BELLHOUSE,HARTWELL & CO.LIMITED

Register to unlock more data on OkredoRegister

BELLHOUSE,HARTWELL & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00428073

Incorporation date

22/01/1947

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1947)
dot icon15/10/2022
Final Gazette dissolved following liquidation
dot icon15/07/2022
Return of final meeting in a members' voluntary winding up
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Removal of liquidator by court order
dot icon14/12/2021
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon11/10/2021
Liquidators' statement of receipts and payments to 2021-09-28
dot icon10/08/2021
Resignation of a liquidator
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon14/04/2021
Liquidators' statement of receipts and payments to 2021-03-28
dot icon13/01/2021
Resignation of a liquidator
dot icon13/01/2021
Appointment of a voluntary liquidator
dot icon22/10/2020
Liquidators' statement of receipts and payments to 2020-09-28
dot icon01/05/2020
Liquidators' statement of receipts and payments to 2020-03-28
dot icon03/11/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon26/10/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon01/05/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon26/10/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon23/05/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon03/05/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon30/04/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon10/04/2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon10/10/2014
Liquidators' statement of receipts and payments to 2014-09-28
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon02/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon21/10/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon12/09/2013
Insolvency court order
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon26/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon20/04/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon28/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon06/08/2010
Termination of appointment of Kim Ward as a director
dot icon20/04/2010
Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 2010-04-20
dot icon20/04/2010
Declaration of solvency
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon21/12/2009
Director's details changed for Kim Stephen Ward on 2009-12-11
dot icon08/10/2009
Director's details changed for Howard Fraser Kimberley on 2009-10-05
dot icon08/10/2009
Director's details changed
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon25/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2009
Appointment terminated director mark abbey
dot icon23/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 09/09/07; full list of members
dot icon27/03/2007
Auditor's resignation
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon11/09/2006
Return made up to 09/09/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon22/12/2005
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 09/09/05; full list of members
dot icon06/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon15/12/2004
Director's particulars changed
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 09/09/04; full list of members
dot icon10/09/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon20/07/2004
Director's particulars changed
dot icon15/07/2004
Director's particulars changed
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 09/09/03; full list of members
dot icon23/09/2003
Director resigned
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon13/03/2003
Auditor's resignation
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
Director resigned
dot icon18/09/2002
Return made up to 09/09/02; full list of members
dot icon10/07/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Return made up to 09/09/01; full list of members
dot icon03/10/2001
New secretary appointed
dot icon10/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 09/09/00; full list of members
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
Return made up to 09/09/99; no change of members
dot icon26/10/1999
New director appointed
dot icon19/10/1998
Return made up to 09/09/98; full list of members
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon08/10/1998
New secretary appointed
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon15/09/1998
Secretary resigned;director resigned
dot icon27/08/1998
Auditor's resignation
dot icon18/05/1998
Director resigned
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Registered office changed on 12/01/98 from: greenvale works, westhoughton, lancs BL5 2JW
dot icon06/01/1998
New director appointed
dot icon13/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Return made up to 09/09/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Auditor's resignation
dot icon05/11/1996
Auditor's resignation
dot icon23/09/1996
Return made up to 19/09/96; full list of members
dot icon05/07/1996
Director resigned
dot icon18/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon27/02/1996
Director resigned
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon20/10/1995
Return made up to 27/09/95; no change of members
dot icon02/10/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 27/09/94; no change of members
dot icon01/08/1994
Resolutions
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 27/09/93; full list of members
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon01/03/1993
Director resigned
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 27/09/92; no change of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 27/09/91; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
Particulars of mortgage/charge
dot icon13/11/1990
Return made up to 26/09/90; full list of members
dot icon04/05/1990
New director appointed
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon11/12/1989
New director appointed
dot icon17/10/1989
Return made up to 27/09/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 07/12/88; full list of members
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Return made up to 15/12/87; full list of members
dot icon20/05/1987
Director resigned
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 26/09/86; full list of members
dot icon26/11/1986
Particulars of mortgage/charge
dot icon22/01/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher Erith
Director
01/02/1996 - 31/07/2000
35
Ward, Kim Stephen
Director
01/08/2000 - 31/07/2010
37
Abbey, Mark Antony
Director
01/10/1998 - 29/01/2009
11
Chadwick, Anthony
Director
01/10/1999 - 04/04/2003
9
Aspey, David
Director
01/09/1995 - 25/10/2001
1

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 BELLHOUSE,HARTWELL & CO.LIMITED

BELLHOUSE,HARTWELL & CO.LIMITED is an(a) Dissolved company incorporated on 22/01/1947 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 BELLHOUSE,HARTWELL & CO.LIMITED?

toggle

BELLHOUSE,HARTWELL & CO.LIMITED is currently Dissolved. It was registered on 22/01/1947 and dissolved on 15/10/2022.

Where is BELLHOUSE,HARTWELL & CO.LIMITED located?

toggle

BELLHOUSE,HARTWELL & CO.LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does BELLHOUSE,HARTWELL & CO.LIMITED do?

toggle

BELLHOUSE,HARTWELL & CO.LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BELLHOUSE,HARTWELL & CO.LIMITED?

toggle

The latest filing was on 15/10/2022: Final Gazette dissolved following liquidation.