Company NameBelwood Homes Limited
DirectorsRichard Agnew and Roy Steven Alderslade
Company StatusLive but Receiver Manager on at least one charge
Company Number04413956
CategoryPrivate Limited Company
Incorporation Date10 April 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Agnew
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address34 Lusky Road
Killinchy
County Down
BT23 6RR
Northern Ireland
Director NameMr Roy Steven Alderslade
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address44 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NameMr Roy Steven Alderslade
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address44 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameStephen Walter Alexander Crowe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 July 2009)
RoleCompany Director
Correspondence Address2 Quaterland Road
Killinchy
County Down
BT23 6TX
Northern Ireland
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Richard Agnew
33.33%
Ordinary B
100 at £1Richard Agnew
33.33%
Ordinary C
100 at £1Roy Steven Alderslade
33.33%
Ordinary A

Financials

Year2014
Net Worth-£887,239
Cash£2,582
Current Liabilities£3,606,036

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due7 April 2017 (overdue)

Charges

4 July 2008Delivered on: 9 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge undertaking, property and assets, goodwill, uncalled capital see image for full details.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 houses at 87 ardmillan road, killinchy and 0.67 acre site adjacent to 87 ardmillan road, killinchy, county down being the lands comprised in folio DN62508 county down, folio DN61630 county down and folio DN138173 county down.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2.62 acre site at ballybunden road, killinchy, newtownards comprised in folio 34145 county down, DN156425 county down and 34279 county down.
Outstanding
5 April 2007Delivered on: 13 April 2007
Satisfied on: 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises situate at and k/a 15 ballybunden road killinchy county down comprised in folios 34145 county down and 34279 county down.
Fully Satisfied
20 July 2006Delivered on: 2 August 2006
Satisfied on: 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture incorporating a first fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 ardmillan road killinchy county down t/no DN62508 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease floating charge over all the undertaking assets rights and income. See the mortgage charge document for full details.
Fully Satisfied
15 August 2005Delivered on: 26 August 2005
Satisfied on: 17 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the lands comprised folios dn 107097 and dn 10302 county down as more particularly described and assured by a transfer of 15TH august 2005 the rental income the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. See the mortgage charge document for full details.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hereditaments and premises on the west and east sides of ardmillan road killinchy being part of the lands in folios 23103, DN61630 and DN36773 county down and at the rear of 126 upper knockbreda road belfast comprised in folio DN124818, DN113787L and DN113788L county down. The rental income, the benefit of guarantees warranties and representations, all agreements for lease and payments made under any and all insurance policies in respect of the charged property and all rights under any agreement. See the mortgage charge document for full details.
Fully Satisfied
11 January 2005Delivered on: 13 January 2005
Satisfied on: 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all right title estate and other interests in each property. By way of fixed charge all right title estate and other interests in each of the properties, all plant and machinery, all rights in intellectual property, all goodwill and uncalled capital, all right title and interest in the securities, all bills of exchange promissory notes and negotiable instruments, the debts and rental income. By way of floating charge all undertaking and all assets rights and income. See the mortgage charge document for full details.
Fully Satisfied
24 July 2003Delivered on: 6 August 2003
Satisfied on: 17 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2012Notice of appointment of receiver or manager (3 pages)
11 April 2012Notice of appointment of receiver or manager (3 pages)
11 April 2012Notice of appointment of receiver or manager (3 pages)
11 April 2012Notice of appointment of receiver or manager (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(6 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 July 2011Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 August 2009Appointment terminated director stephen crowe (1 page)
11 August 2009Appointment terminated director stephen crowe (1 page)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 June 2008Return made up to 24/03/08; full list of members (4 pages)
12 June 2008Return made up to 24/03/08; full list of members (4 pages)
9 June 2008Director's change of particulars / richard agnew / 03/03/2008 (1 page)
9 June 2008Director's change of particulars / stephen crowe / 28/02/2008 (1 page)
9 June 2008Director's change of particulars / richard agnew / 03/03/2008 (1 page)
9 June 2008Director's change of particulars / stephen crowe / 28/02/2008 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page)
27 March 2008Registered office changed on 27/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 24/03/07; full list of members (3 pages)
15 May 2007Return made up to 24/03/07; full list of members (3 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
8 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
2 August 2006Particulars of mortgage/charge (6 pages)
10 April 2006Return made up to 24/03/06; full list of members (8 pages)
10 April 2006Return made up to 24/03/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 September 2005Ad 02/09/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 September 2005Ad 02/09/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
26 August 2005New director appointed (3 pages)
26 August 2005Particulars of mortgage/charge (6 pages)
26 August 2005Particulars of mortgage/charge (6 pages)
26 August 2005New director appointed (3 pages)
4 April 2005Return made up to 24/03/05; full list of members (7 pages)
4 April 2005Return made up to 24/03/05; full list of members (7 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Registered office changed on 18/12/03 from: stanward house 58A brookscroft road walthamstow london E17 4LY (1 page)
18 December 2003Registered office changed on 18/12/03 from: stanward house 58A brookscroft road walthamstow london E17 4LY (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
19 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
8 May 2002New secretary appointed;new director appointed (3 pages)
8 May 2002New secretary appointed;new director appointed (3 pages)
5 May 2002Registered office changed on 05/05/02 from: 82 st john street london EC1M 4JN (1 page)
5 May 2002Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2002Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
5 May 2002Registered office changed on 05/05/02 from: 82 st john street london EC1M 4JN (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
10 April 2002Incorporation (20 pages)
10 April 2002Incorporation (20 pages)