BELL POTTINGER PRIVATE LIMITED

Register to unlock more data on OkredoRegister

BELL POTTINGER PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08024999

Incorporation date

11/04/2012

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon06/10/2025
Progress report in a winding up by the court
dot icon06/11/2024
Progress report in a winding up by the court
dot icon13/11/2023
Progress report in a winding up by the court
dot icon03/11/2022
Progress report in a winding up by the court
dot icon11/11/2021
Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon04/11/2021
Progress report in a winding up by the court
dot icon08/12/2020
Insolvency filing
dot icon24/11/2020
Progress report in a winding up by the court
dot icon24/09/2020
Notice of removal of liquidator by court
dot icon14/10/2019
Administrator's progress report
dot icon14/10/2019
Notice of a court order ending Administration
dot icon26/09/2019
Appointment of a liquidator
dot icon19/09/2019
Order of court to wind up
dot icon29/04/2019
Administrator's progress report
dot icon26/10/2018
Administrator's progress report
dot icon30/08/2018
Notice of extension of period of Administration
dot icon03/08/2018
Termination of appointment of Piers Julian Dominic Pottinger as a director on 2018-07-20
dot icon25/04/2018
Administrator's progress report
dot icon12/12/2017
Notice of deemed approval of proposals
dot icon10/12/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/11/2017
Statement of administrator's proposal
dot icon29/09/2017
Registered office address changed from 6th Floor Holborn Gate 330 High Holborn London WC1V 7QD to 55 Baker Street London W1U 7EU on 2017-09-29
dot icon27/09/2017
Cessation of Chime Communications Limited as a person with significant control on 2017-08-22
dot icon25/09/2017
Appointment of an administrator
dot icon25/08/2017
Satisfaction of charge 1 in full
dot icon25/08/2017
Satisfaction of charge 080249990003 in full
dot icon25/08/2017
Satisfaction of charge 2 in full
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2017-05-18
dot icon19/06/2017
Purchase of own shares.
dot icon14/06/2017
Cancellation of shares. Statement of capital on 2017-05-18
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-04-21
dot icon30/05/2017
Purchase of own shares.
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon08/05/2017
Second filing of Confirmation Statement dated 11/04/2017
dot icon12/04/2017
Cancellation of shares. Statement of capital on 2017-03-20
dot icon12/04/2017
Purchase of own shares.
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/03/2017
Registration of charge 080249990004, created on 2017-03-17
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon15/03/2017
Statement by Directors
dot icon15/03/2017
Solvency Statement dated 20/02/17
dot icon15/03/2017
Resolutions
dot icon31/01/2017
Termination of appointment of Thomas William Elliott Leigh as a director on 2017-01-31
dot icon14/10/2016
Termination of appointment of Timothy John Leigh Bell as a director on 2016-08-24
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/02/2016
Registration of charge 080249990003, created on 2016-02-01
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Thomas William Elliott Leigh as a director on 2014-11-12
dot icon05/12/2014
Termination of appointment of Roopesh Prashar as a director on 2014-11-12
dot icon05/12/2014
Termination of appointment of Roopesh Prashar as a director on 2014-11-12
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon22/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Roopesh Prashar as a director
dot icon30/09/2013
Resolutions
dot icon30/09/2013
Resolutions
dot icon27/09/2013
Resolutions
dot icon27/09/2013
Resolutions
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon08/05/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Piers Julian Dominic Pottinger on 2013-01-01
dot icon03/05/2013
Director's details changed for Mr James Brodie Henderson on 2013-01-01
dot icon03/05/2013
Director's details changed for Mr David Clive Beck on 2013-01-01
dot icon03/05/2013
Director's details changed for Lord Timothy Bell on 2013-04-01
dot icon20/03/2013
Registered office address changed from 5Th Floor Holborn Gate 330 High Holborn London WC1V 7QD United Kingdom on 2013-03-20
dot icon13/03/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon13/03/2013
Previous accounting period shortened from 2013-04-30 to 2012-06-30
dot icon17/01/2013
Appointment of Thomas George Tolliss as a secretary
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2012
Certificate of change of name
dot icon10/12/2012
Change of name notice
dot icon20/11/2012
Termination of appointment of John Leece as a secretary
dot icon12/11/2012
Termination of appointment of John Leece as a secretary
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon11/09/2012
Consolidation and sub-division of shares on 2012-06-30
dot icon06/08/2012
Change of share class name or designation
dot icon06/08/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon31/07/2012
Appointment of Mark Smith as a director
dot icon25/07/2012
Appointment of John Leece as a secretary
dot icon19/07/2012
Memorandum and Articles of Association
dot icon11/07/2012
Resolutions
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2012
Appointment of Lord Timothy Bell as a director
dot icon06/06/2012
Appointment of Mr Piers Julian Dominic Pottinger as a director
dot icon06/06/2012
Appointment of Mr James Brodie Henderson as a director
dot icon30/05/2012
Certificate of change of name
dot icon30/05/2012
Change of name notice
dot icon11/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
11/04/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Thomas William Elliott
Director
12/11/2014 - 31/01/2017
30
Prashar, Roopesh
Director
26/02/2014 - 12/11/2014
22
Bell, Timothy John Leigh, Lord
Director
22/05/2012 - 24/08/2016
9
Smith, Mark William
Director
30/06/2012 - Present
76
Henderson, James Brodie
Director
22/05/2012 - Present
11

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

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 BELL POTTINGER PRIVATE LIMITED

BELL POTTINGER PRIVATE LIMITED is an(a) Liquidation company incorporated on 11/04/2012 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 4 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 POTTINGER PRIVATE LIMITED?

toggle

BELL POTTINGER PRIVATE LIMITED is currently Liquidation. It was registered on 11/04/2012 .

Where is BELL POTTINGER PRIVATE LIMITED located?

toggle

BELL POTTINGER PRIVATE LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BELL POTTINGER PRIVATE LIMITED do?

toggle

BELL POTTINGER PRIVATE LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BELL POTTINGER PRIVATE LIMITED?

toggle

The latest filing was on 06/10/2025: Progress report in a winding up by the court.