Dissolved 2018-05-07
Company Information for BELUM LTD.
BIRMINGHAM, WEST MIDLANDS, B2,
|
Company Registration Number
08070708
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
BELUM LTD. | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 08070708 | |
---|---|---|
Date formed | 2012-05-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2018-05-07 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LOWRY PECK |
||
JONATHAN LOWRY PECK |
||
SHARELLE DANIELLE BELLA WODEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARELLE DANIELLE BELLA WODEHOUSE |
Director | ||
PAUL MARTIN DEANE |
Company Secretary | ||
PAUL MARTIN DEANE |
Director | ||
JONATHAN LOWERY PECK |
Director | ||
ODILE OUIDA YOLLAND RAULT |
Director | ||
SHARELLE DANIELLE BELLA WODEHOUSE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM, 7 WESTEND TERRACE, GLOUCESTER, GL1 2RX, ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARELLE DANIELLE BELLA WODEHOUSE / 24/10/2016 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 7 PARK ROAD PARK ROAD GLOUCESTER GL1 1LH | |
AP01 | DIRECTOR APPOINTED MS SHARELLE DANIELLE BELLA WODEHOUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, 7 PARK ROAD PARK ROAD, GLOUCESTER, GL1 1LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARELLE WODEHOUSE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LOWRY PECK | |
AP03 | SECRETARY APPOINTED MR JONATHAN LOWRY PECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DEANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PECK | |
AP01 | DIRECTOR APPOINTED MS SHARELLE DANIELLE BELLA WODEHOUSE | |
LATEST SOC | 28/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
SH01 | 25/06/14 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 122 CALTON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5DT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, 122 CALTON ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARELLE WODEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ODILE RAULT | |
AP03 | SECRETARY APPOINTED PAUL MARTIN DEANE | |
AP01 | DIRECTOR APPOINTED PAUL MARTIN DEANE | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 23 OATFIELD GLOUCESTER GLOUCESTERSHIRE GL2 4GY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, 23 OATFIELD, GLOUCESTER, GLOUCESTERSHIRE, GL2 4GY, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SHARELLE WODEHOUSE | |
AP01 | DIRECTOR APPOINTED MISS ODILLE RAULT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 7 WESTEND TERRACE GLOUCESTER GLOUCESTERSHIRE GL1 2RX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, 7 WESTEND TERRACE, GLOUCESTER, GLOUCESTERSHIRE, GL1 2RX, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2013-05-31 | £ 13,618 |
---|
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 BELUM LTD.
Cash Bank In Hand | 2013-05-31 | £ 2,659 |
---|---|---|
Current Assets | 2013-05-31 | £ 6,056 |
Stocks Inventory | 2013-05-31 | £ 3,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BELUM LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BELUM LTD. | Event Date | 2016-12-09 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 09 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone , of Begbies Traynor (Central) LLP , Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH and Gareth Prince , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 15970 and 16090), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Jonathan Peck , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELUM LTD. | Event Date | 2016-12-09 |
Mark Malone , of Begbies Traynor (Central) LLP , Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH and Gareth Prince , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELUM LTD. | Event Date | 2016-11-23 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 09 December 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 8 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Mark Malone of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Helen Taylor of Begbies Traynor (Central) LLP by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
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. |