About

Registered Number: 05465710
Date of Incorporation: 27/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: OAKWOOD CORPORATE SERVICES, Webber House, 26-28 Market Street, Altrincham, Cheshire, WA14 1PF,

 

Based in Altrincham in Cheshire, Belgrave Mill Ltd was registered on 27 May 2005, it's status is listed as "Liquidation". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 02 February 2015
RM02 - N/A 02 February 2015
3.6 - Abstract of receipt and payments in receivership 14 January 2015
RM02 - N/A 14 January 2015
3.6 - Abstract of receipt and payments in receivership 14 January 2015
RM02 - N/A 14 January 2015
COCOMP - Order to wind up 13 June 2013
RM01 - N/A 31 May 2013
RM01 - N/A 31 May 2013
RM01 - N/A 31 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 19 April 2011
DISS40 - Notice of striking-off action discontinued 19 April 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 November 2009
395 - Particulars of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
395 - Particulars of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 11 November 2006
225 - Change of Accounting Reference Date 11 November 2006
363s - Annual Return 27 June 2006
RESOLUTIONS - N/A 17 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
RESOLUTIONS - N/A 01 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2009 Outstanding

N/A

Legal charge 17 March 2008 Outstanding

N/A

Legal charge 02 November 2007 Outstanding

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Legal charge 10 March 2006 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.