BELMONT CARE (DEVON) LIMITED

Suite 2 2nd Floor, Phoenix House Suite 2 2nd Floor, Phoenix House, Brighton, BN1 2RT
StatusDISSOLVED
Company No.05748143
CategoryPrivate Limited Company
Incorporated20 Mar 2006
Age18 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution06 Jun 2019
Years5 years, 13 days

SUMMARY

BELMONT CARE (DEVON) LIMITED is an dissolved private limited company with number 05748143. It was incorporated 18 years, 2 months, 30 days ago, on 20 March 2006 and it was dissolved 5 years, 13 days ago, on 06 June 2019. The company address is Suite 2 2nd Floor, Phoenix House Suite 2 2nd Floor, Phoenix House, Brighton, BN1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2018

Action Date: 04 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY

Change date: 2017-06-20

New address: Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2017

Action Date: 04 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2016

Action Date: 04 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Aug 2014

Action Date: 04 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-07-04

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Feb 2014

Action Date: 04 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-04

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Resolution

Date: 23 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 11,182.60 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Minster Chambers 35 High Street Wimborne Dorset BH21 1HR

Change date: 2011-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-26

Officer name: Clp Secretaries (Southern) Limited

Documents

View document PDF

Legacy

Date: 10 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 18 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 25 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ogden

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bagley

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clp secretaries (southern) LIMITED / 05/05/2009

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew maynard

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from redcott house, 1 redcotts lane wimborne dorset BH21 1JX

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham thomas

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard david francis bagley

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/10/06

Documents

View document PDF

Resolution

Date: 23 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/07-21/03/07 £ si [email protected]=4500 £ ic 4500/9000

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: 5 poole road bournemouth dorset BH2 5QL

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broadwindsor care LIMITED\certificate issued on 13/09/06

Documents

View document PDF

Incorporation company

Date: 20 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND HOLDINGS LIMITED

36 CLEVELAND ROAD,HUDDERSFIELD,HD1 4PW

Number:10408137
Status:ACTIVE
Category:Private Limited Company

NALC (1994) LIMITED

109 GREAT RUSSELL STREET,,WC1B 3LD

Number:02904804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAGIO PROPERTY LIMITED

323 SMITHDOWN ROAD,LIVERPOOL,L15 3JA

Number:11093123
Status:ACTIVE
Category:Private Limited Company

SH OCCUPATIONAL HEALTH LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR

Number:07806910
Status:ACTIVE
Category:Private Limited Company

STRATEGY FIRST INTERACTIVE LIMITED

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:04350492
Status:ACTIVE
Category:Private Limited Company

TEPPARDATA LIMITED

4 AYLESTONE AVENUE,LONDON,NW6 7AA

Number:07445522
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