BELL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BELL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04009577

Incorporation date

07/06/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor, St James House, The Square, Lower Bristol Road, Bath BA2 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon24/05/2023
Application to strike the company off the register
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Solvency Statement dated 18/05/23
dot icon22/05/2023
Statement of capital on 2023-05-22
dot icon22/05/2023
Statement by Directors
dot icon06/02/2023
Full accounts made up to 2022-05-31
dot icon05/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon25/04/2022
Appointment of Mr James Matthew Arthur Roberts as a secretary on 2022-04-14
dot icon22/04/2022
Termination of appointment of Jennifer Bodey as a secretary on 2022-04-14
dot icon02/02/2022
Full accounts made up to 2021-05-31
dot icon26/08/2021
Change of details for Time Finance Plc as a person with significant control on 2020-12-07
dot icon23/08/2021
Change of details for 1Pm Plc as a person with significant control on 2020-12-07
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon05/03/2021
Termination of appointment of Richard Ian Smith as a director on 2021-02-27
dot icon23/02/2021
Appointment of Mr Edward John Rimmer as a director on 2021-02-22
dot icon20/02/2021
Full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon09/12/2019
Full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon31/05/2019
Termination of appointment of Ian Sullivan as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of John Richard Arnold as a director on 2019-05-31
dot icon06/03/2019
Amended full accounts made up to 2018-05-31
dot icon27/02/2019
Full accounts made up to 2018-05-31
dot icon11/07/2018
Termination of appointment of Michael Francis Nolan as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Richard Julian Batchelor as a director on 2018-06-27
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon04/06/2018
Appointment of Jennifer Bodey as a secretary on 2018-06-01
dot icon04/06/2018
Termination of appointment of Thomas Richard Case as a secretary on 2018-06-01
dot icon23/02/2018
Appointment of Mr Richard Ian Smith as a director on 2018-02-23
dot icon26/01/2018
Appointment of Mr Ian Sullivan as a director on 2018-01-26
dot icon26/01/2018
Appointment of Mr John Richard Arnold as a director on 2018-01-26
dot icon10/01/2018
Termination of appointment of Mark Steven Durman as a director on 2018-01-03
dot icon13/11/2017
Full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon05/05/2017
Appointment of Mr James Matthew Arthur Roberts as a director on 2017-05-02
dot icon24/04/2017
Resolutions
dot icon11/04/2017
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 2017-04-11
dot icon11/04/2017
Appointment of Mr Michael Francis Nolan as a director on 2017-04-11
dot icon11/04/2017
Appointment of Mr Thomas Richard Case as a secretary on 2017-04-11
dot icon11/04/2017
Termination of appointment of Mark Steven Durman as a secretary on 2017-04-11
dot icon11/04/2017
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon25/02/2017
Satisfaction of charge 6 in full
dot icon25/02/2017
Satisfaction of charge 5 in full
dot icon11/02/2017
Satisfaction of charge 040095770026 in full
dot icon11/02/2017
Satisfaction of charge 040095770027 in full
dot icon11/02/2017
Satisfaction of charge 040095770024 in full
dot icon11/02/2017
Satisfaction of charge 040095770023 in full
dot icon11/02/2017
Satisfaction of charge 040095770021 in full
dot icon11/02/2017
Satisfaction of charge 040095770022 in full
dot icon11/02/2017
Satisfaction of charge 040095770020 in full
dot icon11/02/2017
Satisfaction of charge 040095770019 in full
dot icon11/02/2017
Satisfaction of charge 18 in full
dot icon11/02/2017
Satisfaction of charge 17 in full
dot icon11/02/2017
Satisfaction of charge 16 in full
dot icon11/02/2017
Satisfaction of charge 15 in full
dot icon11/02/2017
Satisfaction of charge 13 in full
dot icon11/02/2017
Satisfaction of charge 14 in full
dot icon11/02/2017
Satisfaction of charge 12 in full
dot icon11/02/2017
Satisfaction of charge 10 in full
dot icon11/02/2017
Satisfaction of charge 8 in full
dot icon11/02/2017
Satisfaction of charge 9 in full
dot icon11/02/2017
Satisfaction of charge 1 in full
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/04/2016
Satisfaction of charge 4 in full
dot icon21/09/2015
Satisfaction of charge 2 in full
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/08/2015
Registration of charge 040095770028, created on 2015-08-03
dot icon01/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon04/12/2014
Registration of charge 040095770027, created on 2014-11-25
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/08/2014
Director's details changed for Mr Mark Steven Durman on 2014-07-31
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon08/11/2013
Registration of charge 040095770026
dot icon19/10/2013
Registration of charge 040095770025
dot icon02/09/2013
Registration of charge 040095770024
dot icon28/08/2013
Registration of charge 040095770021
dot icon28/08/2013
Registration of charge 040095770020
dot icon28/08/2013
Registration of charge 040095770022
dot icon28/08/2013
Registration of charge 040095770023
dot icon05/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon23/05/2013
Registration of charge 040095770019
dot icon27/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 18
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon15/03/2012
Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 2012-03-15
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon23/03/2011
Director's details changed for Mark Steven Durman on 2011-03-23
dot icon23/03/2011
Director's details changed for Richard Julian Batchelor on 2011-03-23
dot icon23/03/2011
Secretary's details changed for Mark Steven Durman on 2011-03-23
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/07/2009
Return made up to 07/06/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon08/07/2008
Return made up to 07/06/08; full list of members
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 07/06/07; full list of members
dot icon21/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon04/04/2007
Registered office changed on 04/04/07 from: venture court broadlands wolverhampton WV10 6TB
dot icon30/10/2006
Return made up to 07/06/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2005
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 07/06/05; full list of members
dot icon21/05/2005
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/07/2004
Return made up to 07/06/04; full list of members
dot icon05/12/2003
Ad 27/11/03--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/12/2003
Resolutions
dot icon04/12/2003
£ nc 1000/1000000 12/11/03
dot icon18/09/2003
Return made up to 07/06/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Registered office changed on 21/02/03 from: 19 hereward rise halesowen west midlands B62 8AN
dot icon22/11/2002
Return made up to 07/06/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/07/2001
Return made up to 07/06/01; full list of members
dot icon30/04/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
New director appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: somerville house 20-22 harborne road birmingham west midlands B15 3AA
dot icon13/06/2000
Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, John Richard
Director
26/01/2018 - 31/05/2019
12
Sullivan, Ian
Director
26/01/2018 - 31/05/2019
6
Nolan, Michael Francis
Director
11/04/2017 - 01/07/2018
11
Smith, Richard Ian
Director
23/02/2018 - 27/02/2021
36
Durman, Mark Steven
Director
07/06/2000 - 03/01/2018
7

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+
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 FINANCE LIMITED

BELL FINANCE LIMITED is an(a) Dissolved company incorporated on 07/06/2000 with the registered office located at 2nd Floor, St James House, The Square, Lower Bristol Road, Bath BA2 3BH. 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 FINANCE LIMITED?

toggle

BELL FINANCE LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 22/08/2023.

Where is BELL FINANCE LIMITED located?

toggle

BELL FINANCE LIMITED is registered at 2nd Floor, St James House, The Square, Lower Bristol Road, Bath BA2 3BH.

What does BELL FINANCE LIMITED do?

toggle

BELL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BELL FINANCE LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.