About

Registered Number: 05872452
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 5 months ago)
Registered Address: 1st Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

 

Established in 2006, Bel-air Commercial Ltd has its registered office in Doncaster. This business has 5 directors listed as Forbes, Richard, Irwin, Robert Patrick David, Jones, Simon, Edwards, Claudine, Edwards, John in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Richard 15 June 2009 - 1
IRWIN, Robert Patrick David 13 May 2013 - 1
EDWARDS, Claudine 18 June 2009 17 October 2009 1
EDWARDS, John 15 June 2009 18 January 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon 10 January 2012 18 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
LIQ14 - N/A 02 August 2018
LIQ03 - N/A 07 July 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
AP01 - Appointment of director 19 June 2013
RESOLUTIONS - N/A 10 June 2013
4.20 - N/A 10 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2013
AD01 - Change of registered office address 28 May 2013
TM01 - Termination of appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 15 March 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AR01 - Annual Return 09 November 2011
AAMD - Amended Accounts 12 November 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 23 August 2010
SH01 - Return of Allotment of shares 07 July 2010
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 27 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
AA - Annual Accounts 24 April 2009
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 24 July 2007
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.