Company NameBelmar Engineering Limited
Company StatusDissolved
Company Number01299497
CategoryPrivate Limited Company
Incorporation Date21 February 1977(47 years, 2 months ago)
Dissolution Date23 April 2015 (9 years ago)
Previous NameTriradial Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Thomas Whitehouse
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(13 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 23 April 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address81 Rayleigh Avenue
Eastwood
Leigh On Sea
Essex
SS9 5DN
Secretary NameMrs Julia Marie Kempson
StatusClosed
Appointed28 July 2010(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2015)
RoleCompany Director
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameDerek John Chardin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressHolly Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NameAlan Leslie Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Secretary NameGeorgina Catherine Clarke
NationalityBritish
StatusResigned
Appointed11 February 1991(13 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address39 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Secretary NameSarah Jane Renouf
NationalityBritish
StatusResigned
Appointed31 March 2006(29 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address18 Sunnybank Close
Leigh On Sea
Essex
SS9 5SP
Secretary NameAlan Leslie Clarke
NationalityBritish
StatusResigned
Appointed28 February 2007(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address39 Saint Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

68 at £1J.t. Whitehouse
50.75%
Ordinary
22 at £1A.l. Clarke
16.42%
Ordinary
22 at £1G.d. Chardin
16.42%
Ordinary
22 at £1P.k. Poland
16.42%
Ordinary

Financials

Year2014
Net Worth£608,978
Cash£204
Current Liabilities£1,373,891

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
20 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (16 pages)
20 January 2014Liquidators statement of receipts and payments to 15 November 2013 (16 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (17 pages)
23 January 2013Liquidators statement of receipts and payments to 15 November 2012 (17 pages)
30 December 2011Insolvency:miscellaneous final progress report 16/11/2011 (20 pages)
16 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 September 2011Administrator's progress report to 13 August 2011 (17 pages)
9 May 2011Result of meeting of creditors (30 pages)
13 April 2011Statement of administrator's proposal (28 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2011 (2 pages)
18 March 2011Notice of completion of voluntary arrangement (6 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2011 (2 pages)
25 February 2011Registered office address changed from Units 17/18 Eldon Way Hockley Trading Estate Spa Road Hockley Essex SS5 4AD on 25 February 2011 (1 page)
24 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages)
24 February 2011Appointment of an administrator (1 page)
28 October 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 134
(5 pages)
28 October 2010Appointment of a secretary (1 page)
28 October 2010Termination of appointment of Alan Clarke as a director (1 page)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2010Termination of appointment of Alan Clarke as a secretary (1 page)
4 August 2010Termination of appointment of Alan Clarke as a director (1 page)
4 August 2010Appointment of Mrs Julia Marie Kempson as a secretary (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 January 2010Notice to Registrar of companies voluntary arrangement taking effect (67 pages)
29 July 2009 (7 pages)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
30 July 2008 (7 pages)
17 April 2008Return made up to 11/02/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
11 May 2006Return made up to 11/02/06; full list of members (3 pages)
3 May 2005 (7 pages)
13 April 2005Return made up to 11/02/05; full list of members (3 pages)
25 June 2004 (6 pages)
5 March 2004Return made up to 11/02/04; full list of members (8 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
15 July 2003Full accounts made up to 30 September 2002 (15 pages)
15 May 2003Auditor's resignation (1 page)
13 March 2003Return made up to 11/02/03; full list of members (8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (33 pages)
6 March 2002Return made up to 11/02/02; full list of members (8 pages)
6 April 2001Full accounts made up to 30 September 2000 (15 pages)
27 February 2001Return made up to 11/02/01; full list of members (8 pages)
7 April 2000Full accounts made up to 30 June 1999 (15 pages)
24 February 2000Return made up to 11/02/00; full list of members (8 pages)
15 November 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
23 February 1999Return made up to 11/02/99; no change of members (4 pages)
26 February 1998Full accounts made up to 30 June 1997 (16 pages)
20 February 1998Return made up to 11/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(4 pages)
17 April 1997Full accounts made up to 30 June 1996 (16 pages)
26 February 1997Return made up to 11/02/97; full list of members (6 pages)
12 December 1996Auditor's resignation (1 page)
20 February 1996Return made up to 11/02/96; no change of members (4 pages)
22 May 1995Full accounts made up to 30 June 1994 (13 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
28 August 1990Memorandum and Articles of Association (8 pages)
29 July 1988Particulars of mortgage/charge (3 pages)