BELGRAVIA LEASEHOLDS
Status | DISSOLVED |
Company No. | 01486585 |
Category | |
Incorporated | 20 Mar 1980 |
Age | 44 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2012 |
Years | 12 years, 4 months, 17 days |
SUMMARY
BELGRAVIA LEASEHOLDS is an dissolved with number 01486585. It was incorporated 44 years, 2 months, 1 day ago, on 20 March 1980 and it was dissolved 12 years, 4 months, 17 days ago, on 04 January 2012. The company address is No. 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: 70 Grosvenor Street London W1K 3JP
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 02 Mar 2011
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution ;- "In Specie"
Documents
Resolution
Date: 02 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change person director company
Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Powell
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clark
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Elmer
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Buck
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon richard elmer
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed gary james powell
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director darren rawcliffe
Documents
Resolution
Date: 24 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed katharine emma robinson
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john edward thompson clark
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark preston
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary caroline tolhurst
Documents
Accounts with made up date
Date: 30 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard handley
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger frederick cranford blundell
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/06; no change of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/04; no change of members
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/03; full list of members
Documents
Resolution
Date: 13 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/02; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/01; no change of members
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2000
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/99; full list of members
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1999
Category: Capital
Type: 123
Description: £ nc 500000/2500000 30/06/99
Documents
Resolution
Date: 28 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/98; no change of members
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/97; no change of members
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/96; full list of members
Documents
Resolution
Date: 02 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/95; no change of members
Documents
Legacy
Date: 28 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 26/07/94; no change of members
Documents
Legacy
Date: 23 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; full list of members
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; full list of members
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
7-8 BRIGANTINE PLACE,CARDIFF,CF10 4LN
Number: | 11087128 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BATCHELDOR GARDENS,BROMHAM,MK43 8SP
Number: | 08948475 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FLOTILLA HOUSE,LONDON,SW18 1FX
Number: | 11426693 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A THE HUNDRED,ROMSEY,SO51 8BW
Number: | 07168804 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE BRIAN PROJECT MANAGEMENT LTD
72 BRADGATE ROAD,ANSTEY,LE7 7FB
Number: | 07949126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 11738731 |
Status: | ACTIVE |
Category: | Private Limited Company |