BELL STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

BELL STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06259199

Incorporation date

25/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S&W Partners Llp, Restructuring, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon12/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon13/01/2026
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O S&W Partners Llp Restructuring 45 Gresham Street London EC2V 7BG on 2026-01-13
dot icon06/01/2026
Removal of liquidator by court order
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-08
dot icon14/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon18/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-18
dot icon10/02/2022
Liquidators' statement of receipts and payments to 2021-12-08
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-08
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2019-12-08
dot icon20/02/2019
Liquidators' statement of receipts and payments to 2018-12-08
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon12/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon15/06/2015
Appointment of a voluntary liquidator
dot icon04/02/2015
Administrator's progress report to 2014-12-09
dot icon09/12/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2014
Administrator's progress report to 2014-06-17
dot icon03/03/2014
Amended certificate of constitution of creditors' committee
dot icon28/02/2014
Result of meeting of creditors
dot icon30/01/2014
Statement of administrator's proposal
dot icon30/01/2014
Statement of affairs with form 2.14B
dot icon04/01/2014
Registered office address changed from London Court London Road Bracknell Berkshire RG12 2UT on 2014-01-04
dot icon02/01/2014
Appointment of an administrator
dot icon12/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon10/06/2013
Director's details changed for Shiv Raj Kapocr on 2013-05-26
dot icon14/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon05/11/2012
Appointment of Shiv Raj Kapocr as a director
dot icon05/11/2012
Termination of appointment of Neil Bowker as a director
dot icon21/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon21/06/2012
Register(s) moved to registered inspection location
dot icon21/06/2012
Register inspection address has been changed
dot icon20/10/2011
Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 2011-10-20
dot icon19/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/10/2011
Director's details changed for Mr Neil Peter Bowker on 2011-09-01
dot icon07/10/2011
Termination of appointment of Jacqueline Bennett as a director
dot icon07/10/2011
Appointment of Mr Neil Peter Bowker as a director
dot icon20/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/11/2010
Termination of appointment of Wendy Blakley as a director
dot icon12/11/2010
Appointment of Mrs Jacqueline Helene Bennett as a director
dot icon26/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon26/07/2010
Appointment of Wendy Ann Blakley as a director
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon17/05/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon17/05/2010
Termination of appointment of Company Directors Limited as a director
dot icon17/05/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-05-17
dot icon13/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/01/2009
Resolutions
dot icon14/07/2008
Return made up to 25/05/08; full list of members
dot icon25/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2012
dot iconNext confirmation date
25/05/2017
dot iconLast change occurred
31/05/2012

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2012
dot iconNext account date
31/05/2013
dot iconNext due on
28/02/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/05/2007 - 10/05/2010
68517
Bowker, Neil Peter
Director
01/09/2011 - 31/10/2012
4
COMPANY DIRECTORS LIMITED
Nominee Director
25/05/2007 - 10/05/2010
67500
Blakley, Wendy Ann
Director
10/05/2010 - 01/11/2010
77
Bennett, Jacqueline Helene
Director
01/11/2010 - 01/09/2011
3

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 BELL STRATEGIES LIMITED

BELL STRATEGIES LIMITED is an(a) Liquidation company incorporated on 25/05/2007 with the registered office located at C/O S&W Partners Llp, Restructuring, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director 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 STRATEGIES LIMITED?

toggle

BELL STRATEGIES LIMITED is currently Liquidation. It was registered on 25/05/2007 .

Where is BELL STRATEGIES LIMITED located?

toggle

BELL STRATEGIES LIMITED is registered at C/O S&W Partners Llp, Restructuring, 45 Gresham Street, London EC2V 7BG.

What does BELL STRATEGIES LIMITED do?

toggle

BELL STRATEGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELL STRATEGIES LIMITED?

toggle

The latest filing was on 12/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.