About

Registered Number: 04542127
Date of Incorporation: 23/09/2002 (22 years and 6 months ago)
Company Status: Receivership
Registered Address: Bell Cottage Vale Royal Drive, Whitegate, Northwich, Cheshire, CW8 2BA,

 

Bellflower Country Properties Ltd was registered on 23 September 2002, it's status at Companies House is "Receivership". We do not know the number of employees at the company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 April 2013
LQ02 - Notice of ceasing to act as receiver or manager 13 April 2011
LQ01 - Notice of appointment of receiver or manager 12 April 2011
LQ01 - Notice of appointment of receiver or manager 03 March 2011
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 09 February 2010
DISS16(SOAS) - N/A 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 19 January 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 31 October 2003
CERTNM - Change of name certificate 02 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2005 Outstanding

N/A

Legal mortgage 21 March 2005 Outstanding

N/A

Debenture 01 November 2004 Outstanding

N/A

Legal mortgage 01 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.