About

Registered Number: 01405693
Date of Incorporation: 18/12/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Epsom Road, West Horsley, Surrey, KT24 6DG

 

Bell & Colvill (Contracts) Ltd was registered on 18 December 1978 and has its registered office in West Horsley in Surrey, it's status at Companies House is "Dissolved". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
TM01 - Termination of appointment of director 04 January 2020
TM02 - Termination of appointment of secretary 04 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 September 2013
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
AUD - Auditor's letter of resignation 18 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
RESOLUTIONS - N/A 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 09 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 29 July 2003
363a - Annual Return 20 November 2002
AA - Annual Accounts 10 August 2002
363a - Annual Return 05 December 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 17 November 2000
AA - Annual Accounts 10 July 2000
363a - Annual Return 15 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
AA - Annual Accounts 29 July 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 30 July 1998
363a - Annual Return 16 December 1997
363a - Annual Return 21 November 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 17 April 1996
363x - Annual Return 13 November 1995
353 - Register of members 13 November 1995
AA - Annual Accounts 10 October 1995
363x - Annual Return 11 November 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
AA - Annual Accounts 28 July 1994
353a - Register of members in non-legible form 14 December 1993
363x - Annual Return 14 December 1993
288 - N/A 08 December 1993
AA - Annual Accounts 27 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1993
395 - Particulars of a mortgage or charge 17 December 1992
363x - Annual Return 10 November 1992
AA - Annual Accounts 10 August 1992
363x - Annual Return 25 November 1991
AA - Annual Accounts 08 October 1991
AUD - Auditor's letter of resignation 28 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
288 - N/A 10 June 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 17 October 1990
288 - N/A 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 April 1988
395 - Particulars of a mortgage or charge 03 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 24 January 1987
288 - N/A 11 July 1986
MEM/ARTS - N/A 23 October 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 April 1996 Outstanding

N/A

Legal charge 11 December 1992 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Outstanding

N/A

Charge 11 July 1984 Fully Satisfied

N/A

Legal charge 08 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.