About

Registered Number: 01299497
Date of Incorporation: 21/02/1977 (47 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2015 (9 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

 

Based in Southend-On-Sea, Belmar Engineering Ltd was established in 1977, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, James Thomas N/A - 1
CHARDIN, Derek John N/A 23 July 2002 1
CLARKE, Alan Leslie N/A 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
KEMPSON, Julia Marie 28 July 2010 - 1
CLARKE, Alan Leslie 28 February 2007 28 July 2010 1
CLARKE, Georgina Catherine N/A 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 January 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2013
LIQ MISC - N/A 30 December 2011
2.34B - N/A 16 November 2011
2.24B - N/A 12 September 2011
2.23B - N/A 09 May 2011
2.17B - N/A 13 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2011
1.4 - Notice of completion of voluntary arrangement 18 March 2011
AD01 - Change of registered office address 25 February 2011
2.12B - N/A 24 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 February 2011
AR01 - Annual Return 28 October 2010
AP03 - Appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AP03 - Appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 23 June 2010
1.1 - Report of meeting approving voluntary arrangement 29 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 17 September 2003
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 15 May 2003
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 15 November 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 26 February 1997
AUD - Auditor's letter of resignation 12 December 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 22 May 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 25 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 23 February 1993
RESOLUTIONS - N/A 22 May 1992
RESOLUTIONS - N/A 22 May 1992
AA - Annual Accounts 22 May 1992
395 - Particulars of a mortgage or charge 10 April 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
288 - N/A 17 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
MEM/ARTS - N/A 28 August 1990
288 - N/A 13 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
CERTNM - Change of name certificate 16 July 1990
RESOLUTIONS - N/A 06 July 1990
RESOLUTIONS - N/A 06 July 1990
RESOLUTIONS - N/A 06 July 1990
123 - Notice of increase in nominal capital 06 July 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
395 - Particulars of a mortgage or charge 29 July 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2010 Outstanding

N/A

Legal mortgage 09 August 2010 Outstanding

N/A

Guarantee & debenture 05 September 2003 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Debenture 03 April 1992 Outstanding

N/A

Debenture 21 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.