BELEM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BELEM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08293107

Incorporation date

14/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon29/10/2022
Final Gazette dissolved following liquidation
dot icon29/07/2022
Notice of move from Administration to Dissolution
dot icon04/03/2022
Administrator's progress report
dot icon05/10/2021
Administrator's progress report
dot icon19/08/2021
Notice of appointment of a replacement or additional administrator
dot icon19/08/2021
Notice of order removing administrator from office
dot icon28/07/2021
Notice of extension of period of Administration
dot icon08/03/2021
Administrator's progress report
dot icon09/11/2020
Result of meeting of creditors
dot icon09/11/2020
Notice of deemed approval of proposals
dot icon28/09/2020
Statement of administrator's proposal
dot icon22/09/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon24/08/2020
Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England to 5th Floor Ship Canal House, 98 King Street Manchester M2 4WU on 2020-08-24
dot icon18/08/2020
Appointment of an administrator
dot icon18/06/2020
Compulsory strike-off action has been discontinued
dot icon17/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2019
Receiver's abstract of receipts and payments to 2018-04-13
dot icon30/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon01/06/2018
Registration of charge 082931070004, created on 2018-05-15
dot icon08/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon02/05/2018
Notice of ceasing to act as receiver or manager
dot icon18/04/2018
Satisfaction of charge 082931070001 in full
dot icon18/04/2018
Satisfaction of charge 082931070002 in full
dot icon17/04/2018
Registration of charge 082931070003, created on 2018-04-13
dot icon23/03/2018
Total exemption small company accounts made up to 2017-03-31
dot icon16/01/2018
Appointment of receiver or manager
dot icon16/01/2018
Appointment of receiver or manager
dot icon01/09/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon19/07/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon13/07/2017
Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN United Kingdom to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN on 2017-07-13
dot icon22/06/2017
Appointment of Mr Donald Michael Fuller as a director on 2017-06-22
dot icon18/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon15/01/2016
Registered office address changed from Granite House 8-10 Stanley Street Liverpool L1 6AF England to Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN on 2016-01-15
dot icon21/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/09/2015
Registered office address changed from 135-137 Dale Street Liverpool L2 2JH to Granite House 8-10 Stanley Street Liverpool L1 6AF on 2015-09-30
dot icon15/05/2015
Registration of charge 082931070001, created on 2015-05-13
dot icon15/05/2015
Registration of charge 082931070002, created on 2015-05-13
dot icon16/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Paul Kinsella as a director on 2015-03-27
dot icon30/03/2015
Appointment of Miss Christine Ann Adamson as a director on 2015-03-27
dot icon06/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon12/03/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Paul Iredale as a director
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Termination of appointment of Paul Iredale as a director
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsella, Paul
Director
14/11/2012 - 27/03/2015
17
Fuller, Donald Michael
Director
22/06/2017 - Present
16
Adamson, Christine Ann
Director
27/03/2015 - Present
37
Iredale, Paul David
Director
14/11/2012 - 04/12/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELEM DEVELOPMENTS LIMITED

BELEM DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 14/11/2012 with the registered office located at 5th Floor Ship Canal House, 98, King Street, Manchester M2 4WU. There are currently 2 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 BELEM DEVELOPMENTS LIMITED?

toggle

BELEM DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 14/11/2012 and dissolved on 29/10/2022.

Where is BELEM DEVELOPMENTS LIMITED located?

toggle

BELEM DEVELOPMENTS LIMITED is registered at 5th Floor Ship Canal House, 98, King Street, Manchester M2 4WU.

What does BELEM DEVELOPMENTS LIMITED do?

toggle

BELEM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BELEM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/10/2022: Final Gazette dissolved following liquidation.