BELL GROUP (U.K.) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELL GROUP (U.K.) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01602269

Incorporation date

07/12/1981

Size

No accounts type available

Classification

-

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1981)
dot icon26/08/2023
Final Gazette dissolved following liquidation
dot icon26/05/2023
Notice of final account prior to dissolution
dot icon16/01/2015
Registered office address changed from Po Box 695 8 Salisbury Square London EC4Y 8BB to One Fleet Place London EC4M 7WS on 2015-01-16
dot icon19/12/2014
Receiver's abstract of receipts and payments to 2014-12-11
dot icon19/12/2014
Notice of ceasing to act as receiver or manager
dot icon02/05/2014
Receiver's abstract of receipts and payments to 2014-04-17
dot icon03/05/2013
Receiver's abstract of receipts and payments to 2013-04-17
dot icon25/04/2012
Receiver's abstract of receipts and payments to 2012-04-17
dot icon11/05/2011
Receiver's abstract of receipts and payments to 2011-04-17
dot icon30/04/2010
Receiver's abstract of receipts and payments to 2010-04-17
dot icon20/01/2010
Notice of appointment of receiver or manager
dot icon20/01/2010
Notice of ceasing to act as receiver or manager
dot icon08/05/2009
Receiver's abstract of receipts and payments to 2009-04-17
dot icon09/05/2008
Receiver's abstract of receipts and payments to 2009-04-17
dot icon29/05/2007
Receiver's abstract of receipts and payments
dot icon22/05/2006
Receiver's abstract of receipts and payments
dot icon10/05/2005
Receiver's abstract of receipts and payments
dot icon29/04/2004
Receiver's abstract of receipts and payments
dot icon30/04/2003
Receiver's abstract of receipts and payments
dot icon25/04/2002
Receiver's abstract of receipts and payments
dot icon31/08/2001
Registered office changed on 31/08/01 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon14/06/2001
Receiver's abstract of receipts and payments
dot icon19/05/2000
Receiver's abstract of receipts and payments
dot icon31/01/2000
Receiver ceasing to act
dot icon13/05/1999
Receiver's abstract of receipts and payments
dot icon12/05/1998
Receiver's abstract of receipts and payments
dot icon08/05/1997
Receiver's abstract of receipts and payments
dot icon15/10/1996
Receiver's abstract of receipts and payments
dot icon30/04/1996
Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP
dot icon12/01/1996
Registered office changed on 12/01/96 from: 20 farringdon st london EC4A 4PP
dot icon11/01/1996
Appointment of a liquidator
dot icon10/01/1996
Order of court to wind up
dot icon25/05/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Receiver's abstract of receipts and payments
dot icon26/05/1993
Receiver's abstract of receipts and payments
dot icon01/06/1992
Receiver's abstract of receipts and payments
dot icon30/03/1992
Registered office changed on 30/03/92 from: p o box 198 hillgate house 26 old bailey london EC4M 7PL
dot icon27/03/1992
Statement of Affairs in administrative receivership following report to creditors
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Director resigned
dot icon30/07/1991
Administrative Receiver's report
dot icon10/06/1991
Certificate of specific penalty
dot icon10/06/1991
Certificate of specific penalty
dot icon07/06/1991
Appointment of receiver/manager
dot icon17/04/1991
Registered office changed on 17/04/91 from: 1 northumberland avenue trafalgar square london WC2N 5BW
dot icon10/02/1991
Accounting reference date extended from 30/06 to 30/09
dot icon29/01/1991
New director appointed
dot icon29/01/1991
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
Director resigned
dot icon12/09/1990
Director resigned
dot icon25/07/1990
Return made up to 09/07/90; full list of members
dot icon02/05/1990
Full group accounts made up to 1989-06-30
dot icon26/04/1990
Registered office changed on 26/04/90 from: 140 piccadilly london W1V 9FH
dot icon02/03/1990
Particulars of mortgage/charge
dot icon16/02/1990
Resolutions
dot icon27/07/1989
Director resigned;new director appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: acc house 17 great cumberland place london W1A 1AG
dot icon04/02/1989
Full accounts made up to 1988-06-30
dot icon04/02/1989
Return made up to 22/01/89; full list of members
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon24/11/1988
Director resigned;new director appointed
dot icon13/10/1988
Director resigned
dot icon05/07/1988
Certificate of change of name
dot icon22/04/1988
Full group accounts made up to 1987-06-30
dot icon22/04/1988
Return made up to 11/03/88; full list of members
dot icon26/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon21/03/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/12/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

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 GROUP (U.K.) HOLDINGS LIMITED

BELL GROUP (U.K.) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/12/1981 with the registered office located at One, Fleet Place, London EC4M 7WS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BELL GROUP (U.K.) HOLDINGS LIMITED?

toggle

BELL GROUP (U.K.) HOLDINGS LIMITED is currently Dissolved. It was registered on 07/12/1981 and dissolved on 26/08/2023.

Where is BELL GROUP (U.K.) HOLDINGS LIMITED located?

toggle

BELL GROUP (U.K.) HOLDINGS LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What is the latest filing for BELL GROUP (U.K.) HOLDINGS LIMITED?

toggle

The latest filing was on 26/08/2023: Final Gazette dissolved following liquidation.