Company NameBelmont Development (Manchester) Limited
Company StatusDissolved
Company Number00817195
CategoryPrivate Limited Company
Incorporation Date26 August 1964(59 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adnan Alawi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(27 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 01 July 2014)
RoleCoy Director
Country of ResidenceEngland
Correspondence Address8 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NR
Director NameEileen Alawi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(27 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 01 July 2014)
RoleCoy Secretary
Correspondence Address8 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NR
Secretary NameEileen Alawi
NationalityBritish
StatusClosed
Appointed30 November 1991(27 years, 3 months after company formation)
Appointment Duration22 years, 7 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address8 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NR

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at 1Adnan Alawi
99.00%
Ordinary
1 at 1E A Alawi
1.00%
Ordinary

Financials

Year2014
Net Worth£6,224
Cash£7,045
Current Liabilities£2,855,586

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Notice of move from Administration to Dissolution (21 pages)
1 April 2014Notice of move from Administration to Dissolution (21 pages)
23 October 2013Administrator's progress report to 11 October 2013 (15 pages)
23 October 2013Administrator's progress report to 11 October 2013 (15 pages)
15 May 2013Administrator's progress report to 11 April 2013 (13 pages)
15 May 2013Administrator's progress report to 11 April 2013 (13 pages)
2 April 2013Notice of extension of period of Administration (1 page)
2 April 2013Notice of extension of period of Administration (1 page)
31 October 2012Administrator's progress report to 11 October 2012 (14 pages)
31 October 2012Administrator's progress report to 11 October 2012 (14 pages)
26 April 2012Administrator's progress report to 11 April 2012 (13 pages)
26 April 2012Administrator's progress report to 11 April 2012 (13 pages)
31 October 2011Administrator's progress report to 11 October 2011 (14 pages)
31 October 2011Administrator's progress report to 11 October 2011 (14 pages)
3 May 2011Administrator's progress report to 11 April 2011 (16 pages)
3 May 2011Administrator's progress report to 11 April 2011 (16 pages)
12 April 2011Notice of extension of period of Administration (1 page)
12 April 2011Notice of extension of period of Administration (1 page)
1 November 2010Administrator's progress report to 11 October 2010 (17 pages)
1 November 2010Administrator's progress report to 11 October 2010 (17 pages)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Notice of extension of period of Administration (1 page)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 25 June 2010 (2 pages)
5 May 2010Administrator's progress report to 11 April 2010 (12 pages)
5 May 2010Administrator's progress report to 11 April 2010 (12 pages)
6 December 2009Statement of administrator's proposal (15 pages)
6 December 2009Statement of administrator's proposal (15 pages)
12 November 2009Statement of affairs with form 2.14B (6 pages)
12 November 2009Statement of affairs with form 2.14B (6 pages)
7 November 2009Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages)
20 October 2009Appointment of an administrator (1 page)
20 October 2009Appointment of an administrator (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 November 2004Registered office changed on 08/11/04 from: c/o morris gregory chartered accountants 10-12 county end business centre jackson street springhead oldham OL4 4TZ (1 page)
8 November 2004Registered office changed on 08/11/04 from: c/o morris gregory chartered accountants 10-12 county end business centre jackson street springhead oldham OL4 4TZ (1 page)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (11 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (11 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
14 January 2003Return made up to 30/11/02; full list of members (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Company name changed A. alawi import export co LTD.\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed A. alawi import export co LTD.\certificate issued on 15/04/02 (2 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
22 March 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 March 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Return made up to 30/11/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 December 1998Return made up to 30/11/98; full list of members (6 pages)
24 December 1998Return made up to 30/11/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 January 1997Return made up to 30/11/96; no change of members (4 pages)
6 January 1997Return made up to 30/11/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 January 1996Return made up to 30/11/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 October 1992Company name changed A. A. construction (m/cr) co. Li mited\certificate issued on 28/10/92 (2 pages)
27 October 1992Company name changed A. A. construction (m/cr) co. Li mited\certificate issued on 28/10/92 (2 pages)
27 January 1987Company name changed britavest investments LIMITED\certificate issued on 27/01/87 (2 pages)
27 January 1987Company name changed britavest investments LIMITED\certificate issued on 27/01/87 (2 pages)
26 August 1964Certificate of incorporation (1 page)
26 August 1964Certificate of incorporation (1 page)
26 August 1964Incorporation (10 pages)
26 August 1964Incorporation (10 pages)