Company NameCharles Bell (BD) Limited
Company StatusDissolved
Company Number00795827
CategoryPrivate Limited Company
Incorporation Date12 March 1964(60 years, 2 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Donald J Tallon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration30 years, 8 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Green Park
Orwell Road
Dublin
Co Dublin
Ireland
Director NameMr David Tallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2012(48 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 03 March 2022)
RoleManager
Country of ResidenceIreland
Correspondence Address14a Sandymount Green
Dublin 4
Ireland
Director NameMr Liam Lynch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2012(48 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr William John Prestwich
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration2 days (resigned 30 June 1991)
RoleCompany Director
Correspondence Address1 Hornby Road
Lytham St Annes
Lancashire
FY8 1LF
Director NameMr Robert John Torrens
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1 Norwood Park
Belfast
County Antrim
BT4 2DY
Northern Ireland
Secretary NameMr Robert John Torrens
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address1 Norwood Park
Belfast
County Antrim
BT4 2DY
Northern Ireland
Director NameRoderick Johnston Harrington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address3 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Stephen Samuel Masterson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(31 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Thornhill Park
Lisburn
County Antrim
BT28 3EG
Northern Ireland
Secretary NameMr John Gwyn James Elliott
NationalityBritish
StatusResigned
Appointed01 August 1995(31 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Demesne Road
Holywood
County Down
BT18 9NB
Northern Ireland
Director NameMr John Gwyn James Elliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(37 years after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2012)
RoleFinancial Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Demesne Road
Holywood
County Down
BT18 9NB
Northern Ireland

Contact

Websitecharlesbell.com
Telephone028 90747244
Telephone regionNorthern Ireland

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20k at £1Charles Bell (Ireland) LTD
99.99%
Ordinary
1 at £1Executors Of Donald Joseph Tallon
0.01%
Ordinary
1 at £1Executors Of Monica Tallon
0.01%
Ordinary

Financials

Year2014
Net Worth£437,741
Cash£2,764
Current Liabilities£780,506

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 May 1999Delivered on: 22 May 1999
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding
10 May 1999Delivered on: 22 May 1999
Persons entitled: Northern Bank Limited

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding

Filing History

3 March 2022Final Gazette dissolved following liquidation (1 page)
3 December 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
2 March 2021Liquidators' statement of receipts and payments to 24 January 2021 (16 pages)
12 February 2020Liquidators' statement of receipts and payments to 24 January 2020 (14 pages)
19 February 2019Liquidators' statement of receipts and payments to 24 January 2019 (20 pages)
21 March 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 February 2018Registered office address changed from Unit C5 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2NY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 7 February 2018 (2 pages)
5 February 2018Appointment of a voluntary liquidator (3 pages)
5 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
(1 page)
5 February 2018Statement of affairs (10 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
30 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 November 2012Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages)
19 November 2012Appointment of David Tallon as a director (3 pages)
19 November 2012Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages)
19 November 2012Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages)
19 November 2012Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages)
19 November 2012Appointment of David Tallon as a director (3 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (16 pages)
14 November 2012Appointment of Mr Liam Lynch as a director on 15 October 2012 (2 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (16 pages)
14 November 2012Appointment of Mr Liam Lynch as a director on 15 October 2012 (2 pages)
7 November 2012Appointment of David Tallon as a director on 12 May 2012 (3 pages)
7 November 2012Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages)
7 November 2012Termination of appointment of John Gwyn James Elliott as a secretary on 12 May 2012 (2 pages)
7 November 2012Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages)
7 November 2012Appointment of David Tallon as a director on 12 May 2012 (3 pages)
7 November 2012Termination of appointment of John Gwyn James Elliott as a director on 12 May 2012 (2 pages)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 14/07/2012
(6 pages)
25 July 2012Termination of appointment of Stephen Samuel Masterson as a director on 31 August 2011 (1 page)
25 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 14/07/2012
(6 pages)
25 July 2012Termination of appointment of Stephen Samuel Masterson as a director on 31 August 2011 (1 page)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Stephen Samuel Masterson on 28 June 2010 (2 pages)
12 August 2010Director's details changed for John Gwyn James Elliott on 28 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Donald Joseph Tallon on 28 June 2010 (2 pages)
12 August 2010Director's details changed for John Gwyn James Elliott on 28 June 2010 (2 pages)
12 August 2010Director's details changed for Stephen Samuel Masterson on 28 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Donald Joseph Tallon on 28 June 2010 (2 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
22 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 August 2007Return made up to 28/06/07; full list of members (7 pages)
21 August 2007Return made up to 28/06/07; full list of members (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 July 2006Return made up to 28/06/06; full list of members (7 pages)
24 July 2006Return made up to 28/06/06; full list of members (7 pages)
26 May 2006Registered office changed on 26/05/06 from: clifton road, monton, eccles, manchester M30 9GG (1 page)
26 May 2006Registered office changed on 26/05/06 from: clifton road, monton, eccles, manchester M30 9GG (1 page)
14 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
14 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
19 July 2005Return made up to 28/06/05; full list of members (7 pages)
19 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
29 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 July 2004Return made up to 28/06/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 July 2003Return made up to 28/06/03; full list of members (7 pages)
30 July 2003Return made up to 28/06/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 July 2002Return made up to 28/06/02; full list of members (7 pages)
24 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 July 2001Return made up to 28/06/01; full list of members (7 pages)
23 July 2001Return made up to 28/06/01; full list of members (7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 July 2000Return made up to 28/06/00; full list of members (6 pages)
17 July 2000Return made up to 28/06/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
31 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1996Return made up to 28/06/95; full list of members (8 pages)
29 July 1996Return made up to 28/06/95; full list of members (8 pages)
29 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
28 March 1995Full accounts made up to 30 April 1994 (15 pages)
28 March 1995Full accounts made up to 30 April 1994 (15 pages)
15 November 1974Company name changed\certificate issued on 15/11/74 (2 pages)
15 November 1974Company name changed\certificate issued on 15/11/74 (2 pages)
12 March 1964Incorporation (18 pages)
12 March 1964Incorporation (18 pages)