BELMONT AUTOMATICS LIMITED

Register to unlock more data on OkredoRegister

BELMONT AUTOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01354639

Incorporation date

24/02/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon20/04/2017
Final Gazette dissolved following liquidation
dot icon20/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2016
Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon20/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon15/04/2016
Appointment of a voluntary liquidator
dot icon15/04/2016
Insolvency court order
dot icon15/04/2016
Notice of ceasing to act as a voluntary liquidator
dot icon28/08/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon27/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon14/07/2015
Appointment of a voluntary liquidator
dot icon14/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Registered office address changed from 1 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN England on 2014-06-20
dot icon19/06/2014
Statement of affairs with form 4.19
dot icon19/06/2014
Appointment of a voluntary liquidator
dot icon19/06/2014
Resolutions
dot icon15/10/2013
Second filing of TM02 previously delivered to Companies House
dot icon15/10/2013
Second filing of TM01 previously delivered to Companies House
dot icon15/10/2013
Second filing of TM01 previously delivered to Companies House
dot icon15/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-27
dot icon09/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Mark Damian Thompson on 2013-06-27
dot icon07/08/2013
Register(s) moved to registered inspection location
dot icon07/08/2013
Register inspection address has been changed
dot icon10/04/2013
Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE England on 2013-04-10
dot icon08/04/2013
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 2013-04-08
dot icon08/11/2012
Director's details changed for Mr Mark Damien Thompson on 2012-11-07
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon07/11/2012
Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 2012-11-07
dot icon07/11/2012
Director's details changed for Miss Jennifer Elder on 2012-11-07
dot icon07/11/2012
Termination of appointment of Stephen John Hathway as a director on 2012-09-30
dot icon07/11/2012
Termination of appointment of Shelley Annette Hathway as a director on 2012-09-30
dot icon07/11/2012
Termination of appointment of Shelley Annette Hathway as a secretary on 2012-09-30
dot icon06/11/2012
Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 2012-11-06
dot icon16/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/02/2011
Appointment of Mrs Shelley Annette Hathway as a director
dot icon17/01/2011
Appointment of Miss Jennifer Elder as a director
dot icon17/01/2011
Appointment of Mr Mark Damien Thompson as a director
dot icon17/01/2011
Appointment of Mr Kristian Daniel, Brian, Terrence Tiplady as a director
dot icon20/07/2010
Director's details changed for Mr Stephen John Hathway on 2010-06-26
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 27/06/09; full list of members
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 27/06/08; no change of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/11/2007
Return made up to 27/06/07; no change of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/08/2006
Return made up to 27/06/06; full list of members
dot icon08/08/2005
Return made up to 27/06/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 27/06/04; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/11/2003
New secretary appointed
dot icon01/11/2003
Secretary resigned
dot icon01/11/2003
Return made up to 27/06/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/09/2002
Return made up to 27/06/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/11/2001
Return made up to 27/06/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Full accounts made up to 1999-09-30
dot icon22/01/2001
Return made up to 27/06/99; full list of members
dot icon22/01/2001
Return made up to 27/06/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon31/12/1998
Full accounts made up to 1997-09-30
dot icon06/11/1998
Return made up to 27/06/98; no change of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: hoe barn hoe lane bognor regis west sussex PO22 8NS
dot icon02/07/1998
Full accounts made up to 1995-09-30
dot icon02/07/1998
Full accounts made up to 1996-09-30
dot icon28/08/1997
Return made up to 27/06/97; no change of members
dot icon04/11/1996
Return made up to 27/06/96; full list of members
dot icon04/11/1996
Registered office changed on 04/11/96 from: 13 liverpool gardens worthing west sussex BN11 1RY
dot icon04/08/1995
Auditor's resignation
dot icon04/08/1995
Return made up to 27/06/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon02/08/1994
Return made up to 27/06/94; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1992-09-30
dot icon04/11/1993
Return made up to 27/06/93; full list of members
dot icon13/07/1992
Return made up to 27/06/92; no change of members
dot icon14/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Accounts for a small company made up to 1991-09-30
dot icon04/11/1991
Accounts for a small company made up to 1990-09-30
dot icon27/07/1991
Return made up to 27/06/91; no change of members
dot icon09/07/1990
Return made up to 27/06/90; full list of members
dot icon03/07/1990
Accounts for a small company made up to 1989-03-31
dot icon14/06/1989
Return made up to 28/02/89; full list of members
dot icon09/05/1989
Accounting reference date extended from 31/03 to 30/09
dot icon13/04/1989
Accounts for a small company made up to 1988-03-31
dot icon26/04/1988
Return made up to 17/02/88; no change of members
dot icon26/04/1988
Return made up to 13/07/87; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-03-31
dot icon13/11/1986
Accounts for a small company made up to 1986-03-31
dot icon01/07/1986
Accounts for a small company made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
dot iconNext due on
30/06/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Jennifer
Director
17/01/2011 - Present
1
Hathway, Shelley Annette
Secretary
01/09/2003 - 30/09/2012
-
Hathway, Shelley Annette
Director
08/02/2011 - 30/09/2012
-
Thompson, Mark Damian
Director
17/01/2011 - Present
2
Tiplady, Kristian Danial Brian Terrence
Director
17/01/2011 - Present
2

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 BELMONT AUTOMATICS LIMITED

BELMONT AUTOMATICS LIMITED is an(a) Dissolved company incorporated on 24/02/1978 with the registered office located at C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN. 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 BELMONT AUTOMATICS LIMITED?

toggle

BELMONT AUTOMATICS LIMITED is currently Dissolved. It was registered on 24/02/1978 and dissolved on 20/04/2017.

Where is BELMONT AUTOMATICS LIMITED located?

toggle

BELMONT AUTOMATICS LIMITED is registered at C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN.

What does BELMONT AUTOMATICS LIMITED do?

toggle

BELMONT AUTOMATICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BELMONT AUTOMATICS LIMITED?

toggle

The latest filing was on 20/04/2017: Final Gazette dissolved following liquidation.