BELGROVE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BELGROVE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00212800

Incorporation date

29/03/1926

Size

Total Exemption Small

Contacts

Registered address

Registered address

PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon09/12/2016
Restoration by order of the court
dot icon01/08/2014
Final Gazette dissolved following liquidation
dot icon01/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2013
Liquidators' statement of receipts and payments to 2013-09-13
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon11/10/2010
Registered office address changed from 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX on 2010-10-11
dot icon21/09/2010
Statement of affairs with form 4.19
dot icon21/09/2010
Appointment of a voluntary liquidator
dot icon21/09/2010
Resolutions
dot icon15/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Phillip Arthur Belgrove on 2010-03-18
dot icon18/03/2010
Director's details changed for Mrs Pauline Belgrove on 2010-03-18
dot icon17/03/2010
Director's details changed for Pauline Belgrove on 2006-10-09
dot icon17/03/2010
Director's details changed for Phillip Arthur Belgrove on 2006-10-09
dot icon17/03/2010
Secretary's details changed for Pauline Belgrove on 2006-10-09
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Appointment terminated director john mccullagh
dot icon27/05/2009
Appointment terminated director alvan brown
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/03/2009
Return made up to 15/03/09; full list of members
dot icon26/03/2008
Return made up to 15/03/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/03/2007
Return made up to 15/03/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead, essex CO9 2NW
dot icon24/03/2006
Return made up to 15/03/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
Secretary resigned;director resigned
dot icon30/03/2005
Return made up to 15/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon01/04/2004
Return made up to 15/03/04; full list of members
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon02/04/2003
Accounts for a medium company made up to 2002-05-31
dot icon28/06/2002
Certificate of change of name
dot icon02/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon27/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon27/10/2000
Director resigned
dot icon31/03/2000
Return made up to 15/03/00; full list of members
dot icon31/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon21/04/1999
Director resigned
dot icon30/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon30/03/1999
Return made up to 15/03/99; full list of members
dot icon31/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon31/03/1998
Return made up to 15/03/98; no change of members
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
New director appointed
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon27/03/1997
Full accounts made up to 1996-05-31
dot icon27/03/1997
Return made up to 15/03/97; no change of members
dot icon01/04/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon25/03/1996
Return made up to 15/03/96; full list of members
dot icon05/10/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-05-31
dot icon15/03/1995
Return made up to 15/03/95; no change of members
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Particulars of mortgage/charge
dot icon28/03/1994
Accounts for a medium company made up to 1993-05-31
dot icon28/03/1994
Return made up to 15/03/94; no change of members
dot icon24/02/1994
Director resigned
dot icon22/06/1993
Particulars of mortgage/charge
dot icon15/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1993
Full accounts made up to 1992-05-31
dot icon17/03/1993
Return made up to 15/03/93; full list of members
dot icon22/02/1993
Particulars of mortgage/charge
dot icon31/03/1992
Accounts for a medium company made up to 1991-05-31
dot icon31/03/1992
Return made up to 15/03/92; no change of members
dot icon12/06/1991
Particulars of mortgage/charge
dot icon02/04/1991
Accounts for a medium company made up to 1990-05-31
dot icon02/04/1991
Return made up to 15/03/91; no change of members
dot icon01/06/1990
Accounts for a medium company made up to 1989-05-31
dot icon29/03/1990
Return made up to 15/03/90; full list of members
dot icon13/02/1990
Director resigned
dot icon01/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/04/1989
Resolutions
dot icon19/04/1989
Particulars of mortgage/charge
dot icon14/03/1989
New director appointed
dot icon07/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon02/03/1989
Director resigned
dot icon02/03/1989
Return made up to 14/12/88; full list of members
dot icon12/09/1988
Director resigned
dot icon07/07/1988
Registered office changed on 07/07/88 from: 24 cadiz street london SE17 2TS
dot icon07/07/1988
New director appointed
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon07/07/1988
Accounting reference date extended from 31/12 to 31/05
dot icon29/06/1988
New director appointed
dot icon20/05/1988
Declaration of satisfaction of mortgage/charge
dot icon17/03/1988
Full group accounts made up to 1986-12-31
dot icon24/01/1988
Director resigned
dot icon24/01/1988
Return made up to 04/12/87; full list of members
dot icon04/12/1987
Director resigned
dot icon04/12/1987
Director resigned
dot icon23/03/1987
Particulars of mortgage/charge
dot icon28/02/1987
Group of companies' accounts made up to 1985-12-31
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon07/01/1987
New director appointed
dot icon11/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconNext confirmation date
15/03/2017
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
dot iconNext due on
29/02/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELGROVE GRAPHICS LIMITED

BELGROVE GRAPHICS LIMITED is an(a) Liquidation company incorporated on 29/03/1926 with the registered office located at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool L3 9AG. There is currently no 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 BELGROVE GRAPHICS LIMITED?

toggle

BELGROVE GRAPHICS LIMITED is currently Liquidation. It was registered on 29/03/1926 and dissolved on 01/08/2014.

Where is BELGROVE GRAPHICS LIMITED located?

toggle

BELGROVE GRAPHICS LIMITED is registered at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool L3 9AG.

What does BELGROVE GRAPHICS LIMITED do?

toggle

BELGROVE GRAPHICS LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for BELGROVE GRAPHICS LIMITED?

toggle

The latest filing was on 09/12/2016: Restoration by order of the court.