BELMONT MOTORS (THORPE) LIMITED

Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NEA, Essex, England
StatusDISSOLVED
Company No.04520250
CategoryPrivate Limited Company
Incorporated28 Aug 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 2 days

SUMMARY

BELMONT MOTORS (THORPE) LIMITED is an dissolved private limited company with number 04520250. It was incorporated 21 years, 8 months, 20 days ago, on 28 August 2002 and it was dissolved 5 years, 4 months, 2 days ago, on 15 January 2019. The company address is Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NEA, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Michael Barnard

Change date: 2017-07-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mr Peter Michael Barnard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-18

Officer name: Mrs Sarah Jane Barnard

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Mrs Sarah Jane Barnard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: 22 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF

New address: Lodge Park Lodge Lane Langham Colchester Essex Co4 5Nea

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Barnard

Change date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Michael Barnard

Change date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mrs Sarah Jane Barnard

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Peter Michael Barnard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 14 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

New address: 22 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF

Change date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date

Date: 11 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom

Change date: 2012-08-20

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Barnard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Old address: 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed sarah barnard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 11/08/04 from: the manse 103 high street, wivenhoe colchester essex CO7 9AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 28 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAES CONSTRUCTION LIMITED

44 ELMWOOD AVENUE,BOREHAMWOOD,WD6 1SZ

Number:09220617
Status:ACTIVE
Category:Private Limited Company

E&N DESIGNS LIMITED

190 LENTHALL AVENUE,GRAYS,RM17 5AA

Number:06602279
Status:ACTIVE
Category:Private Limited Company

MEWA VENTURES LIMITED

PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:07588922
Status:ACTIVE
Category:Private Limited Company

MIDKENT ELECTRICAL LTD

1 BLACKMANSTONE WAY,MAIDSTONE,ME16 0NT

Number:09873647
Status:ACTIVE
Category:Private Limited Company

TAPPENDEN & TAPPENDEN LIMITED

THE GARDEN SUITE 23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:11595342
Status:ACTIVE
Category:Private Limited Company

TJINDER LIMITED

256 ALBION ROAD,LONDON,N16 9JP

Number:09952980
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