BELSON & SYKES LIMITED
Status | DISSOLVED |
Company No. | 03481734 |
Category | Private Limited Company |
Incorporated | 16 Dec 1997 |
Age | 26 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2024 |
Years | 23 days |
SUMMARY
BELSON & SYKES LIMITED is an dissolved private limited company with number 03481734. It was incorporated 26 years, 4 months, 16 days ago, on 16 December 1997 and it was dissolved 23 days ago, on 08 April 2024. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, London, EC4N 6EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2023
Action Date: 26 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2022
Action Date: 26 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2021
Action Date: 26 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Apr 2020
Action Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2019
Action Date: 26 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-26
Documents
Liquidation disclaimer notice
Date: 26 Jun 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration revised proposals
Date: 06 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM09
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 22 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report with brought down date
Date: 23 Feb 2017
Action Date: 21 Jan 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-01-21
Documents
Liquidation in administration extension of period
Date: 23 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 29 Sep 2016
Action Date: 21 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-08-21
Documents
Liquidation administration notice deemed approval of proposals
Date: 20 May 2016
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 27 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 22 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Old address: C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF
Change date: 2016-03-04
New address: C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU
Documents
Liquidation in administration appointment of administrator
Date: 03 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-25
Charge number: 034817340005
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Belson
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Legacy
Date: 25 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Timothy Euan Belson
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 15/06/04 from: 100 ock street abingdon oxfordshire OX14 5DH
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 29 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jewellery appraisal services (eu ropean division) LIMITED\certificate issued on 29/05/03
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/98; full list of members
Documents
Legacy
Date: 21 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 09/01/98 from: 82 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/12/97--------- £ si 7@1=7 £ ic 1/8
Documents
Some Companies
2 KILLYLEAGH ROAD,KILLINCHY,BT23 6TA
Number: | NI652763 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08492927 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 11086873 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22A,EASTBOURNE,BN23 6QA
Number: | 08772407 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,ST NEOTS,PE19 8EP
Number: | 09735478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 GULL WALK,HORNCHURCH,RM12 5QL
Number: | 11267858 |
Status: | ACTIVE |
Category: | Private Limited Company |