolved 2014-02-04 | |
BELL POTTINGER PUBLIC AFFAIRS LIMITED | Director | 2012-06-30 | CURRENT | 1990-04-03 | Dissolved 2014-03-04 | |
BELL POTTINGER SANS FRONTIERES LIMITED | Director | 2012-06-30 | CURRENT | 2003-04-24 | Dissolved 2014-03-04 | |
PELHAM BELL POTTINGER LIMITED | Director | 2010-01-14 | CURRENT | 2004-08-03 | Dissolved 2014-03-04 | |
BELL POTTINGER (SERVICES) LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | In Administration/Administrative Receiver | |
PELHAM BELL POTTINGER LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2014-03-04 | |
MERIT GROUP PLC | Director | 2017-11-29 | CURRENT | 2001-08-09 | Active | |
ENGAGE COMMUNICATIONS CONSULTANCY LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
BELL POTTINGER (SERVICES) LIMITED | Director | 2017-03-01 | CURRENT | 2012-11-23 | In Administration/Administrative Receiver | |
HOLIDAY EXTRAS INVESTMENTS LIMITED | Director | 2011-05-26 | CURRENT | 2011-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AM10 | Administrator's progress report | |
AM25 | Liquidation. Court order ending addministration | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS JULIAN DOMINIC POTTINGER | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM 6th Floor Holborn Gate 330 High Holborn London WC1V 7QD | |
PSC07 | CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080249990003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 295751.1 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-18 GBP 295,751.10 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-18 GBP 295,751.10 | |
SH06 | Cancellation of shares. Statement of capital on 2017-04-21 GBP 295,901.10 | |
SH03 | Purchase of own shares | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 301301.1 | |
SH01 | 21/04/17 STATEMENT OF CAPITAL GBP 301301.1 | |
RP04CS01 | Second filing of Confirmation Statement dated 11/04/2017 | |
ANNOTATION | Clarification | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-20 GBP 276,528.14 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080249990004 | |
SH19 | 17/03/17 STATEMENT OF CAPITAL GBP 335540 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/02/17 | |
RES06 | REDUCE ISSUED CAPITAL 21/02/2017 | |
RES01 | ALTER ARTICLES 21/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 16777000 | |
AR01 | 11/04/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080249990003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 16777000 | |
AR01 | 11/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR | |
SH01 | 12/06/14 STATEMENT OF CAPITAL GBP 16777000 | |
AR01 | 11/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ROOPESH PRASHAR | |
RES06 | REDUCE ISSUED CAPITAL 27/09/2013 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 27/09/2013 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 27/09/2013 | |
RES06 | REDUCE ISSUED CAPITAL 27/09/2013 | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 15500000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 11/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS JULIAN DOMINIC POTTINGER / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRODIE HENDERSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD TIMOTHY BELL / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE BECK / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 5TH FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QD UNITED KINGDOM | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AA01 | PREVSHO FROM 30/04/2013 TO 30/06/2012 | |
AP03 | SECRETARY APPOINTED THOMAS GEORGE TOLLISS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 05/12/2012 | |
CERTNM | COMPANY NAME CHANGED BPP COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LEECE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LEECE | |
SH01 | 02/10/12 STATEMENT OF CAPITAL GBP 15500000 | |
SH02 | CONSOLIDATION SUB-DIVISION 30/06/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/06/12 STATEMENT OF CAPITAL GBP 14750000 | |
AP01 | DIRECTOR APPOINTED MARK SMITH | |
AP03 | SECRETARY APPOINTED JOHN LEECE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED LORD TIMOTHY BELL | |
AP01 | DIRECTOR APPOINTED MR PIERS JULIAN DOMINIC POTTINGER | |
AP01 | DIRECTOR APPOINTED MR JAMES BRODIE HENDERSON | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | COMPANY NAME CHANGED BACKGAMMON LIMITED CERTIFICATE ISSUED ON 30/05/12 | |
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 |
Appointmen | 2019-09-23 |
Winding-Up Orders | 2019-09-13 |
Appointmen | 2017-09-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
SUPPLEMENTAL DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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 POTTINGER PRIVATE LIMITED
Cash Bank In Hand | 2012-04-11 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-11 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as BELL POTTINGER PRIVATE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BELL POTTINGER PRIVATE LIMITED | Event Date | 2019-09-06 |
In the High Court Of Justice case number 006682 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELL POTTINGER PRIVATE LIMITED | Event Date | 2019-09-06 |
In the High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) William Matthew Humphries Tait, Malcolm Cohen and Colin Michael Trevethyn Haig all of BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the Company on 6 September 2019 by the Court. Office Holder Details: William Matthew Humphries Tait , Malcolm Cohen and Colin Michael Trevethyn Haig (IP numbers 9564 , 6825 and 7965 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 September 2019 . The Joint Liquidators may be contacted via David Forster on BRCMT@bdo.co.uk William Matthew Humphries Tait , Joint Liquidator Dated: 19 September 2019 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BELL POTTINGER PRIVATE LIMITED | Event Date | 2017-09-12 |
In the High Court of Justice, Chancery Division Companies Court case number 006682 Office Holder Details: William Matthew Humphries Tait , Malcolm Cohen and Colin Haig (IP numbers 9564 , 6825 and 7965 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 September 2017 : | |||
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. |