Company NameBellwell Plant Limited
Company StatusDissolved
Company Number05377028
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameImpact Construction Plant Services Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameCaroline Knight
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2005(2 days after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMr Walter Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2005(2 days after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameMr Walter Knight
NationalityIrish
StatusClosed
Appointed28 February 2005(2 days after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 February 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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

Financials

Year2012
Net Worth£126,376
Cash£41,548
Current Liabilities£1,695,976

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Notice of final account prior to dissolution (16 pages)
22 June 2016Return of final meeting of creditors (16 pages)
14 May 2015Insolvency:liquidators annual progress report to 25/03/2015 (14 pages)
4 June 2014Insolvency:progress report end 25/03/2014 (12 pages)
30 April 2013Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 30 April 2013 (3 pages)
30 April 2013Appointment of a liquidator (2 pages)
30 April 2013Order of court to wind up (2 pages)
8 February 2013Order of court to wind up (2 pages)
22 January 2013Registered office address changed from Unit 11 Ashtons Farm Business Centre Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 22 January 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 September 2012Director's details changed for Caroline Kathleen Knight on 26 September 2012 (2 pages)
26 September 2012Secretary's details changed for Walter Thomas Knight on 26 September 2012 (1 page)
26 September 2012Director's details changed for Walter Thomas Knight on 26 September 2012 (2 pages)
30 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
(5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 3 Reed Pond Walk Gidea Park Romford Essex RM2 5PJ on 23 November 2010 (1 page)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Caroline Kathleen Knight on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Walter Thomas Knight on 16 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 September 2008Return made up to 26/02/08; full list of members (7 pages)
3 September 2008Registered office changed on 03/09/2008 from 3 park grove edgware middlesex HA8 7SH (1 page)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 June 2007Return made up to 26/02/07; no change of members (7 pages)
26 May 2006Return made up to 26/02/06; full list of members (7 pages)
21 November 2005Company name changed impact construction plant servic es LIMITED\certificate issued on 21/11/05 (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 7 sylvan court, sylvan way southfields business park basildon essex SS15 6TH (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
26 February 2005Incorporation (9 pages)