Company NameBel-Air Homes Limited
Company StatusDissolved
Company Number03592706
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date30 June 2010 (13 years, 9 months ago)
Previous NamesAshstock 1651 Limited and Bell-Air Homes Limited

Business Activity

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

Directors

Director NameRichard James Irwin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 30 June 2010)
RoleBuilder
Correspondence Address1 Lavinia Court
Chellaston
Derbyshire
DE73 5SR
Secretary NameYvonne Sharon Harnett
NationalityBritish
StatusClosed
Appointed21 July 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 30 June 2010)
RoleCompany Director
Correspondence Address80 Sinfin Moor Lane
Chellaston
Derbyshire
DE73 5SQ
Director NameScott Anthony Boxall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 30 June 2010)
RoleConstruction Director
Correspondence Address4 Sandringham Drive
Heanor
Derbyshire
DE75 7TZ
Director NameJonathan Brian Earp
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2008)
RoleQuantity Survey
Correspondence Address90 Lavinia Court
Chellaston
Derbyshire
DE73 5SR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKroll Ltd
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,362,947
Current Liabilities£5,709,319

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Final Gazette dissolved following liquidation (1 page)
30 March 2010Notice of move from Administration to Dissolution (13 pages)
30 March 2010Notice of move from Administration to Dissolution on 22 March 2010 (13 pages)
4 February 2010Notice of extension of period of Administration (1 page)
4 February 2010Notice of extension of period of Administration (1 page)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 October 2009Administrator's progress report to 1 October 2009 (13 pages)
24 October 2009Administrator's progress report to 1 October 2009 (13 pages)
24 October 2009Administrator's progress report to 1 October 2009 (13 pages)
25 September 2009Notice of extension of period of Administration (1 page)
25 September 2009Notice of extension of period of Administration (1 page)
8 May 2009Administrator's progress report to 1 April 2009 (15 pages)
8 May 2009Administrator's progress report to 1 April 2009 (15 pages)
8 May 2009Administrator's progress report to 1 April 2009 (15 pages)
27 December 2008Statement of affairs with form 2.14B (17 pages)
27 December 2008Statement of affairs with form 2.14B (17 pages)
1 December 2008Statement of administrator's proposal (27 pages)
1 December 2008Statement of administrator's proposal (27 pages)
3 November 2008Registered office changed on 03/11/2008 from unit 4B park lane business centre, basford nottingham notts NG6 0DW (1 page)
3 November 2008Registered office changed on 03/11/2008 from unit 4B park lane business centre, basford nottingham notts NG6 0DW (1 page)
27 October 2008Director's Change of Particulars / scott boxall / 13/10/2008 / HouseName/Number was: 82, now: 150; Street was: sinfin moor lane, now: breach road; Area was: chellaston, now: ; Post Town was: derbyshire, now: heanor; Region was: , now: derbyshire; Post Code was: DE73 5SQ, now: DE75 7TZ (1 page)
27 October 2008Director's change of particulars / scott boxall / 13/10/2008 (1 page)
14 October 2008Appointment of an administrator (1 page)
14 October 2008Appointment of an administrator (1 page)
3 October 2008Appointment terminated director jonathan earp (1 page)
3 October 2008Appointment Terminated Director jonathan earp (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
19 August 2008Director's Change of Particulars / scott boxall / 19/08/2008 / HouseName/Number was: , now: 82; Street was: 4 sandringham drive, now: sinfin moor lane; Area was: , now: chellaston; Post Town was: heanor, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE75 7TZ, now: DE73 5SQ (1 page)
19 August 2008Secretary's Change of Particulars / yvonne harnett / 19/08/2008 / HouseName/Number was: , now: 80; Street was: 25 prestwood drive, now: sinfin moor lane; Area was: aspley park, now: chellaston; Post Town was: nottingham, now: derbyshire; Post Code was: NG8 3LY, now: DE73 5SQ (1 page)
19 August 2008Director's change of particulars / richard irwin / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / scott boxall / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / richard irwin / 19/08/2008 / HouseName/Number was: , now: 1; Street was: 8 victoria crescent, now: lavinia court; Area was: sherwood, now: chellaston; Post Town was: nottingham, now: derbyshire; Region was: notts, now: ; Post Code was: NG5 4DA, now: DE73 5SR (1 page)
19 August 2008Director's Change of Particulars / jonathan earp / 19/08/2008 / HouseName/Number was: , now: 90; Street was: 30 park close, now: lavinia court; Area was: linton, now: chellaston; Post Town was: swadlincote, now: derbyshire; Region was: derbyshire, now: ; Post Code was: DE12 6QB, now: DE73 5SR (1 page)
19 August 2008Secretary's change of particulars / yvonne harnett / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / jonathan earp / 19/08/2008 (1 page)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 February 2008Ad 01/03/07--------- £ si 1@1 (2 pages)
13 February 2008Ad 01/02/07--------- £ si 2@1 (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Ad 01/02/07--------- £ si 2@1 (2 pages)
13 February 2008Nc inc already adjusted 02/01/07 (2 pages)
13 February 2008Nc inc already adjusted 02/01/07 (2 pages)
13 February 2008Ad 01/03/07--------- £ si 1@1 (2 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 82 mansfield street sherwood nottingham nottinghamshire NG5 4BN (1 page)
5 May 2006Registered office changed on 05/05/06 from: 82 mansfield street sherwood nottingham nottinghamshire NG5 4BN (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 03/07/05; full list of members (6 pages)
26 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 July 2004Return made up to 03/07/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
22 July 2003Return made up to 03/07/03; full list of members (6 pages)
22 July 2003Return made up to 03/07/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 April 2003Registered office changed on 24/04/03 from: venture house cross street, arnold nottingham nottinghamshire NG5 7PJ (1 page)
24 April 2003Registered office changed on 24/04/03 from: venture house cross street, arnold nottingham nottinghamshire NG5 7PJ (1 page)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 September 2001Return made up to 03/07/01; full list of members (6 pages)
27 September 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
30 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 03/07/00; full list of members (6 pages)
9 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 31 August 1999 (10 pages)
15 February 2000Full accounts made up to 31 August 1999 (10 pages)
16 August 1999Return made up to 03/07/99; full list of members (6 pages)
16 August 1999Return made up to 03/07/99; full list of members (6 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
18 September 1998Company name changed bell-air homes LIMITED\certificate issued on 21/09/98 (2 pages)
18 September 1998Company name changed bell-air homes LIMITED\certificate issued on 21/09/98 (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
27 July 1998Company name changed ashstock 1651 LIMITED\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed ashstock 1651 LIMITED\certificate issued on 28/07/98 (2 pages)
3 July 1998Incorporation (9 pages)
3 July 1998Incorporation (9 pages)