BEL-AIR HOMES LIMITED

Register to unlock more data on OkredoRegister

BEL-AIR HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592706

Incorporation date

02/07/1998

Size

Unreported

Contacts

Registered address

Registered address

KROLL LTD, The Observatory Chapel Walks, Manchester M2 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon29/06/2010
Final Gazette dissolved following liquidation
dot icon29/03/2010
Notice of move from Administration to Dissolution on 2010-03-22
dot icon03/02/2010
Notice of extension of period of Administration
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/10/2009
Administrator's progress report to 2009-10-01
dot icon24/09/2009
Notice of extension of period of Administration
dot icon07/05/2009
Administrator's progress report to 2009-04-01
dot icon26/12/2008
Statement of affairs with form 2.14B
dot icon30/11/2008
Statement of administrator's proposal
dot icon02/11/2008
Registered office changed on 03/11/2008 from unit 4B park lane business centre, basford nottingham notts NG6 0DW
dot icon26/10/2008
Director's Change of Particulars / scott boxall / 13/10/2008 / HouseName/Number was: 82, now: 150; Street was: sinfin moor lane, now: breach road; Area was: chellaston, now: ; Post Town was: derbyshire, now: heanor; Region was: , now: derbyshire; Post Code was: DE73 5SQ, now: DE75 7TZ
dot icon13/10/2008
Appointment of an administrator
dot icon02/10/2008
Appointment Terminated Director jonathan earp
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon18/08/2008
Secretary's Change of Particulars / yvonne harnett / 19/08/2008 / HouseName/Number was: , now: 80; Street was: 25 prestwood drive, now: sinfin moor lane; Area was: aspley park, now: chellaston; Post Town was: nottingham, now: derbyshire; Post Code was: NG8 3LY, now: DE73 5SQ
dot icon18/08/2008
Director's Change of Particulars / richard irwin / 19/08/2008 / HouseName/Number was: , now: 1; Street was: 8 victoria crescent, now: lavinia court; Area was: sherwood, now: chellaston; Post Town was: nottingham, now: derbyshire; Region was: notts, now: ; Post Code was: NG5 4DA, now: DE73 5SR
dot icon18/08/2008
Director's Change of Particulars / jonathan earp / 19/08/2008 / HouseName/Number was: , now: 90; Street was: 30 park close, now: lavinia court; Area was: linton, now: chellaston; Post Town was: swadlincote, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE12 6QB, now: DE73 5SR
dot icon18/08/2008
Director's Change of Particulars / scott boxall / 19/08/2008 / HouseName/Number was: , now: 82; Street was: 4 sandringham drive, now: sinfin moor lane; Area was: , now: chellaston; Post Town was: heanor, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE75 7TZ, now: DE73 5SQ
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 19
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 18
dot icon12/02/2008
Ad 01/02/07--------- £ si 2@1
dot icon12/02/2008
Ad 01/03/07--------- £ si 1@1
dot icon12/02/2008
Nc inc already adjusted 02/01/07
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon06/12/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon12/09/2007
Accounts for a small company made up to 2006-08-31
dot icon15/08/2007
New director appointed
dot icon29/07/2007
Return made up to 03/07/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon23/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/07/2006
Return made up to 03/07/06; full list of members
dot icon14/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
New director appointed
dot icon04/05/2006
Registered office changed on 05/05/06 from: 82 mansfield street sherwood nottingham nottinghamshire NG5 4BN
dot icon16/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Director's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/09/2005
Particulars of mortgage/charge
dot icon25/07/2005
Return made up to 03/07/05; full list of members
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon22/04/2005
Particulars of mortgage/charge
dot icon25/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/12/2003
Particulars of mortgage/charge
dot icon21/07/2003
Return made up to 03/07/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/04/2003
Registered office changed on 24/04/03 from: venture house cross street, arnold nottingham nottinghamshire NG5 7PJ
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon30/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 03/07/01; full list of members
dot icon26/09/2001
Secretary's particulars changed;director's particulars changed
dot icon29/08/2001
Total exemption full accounts made up to 2000-08-31
dot icon05/09/2000
Particulars of mortgage/charge
dot icon08/08/2000
Return made up to 03/07/00; full list of members
dot icon08/08/2000
Secretary's particulars changed;director's particulars changed
dot icon08/08/2000
Registered office changed on 09/08/00
dot icon14/02/2000
Full accounts made up to 1999-08-31
dot icon15/08/1999
Return made up to 03/07/99; full list of members
dot icon23/04/1999
Particulars of mortgage/charge
dot icon23/04/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon08/03/1999
Particulars of mortgage/charge
dot icon17/09/1998
Certificate of change of name
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Registered office changed on 14/08/98 from: 12-14 st mary's street newport salop TF10 7AB
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon26/07/1998
Certificate of change of name
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
02/07/1998 - 20/07/1998
4896
Ar Nominees Limited
Nominee Director
02/07/1998 - 20/07/1998
4784
Irwin, Richard James
Director
20/07/1998 - Present
6
Boxall, Scott Anthony
Director
10/05/2006 - Present
7
Earp, Jonathan Brian
Director
31/01/2007 - 29/09/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEL-AIR HOMES LIMITED

BEL-AIR HOMES LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at KROLL LTD, The Observatory Chapel Walks, Manchester M2 1HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEL-AIR HOMES LIMITED?

toggle

BEL-AIR HOMES LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 29/06/2010.

Where is BEL-AIR HOMES LIMITED located?

toggle

BEL-AIR HOMES LIMITED is registered at KROLL LTD, The Observatory Chapel Walks, Manchester M2 1HL.

What does BEL-AIR HOMES LIMITED do?

toggle

BEL-AIR HOMES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BEL-AIR HOMES LIMITED?

toggle

The latest filing was on 29/06/2010: Final Gazette dissolved following liquidation.