Company NameBellcharm Motors Limited
Company StatusConverted / Closed
Company Number01258930
CategoryConverted / Closed
Incorporation Date18 May 1976(47 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesBellcharm Limited and Bellcharm Motor Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(38 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed03 November 2014(38 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleChief Executive Officer
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameDavid Blain
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleManaging Director
Correspondence Address2 Les Ifs Farm
La Route De La Trinte
Augres, Trinity
Jersey
JE3 5JN
Director NameMr Rodney George Aspray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 27 December 1991)
RoleJoint Chief Executive
Correspondence AddressKambara 4 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Director NamePatricia Wheatley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 May 2001)
RoleRetired
Correspondence Address33 Repton Avenue
Droylsden
Manchester
Lancashire
M43 6JG
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1995)
RoleGen Manager-Internal Audit/Sec
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed11 November 1993(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(17 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2006)
RoleLeisure Services Controller
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMalcolm James Weech
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1994(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1997)
RoleManaging Director
Correspondence AddressThe Cottage
Sandy Lane
Lymm
Cheshire
WA13 9HJ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NamePeter David Green Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(20 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2001)
RoleManager
Correspondence Address12 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed15 August 2001(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Mike Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Tony Guest
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Samantha Louise Warburton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2013)
RoleHead Of Finance - Motors
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 March 2008(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

28 April 1980Delivered on: 6 May 1980
Satisfied on: 26 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property malting star service station, manchester rd, wardley, swinton, gt. Manchester. Title nos. Gm 21072 & gm 103307.
Fully Satisfied
22 January 1979Delivered on: 9 February 1979
Satisfied on: 26 June 1998
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: Land adjoining 15, corner lane, leigh, greater manchester. & fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all fixtures plant & machinery. (See doc. M12 for details).
Fully Satisfied
6 December 1978Delivered on: 14 December 1978
Satisfied on: 26 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 15, corner lane, leigh, greater manchester, as comprised in a conveyance dated 6.12.78.
Fully Satisfied

Filing History

23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-09
(2 pages)
25 June 2016Change of name notice (2 pages)
12 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 102
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
17 December 2014Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page)
17 December 2014Termination of appointment of Tony Guest as a director on 3 November 2014 (1 page)
16 December 2014Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages)
16 December 2014Appointment of Anthony Philip James Crossland as a director on 3 November 2014 (2 pages)
16 December 2014Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page)
16 December 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
16 December 2014Termination of appointment of Mike Austin as a director on 3 November 2014 (1 page)
16 December 2014Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
28 August 2014Termination of appointment of Samantha Louise Warburton as a director on 12 June 2013 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
22 July 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
1 December 2009Director's details changed for Mr Mike Austin on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Tony Guest on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Mike Austin on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Samantha Louise Warburton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Tony Guest on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Samantha Louise Warburton on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 July 2008Director's change of particulars / samantha warburton / 31/03/2008 (1 page)
31 July 2008Director's change of particulars / samantha kinder / 31/03/2008 (1 page)
19 March 2008Appointment terminated director steven silver (1 page)
18 March 2008Appointment terminated secretary ucl secretary LIMITED (1 page)
18 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
18 March 2008Director appointed mr mike austin (1 page)
18 March 2008Appointment terminated director ucl director 1 LIMITED (1 page)
18 March 2008Director appointed mr tony guest (1 page)
18 March 2008Director appointed ms samantha louise kinder (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 29/11/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: new century house corporation street manchester M60 4ES (1 page)
12 November 2007Registered office changed on 12/11/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
12 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
5 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
22 March 2007New director appointed (3 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
9 May 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
7 April 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 29/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
24 December 2004Location of register of members (1 page)
24 December 2004Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Return made up to 29/11/03; full list of members (7 pages)
28 November 2003Full accounts made up to 31 January 2003 (9 pages)
10 December 2002Return made up to 29/11/02; full list of members (7 pages)
15 November 2002Full accounts made up to 31 January 2002 (8 pages)
26 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 January 2001 (7 pages)
19 December 2000Return made up to 29/11/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 January 2000 (10 pages)
25 January 2000Return made up to 29/11/99; full list of members (7 pages)
14 July 1999Full accounts made up to 31 January 1999 (12 pages)
2 March 1999Accounting reference date extended from 31/12/98 to 25/01/99 (1 page)
11 December 1998Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 November 1998Registered office changed on 04/11/98 from: thelwall lane latchford warrington cheshire WA4 1LW (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Full accounts made up to 31 December 1996 (12 pages)
2 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
17 December 1996Return made up to 29/11/96; no change of members (11 pages)
21 August 1996Full accounts made up to 31 December 1995 (12 pages)
5 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995Secretary resigned;director resigned (2 pages)
13 June 1995Registered office changed on 13/06/95 from: manchester road wardley swinton manchester M27 3QX (1 page)
13 June 1995New secretary appointed;new director appointed (4 pages)