About

Registered Number: 00510366
Date of Incorporation: 07/08/1952 (71 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (9 years and 6 months ago)
Registered Address: REDMAN NICHOLS BUTLER, Unit 8b Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

 

Having been setup in 1952, G.W.Belton Ltd has its registered office in Scunthorpe. We don't know the number of employees at the business. This company has 7 directors listed as Belton, Elizabeth Ann, Duxbury, James Melville, Belton, David William Aldous, Belton, Eric Wilson, Deere, Gary David, Ferguson, Charles, Ferguson, Ronald Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELTON, Elizabeth Ann N/A - 1
DUXBURY, James Melville 24 November 2005 - 1
BELTON, David William Aldous N/A 14 June 2001 1
BELTON, Eric Wilson N/A 08 November 2005 1
DEERE, Gary David 24 November 2005 28 March 2006 1
FERGUSON, Charles N/A 19 October 2006 1
FERGUSON, Ronald Charles 01 October 1991 30 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
4.68 - Liquidator's statement of receipts and payments 07 June 2013
3.6 - Abstract of receipt and payments in receivership 21 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 December 2012
3.6 - Abstract of receipt and payments in receivership 29 November 2012
3.6 - Abstract of receipt and payments in receivership 29 November 2012
4.68 - Liquidator's statement of receipts and payments 28 May 2012
3.6 - Abstract of receipt and payments in receivership 03 April 2012
3.6 - Abstract of receipt and payments in receivership 03 April 2012
AD01 - Change of registered office address 16 September 2011
4.20 - N/A 11 April 2011
LQ01 - Notice of appointment of receiver or manager 06 April 2011
LQ01 - Notice of appointment of receiver or manager 06 April 2011
LIQ MISC - N/A 30 March 2011
LIQ MISC - N/A 30 March 2011
RESOLUTIONS - N/A 29 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 25 October 2003
169 - Return by a company purchasing its own shares 23 October 2003
RESOLUTIONS - N/A 08 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 27 June 1995
395 - Particulars of a mortgage or charge 23 May 1995
AA - Annual Accounts 23 May 1995
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
363s - Annual Return 27 June 1993
395 - Particulars of a mortgage or charge 29 September 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 21 July 1992
288 - N/A 14 October 1991
AA - Annual Accounts 24 September 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
PUC 2 - N/A 15 June 1988
395 - Particulars of a mortgage or charge 18 May 1988
288 - N/A 12 May 1988
288 - N/A 13 April 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
PUC 2 - N/A 26 April 1983
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1952

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 21 September 2007 Outstanding

N/A

Floating charge (all assets) 21 September 2007 Outstanding

N/A

Legal charge 09 May 1995 Outstanding

N/A

Legal charge 13 March 1995 Outstanding

N/A

Fixed and floating charge 28 September 1992 Outstanding

N/A

Legal charge 09 May 1988 Outstanding

N/A

A registered charge 29 June 1960 Fully Satisfied

N/A

Legal charge 16 September 1957 Fully Satisfied

N/A

Legal charge 29 August 1956 Fully Satisfied

N/A

Legal charge 19 November 1954 Fully Satisfied

N/A

Mortgage 07 July 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.