Company Name1570 Limited
Company StatusDissolved
Company Number07805447
CategoryPrivate Limited Company
Incorporation Date11 October 2011(11 years, 5 months ago)
Dissolution Date11 March 2019 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Hughes
Date of BirthAugust 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleBell Founder
Country of ResidenceUnited Kingdom
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Director NameMrs Kathryn Hughes
Date of BirthMay 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Secretary NameMrs Kathryn Hughes
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewhitechapelbellfoundry.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

15.9k at £1Mr Alan Hughes
49.63%
Ordinary
8.6k at £1Mrs Kathryn Hughes
26.72%
Ordinary
7.6k at £1Margaret Hutson
23.66%
Ordinary A

Accounts

Latest Accounts31 October 2016 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Return of final meeting in a members' voluntary winding up (10 pages)
2 August 2018Registered office address changed from 126 Queensway Coney Hall West Wickham Kent BR4 9DY England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 August 2018 (2 pages)
31 July 2018Declaration of solvency (5 pages)
31 July 2018Appointment of a voluntary liquidator (3 pages)
31 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
7 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
23 June 2017Registered office address changed from The Bell Foundry 34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page)
23 June 2017Registered office address changed from The Bell Foundry 34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page)
20 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 32,000
(6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 32,000
(6 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 32,000
(6 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 32,000
(6 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 32,000
(6 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 32,000
(6 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kathryn Hughes
(5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Kathryn Hughes
(5 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Change of share class name or designation (2 pages)
19 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 32,000
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 32,000
(4 pages)
11 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011 (1 page)
11 October 2011Termination of appointment of John Cowdry as a director (1 page)
11 October 2011Appointment of Mrs Kathryn Hughes as a secretary (2 pages)
11 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 October 2011Appointment of Mrs Kathryn Hughes as a director
  • ANNOTATION A second filed AP01 was registered on 08/01/2013
(3 pages)
11 October 2011Appointment of Mr Alan Hughes as a director (2 pages)
11 October 2011Incorporation (34 pages)
11 October 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 October 2011 (1 page)
11 October 2011Termination of appointment of John Cowdry as a director (1 page)
11 October 2011Appointment of Mrs Kathryn Hughes as a secretary (2 pages)
11 October 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 October 2011Appointment of Mrs Kathryn Hughes as a director
  • ANNOTATION A second filed AP01 was registered on 08/01/2013
(3 pages)
11 October 2011Appointment of Mr Alan Hughes as a director (2 pages)
11 October 2011Incorporation (34 pages)