HAMWORTHY BELLISS & MORCOM LIMITED

Register to unlock more data on OkredoRegister

HAMWORTHY BELLISS & MORCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00787488

Incorporation date

09/01/1964

Size

-

Classification

-

Contacts

Registered address

Registered address

One, Bridewell Street, Bristol BS1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon07/01/2011
Final Gazette dissolved following liquidation
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon07/10/2010
Return of final meeting in a members' voluntary winding up
dot icon02/08/2010
Termination of appointment of Jonathan Warr as a director
dot icon02/08/2010
Termination of appointment of Jonathan Warr as a secretary
dot icon17/11/2009
Registered office address changed from Chequers Bridge Lower Barton Street Gloucester GL1 4LL on 2009-11-17
dot icon06/11/2009
Appointment of a voluntary liquidator
dot icon06/11/2009
Declaration of solvency
dot icon06/11/2009
Resolutions
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2009
Appointment Terminated Director john shull
dot icon07/09/2009
Appointment Terminated Director christopher barker
dot icon24/08/2009
Director appointed mr mark grummett
dot icon24/08/2009
Appointment Terminated Director jeremy steele
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Director appointed mr jeremy steele
dot icon16/09/2008
Appointment Terminated Director tracy pagliara
dot icon07/07/2008
Return made up to 07/06/08; full list of members
dot icon07/04/2008
Appointment Terminated Director john cahill
dot icon29/11/2007
Accounts made up to 2006-12-31
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Director's particulars changed
dot icon21/06/2007
Return made up to 07/06/07; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon11/04/2005
Accounts made up to 2003-12-31
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon10/11/2003
Accounts made up to 2002-12-31
dot icon11/07/2003
Secretary's particulars changed;director's particulars changed
dot icon11/07/2003
Return made up to 07/06/03; full list of members
dot icon11/07/2003
Secretary's particulars changed;director's particulars changed
dot icon19/05/2003
Secretary's particulars changed;director's particulars changed
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Accounts made up to 2001-12-31
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon02/09/2002
Particulars of mortgage/charge
dot icon08/08/2002
Auditor's resignation
dot icon02/08/2002
Return made up to 07/06/02; full list of members
dot icon02/04/2002
Accounts made up to 2000-12-31
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon06/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon08/10/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon08/10/2001
Registered office changed on 08/10/01 from: chequres bridge barton street gloucester gloucestershire GL1 4LL
dot icon20/09/2001
Registered office changed on 20/09/01 from: fleets corner poole dorset BH17 0LA
dot icon14/09/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon10/07/2001
Return made up to 07/06/01; full list of members
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon30/03/2001
Declaration of assistance for shares acquisition
dot icon30/03/2001
Resolutions
dot icon23/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon02/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Resolutions
dot icon12/09/2000
Secretary resigned;director resigned
dot icon16/06/2000
Return made up to 07/06/00; full list of members
dot icon26/05/2000
Accounts made up to 2000-03-31
dot icon16/05/2000
New director appointed
dot icon28/07/1999
New director appointed
dot icon08/07/1999
Return made up to 07/06/99; full list of members
dot icon08/07/1999
Director resigned
dot icon11/06/1999
Accounts made up to 1999-03-31
dot icon18/08/1998
Certificate of change of name
dot icon21/07/1998
Return made up to 07/06/98; no change of members
dot icon21/07/1998
Registered office changed on 21/07/98
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon19/06/1998
Secretary resigned;director resigned
dot icon31/05/1998
Accounts made up to 1998-03-31
dot icon07/07/1997
Accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 07/06/97; no change of members
dot icon07/07/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon25/07/1996
Return made up to 07/06/96; full list of members
dot icon02/07/1996
Accounts made up to 1996-03-31
dot icon15/12/1995
Director's particulars changed
dot icon31/10/1995
Director resigned
dot icon10/08/1995
Secretary resigned;director resigned
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New secretary appointed;new director appointed
dot icon07/07/1995
Return made up to 07/06/95; no change of members
dot icon28/06/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon19/09/1994
Accounts made up to 1994-03-31
dot icon03/08/1994
Director resigned
dot icon05/07/1994
Return made up to 07/06/94; no change of members
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Director resigned
dot icon08/07/1993
Accounts made up to 1993-03-31
dot icon05/07/1993
Return made up to 17/06/93; full list of members
dot icon05/07/1993
Director's particulars changed
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon22/02/1993
Director's particulars changed
dot icon29/06/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Return made up to 17/06/92; no change of members
dot icon23/12/1991
Director's particulars changed
dot icon01/11/1991
Director resigned
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon04/07/1991
Return made up to 17/06/91; no change of members
dot icon12/07/1990
Full accounts made up to 1990-03-31
dot icon12/07/1990
Return made up to 07/06/90; full list of members
dot icon13/02/1990
New director appointed
dot icon06/07/1989
Full accounts made up to 1989-03-31
dot icon06/07/1989
Return made up to 26/06/89; full list of members
dot icon02/05/1989
Certificate of change of name
dot icon02/05/1989
Certificate of change of name
dot icon06/12/1988
New director appointed
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 05/08/88; full list of members
dot icon09/11/1987
Director resigned
dot icon09/09/1987
New director appointed
dot icon04/09/1987
Director resigned
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Return made up to 25/07/87; full list of members
dot icon27/01/1987
Accounting reference date extended from 31/12 to 31/03
dot icon27/12/1986
Registered office changed on 27/12/86 from: chequers bridge gloucester
dot icon27/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1986
Director resigned
dot icon13/09/1986
Return made up to 16/07/86; full list of members
dot icon11/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grummett, Mark Elliott
Director
21/08/2009 - Present
13
Barker, Christopher Paul
Director
01/01/1998 - 17/12/2001
6
Marriott, James
Director
01/04/1998 - 17/12/2001
-
Shull, John Dennis
Director
03/09/2001 - 02/09/2009
2
Holmes, Derek
Director
20/07/1995 - 30/04/2001
-

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 HAMWORTHY BELLISS & MORCOM LIMITED

HAMWORTHY BELLISS & MORCOM LIMITED is an(a) Dissolved company incorporated on 09/01/1964 with the registered office located at One, Bridewell Street, Bristol BS1 2AA. 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 HAMWORTHY BELLISS & MORCOM LIMITED?

toggle

HAMWORTHY BELLISS & MORCOM LIMITED is currently Dissolved. It was registered on 09/01/1964 and dissolved on 07/01/2011.

Where is HAMWORTHY BELLISS & MORCOM LIMITED located?

toggle

HAMWORTHY BELLISS & MORCOM LIMITED is registered at One, Bridewell Street, Bristol BS1 2AA.

What is the latest filing for HAMWORTHY BELLISS & MORCOM LIMITED?

toggle

The latest filing was on 07/01/2011: Final Gazette dissolved following liquidation.