BELL & WEBSTER CONCRETE LIMITED

Register to unlock more data on OkredoRegister

BELL & WEBSTER CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255867

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon26/07/2022
Final Gazette dissolved following liquidation
dot icon26/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2021
Liquidators' statement of receipts and payments to 2021-04-24
dot icon09/06/2020
Liquidators' statement of receipts and payments to 2020-04-24
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-04-24
dot icon01/07/2018
Liquidators' statement of receipts and payments to 2018-04-24
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-04-24
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-04-24
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon15/07/2014
Appointment of a voluntary liquidator
dot icon15/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon15/07/2014
Insolvency court order
dot icon08/06/2014
Notice of Constitution of Liquidation Committee
dot icon30/04/2014
Administrator's progress report to 2014-04-25
dot icon30/04/2014
Appointment of a voluntary liquidator
dot icon27/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon24/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/03/2014
Result of meeting of creditors
dot icon17/02/2014
Statement of administrator's proposal
dot icon04/02/2014
Statement of affairs with form 2.14B/2.15B
dot icon12/01/2014
Registered office address changed from 66 Clifton Street London EC2A 4HB on 2014-01-13
dot icon09/01/2014
Appointment of an administrator
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/10/2013
Termination of appointment of Graham Spratling as a director
dot icon01/10/2013
Termination of appointment of Matthew Turner as a director
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/12/2012
Amended full accounts made up to 2011-12-31
dot icon30/09/2012
Termination of appointment of Ivor Barton as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Shaun Brown as a director
dot icon17/05/2012
Termination of appointment of Paul Lees as a director
dot icon15/02/2012
Appointment of Graham Neil Spratling as a director
dot icon15/02/2012
Appointment of Mr Ivor Ashley Barton as a director
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Richard Slater as a director
dot icon09/06/2011
Appointment of Matthew Lloyd Turner as a director
dot icon08/06/2011
Appointment of Richard Craig Alan Slater as a director
dot icon13/03/2011
Full accounts made up to 2010-06-30
dot icon09/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon19/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/11/2010
Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 2010-11-23
dot icon21/10/2010
Termination of appointment of Frederick Newby as a director
dot icon03/08/2010
Termination of appointment of John Ketteley as a director
dot icon03/08/2010
Termination of appointment of David Dannhauser as a director
dot icon15/07/2010
Appointment of Carol Ann Lound as a director
dot icon15/07/2010
Appointment of John Stodhard as a director
dot icon15/07/2010
Appointment of Paul Lees as a director
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon09/02/2010
Termination of appointment of Patrick Sexton as a director
dot icon28/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon28/12/2009
Director's details changed for Patrick Joseph Sexton on 2009-12-29
dot icon28/12/2009
Director's details changed for Mr Shaun Raymond Brown on 2009-12-29
dot icon14/10/2009
Termination of appointment of Paul Taylor as a director
dot icon09/06/2009
Director's change of particulars / patrick sexton / 10/06/2009
dot icon25/03/2009
Director appointed mr shaun raymond brown
dot icon26/01/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon21/12/2008
Return made up to 10/12/08; full list of members
dot icon03/06/2008
Director's change of particulars / patrick sexton / 02/06/2008
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon05/06/2007
Auditor's resignation
dot icon15/04/2007
Full accounts made up to 2006-06-30
dot icon12/12/2006
Return made up to 10/12/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Return made up to 10/12/05; full list of members
dot icon09/01/2006
Secretary resigned
dot icon11/04/2005
Full accounts made up to 2004-06-30
dot icon28/12/2004
Return made up to 10/12/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon13/01/2004
Director's particulars changed
dot icon21/12/2003
Return made up to 10/12/03; full list of members
dot icon08/12/2003
Particulars of mortgage/charge
dot icon07/09/2003
Secretary's particulars changed
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon31/03/2003
Director's particulars changed
dot icon16/12/2002
Return made up to 10/12/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon28/07/2002
Director's particulars changed
dot icon30/12/2001
Return made up to 10/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2001-06-30
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon08/04/2001
New secretary appointed
dot icon08/04/2001
Secretary resigned
dot icon08/04/2001
Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon09/11/2000
Full accounts made up to 2000-06-30
dot icon27/09/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon22/12/1999
Return made up to 10/12/99; full list of members
dot icon21/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
New secretary appointed
dot icon01/06/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon07/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Secretary resigned
dot icon06/01/1999
Full accounts made up to 1998-06-30
dot icon23/12/1998
Return made up to 10/12/98; full list of members
dot icon12/10/1998
Auditor's resignation
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon10/01/1998
Return made up to 20/12/97; no change of members
dot icon15/10/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon25/08/1997
New director appointed
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon23/12/1996
Return made up to 20/12/96; no change of members
dot icon04/12/1996
Resolutions
dot icon03/12/1996
Particulars of mortgage/charge
dot icon13/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
New director appointed
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon04/01/1996
Return made up to 20/12/95; full list of members
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon09/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Return made up to 20/12/94; no change of members
dot icon05/10/1994
Director resigned
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon18/01/1994
Return made up to 20/12/93; full list of members
dot icon19/08/1993
Director resigned
dot icon27/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/06/1993
Particulars of mortgage/charge
dot icon18/02/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 20/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1992-06-30
dot icon12/07/1992
Director resigned;new director appointed
dot icon22/12/1991
Return made up to 20/12/91; no change of members
dot icon10/12/1991
Full accounts made up to 1991-06-30
dot icon08/12/1991
Auditor's resignation
dot icon21/03/1991
Full accounts made up to 1990-06-30
dot icon23/12/1990
Return made up to 20/12/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-06-30
dot icon16/01/1990
Return made up to 24/11/89; full list of members
dot icon16/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon19/07/1989
Wd 18/07/89 ad 17/05/89--------- £ si 98@1=98 £ ic 999902/1000000
dot icon19/07/1989
Wd 18/07/89 ad 29/06/89--------- £ si 999900@1=999900 £ ic 2/999902
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Nc inc already adjusted
dot icon15/05/1989
New director appointed
dot icon18/07/1988
New director appointed
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Lloyd
Director
26/05/2011 - 02/10/2013
13
Ketteley, John Henry Beevor
Director
04/02/1997 - 15/07/2010
33
Callaghan, Peter William
Director
23/08/1996 - 29/01/1997
51
Dannhauser, David Stephen
Director
25/08/1997 - 15/07/2010
55
Barton, Ivor Ashley
Director
14/02/2012 - 24/09/2012
44

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 BELL & WEBSTER CONCRETE LIMITED

BELL & WEBSTER CONCRETE LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at 66 Prescot Street, London E1 8NN. 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 BELL & WEBSTER CONCRETE LIMITED?

toggle

BELL & WEBSTER CONCRETE LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 26/07/2022.

Where is BELL & WEBSTER CONCRETE LIMITED located?

toggle

BELL & WEBSTER CONCRETE LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does BELL & WEBSTER CONCRETE LIMITED do?

toggle

BELL & WEBSTER CONCRETE LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for BELL & WEBSTER CONCRETE LIMITED?

toggle

The latest filing was on 26/07/2022: Final Gazette dissolved following liquidation.