BELGRAVE (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

BELGRAVE (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05578702

Incorporation date

29/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

S&W PARTNERS LLP, RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon02/03/2026
Final Gazette dissolved following liquidation
dot icon02/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2025
Registered office address changed from Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-05-19
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-03-15
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon27/03/2023
Statement of affairs
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Appointment of a voluntary liquidator
dot icon27/03/2023
Registered office address changed from 3375 Century Way Thorpe Park Leeds LS15 8ZB England to 45 Gresham Street London EC2V 7BG on 2023-03-27
dot icon11/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-06-26
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Unaudited abridged accounts made up to 2020-06-26
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon26/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon23/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon07/08/2021
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2018-06-30
dot icon10/02/2020
Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ to 3375 Century Way Thorpe Park Leeds LS15 8ZB on 2020-02-10
dot icon09/01/2020
Termination of appointment of Collette Sunderland as a secretary on 2020-01-01
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon11/06/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon12/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon11/02/2019
Total exemption full accounts made up to 2017-06-28
dot icon14/11/2018
Compulsory strike-off action has been discontinued
dot icon13/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon14/06/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon12/06/2018
Current accounting period shortened from 2018-06-29 to 2018-06-28
dot icon17/04/2018
Satisfaction of charge 15 in full
dot icon17/04/2018
Satisfaction of charge 11 in full
dot icon17/04/2018
Satisfaction of charge 7 in full
dot icon17/04/2018
Satisfaction of charge 8 in full
dot icon17/04/2018
Satisfaction of charge 10 in full
dot icon17/04/2018
Satisfaction of charge 9 in full
dot icon17/04/2018
Satisfaction of charge 1 in full
dot icon17/04/2018
Satisfaction of charge 13 in full
dot icon17/04/2018
Satisfaction of charge 5 in full
dot icon17/04/2018
Satisfaction of charge 4 in full
dot icon17/04/2018
Satisfaction of charge 3 in full
dot icon17/04/2018
Satisfaction of charge 14 in full
dot icon17/04/2018
Satisfaction of charge 12 in full
dot icon17/04/2018
Satisfaction of charge 6 in full
dot icon16/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon04/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon19/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Warren Christopher Hill on 2012-09-29
dot icon21/03/2012
Secretary's details changed for Miss Collette Sunderland on 2012-03-20
dot icon21/03/2012
Director's details changed for Mr Warren Christopher Hill on 2012-03-20
dot icon21/03/2012
Secretary's details changed for Miss Collette Sunderland on 2012-03-20
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Accounts for a small company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 17
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 16
dot icon29/05/2009
Accounts for a small company made up to 2007-12-31
dot icon19/11/2008
Registered office changed on 19/11/2008 from st andrew house the headrow leeds LS1 5JW united kingdom
dot icon12/11/2008
Return made up to 29/09/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from clive house, clive street bolton lancashire BL1 1ET
dot icon13/03/2008
Accounts for a small company made up to 2006-12-31
dot icon05/10/2007
Return made up to 29/09/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: unity house, clive street bolton lancashire BL1 1ET
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Director resigned
dot icon22/03/2007
Return made up to 29/09/06; full list of members
dot icon22/03/2007
Registered office changed on 22/03/07 from: clive house clive street bolton lancashire BL1 1ET
dot icon31/01/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon27/01/2007
Registered office changed on 27/01/07 from: suite 104, warnford court 29 throgmorton street london EC2N 2AT
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon17/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon15/05/2006
Secretary resigned
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Memorandum and Articles of Association
dot icon11/05/2006
Resolutions
dot icon11/05/2006
New secretary appointed
dot icon06/04/2006
Director's particulars changed
dot icon01/04/2006
Particulars of mortgage/charge
dot icon29/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,101.00

Confirmation

dot iconLast made up date
26/06/2021
dot iconNext confirmation date
29/09/2023
dot iconLast change occurred
26/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
26/06/2021
dot iconNext account date
26/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70M
-
0.00
2.10K
-
2021
0
2.70M
-
0.00
2.10K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Collette Mary Sunderland
Director
29/09/2005 - 22/03/2007
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/09/2005 - 02/05/2006
12711
Hill, Warren Christopher
Director
29/09/2005 - Present
109
Sunderland, Collette
Secretary
02/05/2006 - 01/01/2020
4

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 BELGRAVE (NORTH WEST) LIMITED

BELGRAVE (NORTH WEST) LIMITED is an(a) Dissolved company incorporated on 29/09/2005 with the registered office located at S&W PARTNERS LLP, RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELGRAVE (NORTH WEST) LIMITED?

toggle

BELGRAVE (NORTH WEST) LIMITED is currently Dissolved. It was registered on 29/09/2005 and dissolved on 02/03/2026.

Where is BELGRAVE (NORTH WEST) LIMITED located?

toggle

BELGRAVE (NORTH WEST) LIMITED is registered at S&W PARTNERS LLP, RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG.

What does BELGRAVE (NORTH WEST) LIMITED do?

toggle

BELGRAVE (NORTH WEST) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELGRAVE (NORTH WEST) LIMITED?

toggle

The latest filing was on 02/03/2026: Final Gazette dissolved following liquidation.