BELL & HARWOOD LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.01539189
CategoryPrivate Limited Company
Incorporated15 Jan 1981
Age43 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 6 months, 9 days

SUMMARY

BELL & HARWOOD LIMITED is an dissolved private limited company with number 01539189. It was incorporated 43 years, 3 months, 13 days ago, on 15 January 1981 and it was dissolved 2 years, 6 months, 9 days ago, on 19 October 2021. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Sharone Vanessa Gidwani

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-04-14

Old address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-08

Psc name: Corus Engineering Steels Holdings Limited

Documents

View document PDF

Change corporate director company with change date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-04-01

Officer name: British Steel Directors (Nominees) Limited

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2021

Action Date: 24 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-08

Officer name: Theresa Valerie Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Theresa Valerie Robinson

Change date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Scandrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-08-01

Officer name: British Steel Directors (Nominees) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allison scandrett

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed theresa valerie robinson

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed allison leigh scandrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 28/03/00 from: 15 marylebone road london NW1 5JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2000

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Resolution

Date: 12 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 15/04/98 from: 9 albert embarkment london SE1 7SN

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Resolution

Date: 11 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/03 to 31/03

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/03

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 06/07/95 from: oldbury road west bromwich staffs B70 9DX

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CRATE PLATFORM SYSTEMS LIMITED

3 BARN OWL COTTAGE,NEWQUAY,TR8 4JU

Number:11083616
Status:ACTIVE
Category:Private Limited Company

ERIK THE VIKING LIMITED

7 HOW END ROAD HOW END,BEDFORDSHIRE,MK45 3JT

Number:03577491
Status:ACTIVE
Category:Private Limited Company

J C PLASTICS LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:04842678
Status:ACTIVE
Category:Private Limited Company

JON POINTER LTD

143 UPLAND ROAD UPLAND ROAD,LONDON,SE22 0DF

Number:11502163
Status:ACTIVE
Category:Private Limited Company

MARTIN COLLINS GLOBAL LIMITED

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:09366358
Status:ACTIVE
Category:Private Limited Company

MATTHEW WAKEFIELD EYE SURGERY LIMITED

6 SOUCHEZ GARDENS,SALISBURY,SP2 8FN

Number:11329288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source