Company NameThe Belmont Care Home Limited
Company StatusDissolved
Company Number05051204
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameThe Bellmont Care Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Robert Issler
NationalityBritish
StatusClosed
Appointed01 March 2004(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bradstone Road
Cheetham Hill
Manchester
M8 8WA
Director NameMr Joseph Arie Heifetz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2004(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Waterpark Road
Salford
Lancashire
M7 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebelmontcarehome.co.uk

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £0.01Belmont Estates (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,306
Cash£299,551
Current Liabilities£157,976

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 January 2017Delivered on: 14 January 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 57 school hill, cheadle t/no GM329740.
Outstanding
5 January 2017Delivered on: 14 January 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 7 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
24 February 2020Liquidators' statement of receipts and payments to 10 January 2020 (14 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
21 March 2019Liquidators' statement of receipts and payments to 10 January 2019 (14 pages)
6 March 2018Notice to Registrar of Companies of Notice of disclaimer (6 pages)
30 January 2018Registered office address changed from 7 Bradstone Road Cheetham Hill Manchester M8 8WA to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Lancashire M3 7BB on 30 January 2018 (2 pages)
27 January 2018Statement of affairs (11 pages)
27 January 2018Appointment of a voluntary liquidator (3 pages)
27 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-11
(1 page)
7 March 2017Satisfaction of charge 050512040001 in full (4 pages)
7 March 2017Satisfaction of charge 050512040001 in full (4 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 January 2017Registration of charge 050512040002, created on 5 January 2017 (22 pages)
14 January 2017Registration of charge 050512040003, created on 5 January 2017 (19 pages)
14 January 2017Registration of charge 050512040002, created on 5 January 2017 (22 pages)
14 January 2017Registration of charge 050512040003, created on 5 January 2017 (19 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
22 July 2014Micro company accounts made up to 31 March 2014 (3 pages)
22 July 2014Micro company accounts made up to 31 March 2014 (3 pages)
7 April 2014Registration of charge 050512040001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
7 April 2014Registration of charge 050512040001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (4 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/02/2012 as it was not properly delivered
(17 pages)
10 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/02/2012 as it was not properly delivered
(17 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/04/2012
(5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/04/2012
(5 pages)
4 November 2011Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from , C/O C/O Sefton Yodaiken & Co, Fairways House George Street, Prestwich, Manchester, M25 9WS, United Kingdom on 4 November 2011 (1 page)
8 September 2011Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from , 40a Bury New Road, Prestwich, Manchester, M25 0LD, England on 8 September 2011 (1 page)
2 August 2011Termination of appointment of Joseph Heifetz as a director (1 page)
2 August 2011Termination of appointment of Joseph Heifetz as a director (1 page)
2 August 2011Appointment of Mr Robert Issler as a director (2 pages)
2 August 2011Appointment of Mr Robert Issler as a director (2 pages)
5 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
9 March 2010Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from , Rico House, George Street, Prestwich, Manchester, M25 9WS on 9 March 2010 (1 page)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
19 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 15/02/08; no change of members (6 pages)
28 March 2008Return made up to 15/02/08; no change of members (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 93 windsor road, prestwich, manchester, M25 0DB (1 page)
14 December 2005Registered office changed on 14/12/05 from: 93 windsor road, prestwich, manchester, M25 0DB (1 page)
11 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 20/02/05; full list of members (6 pages)
7 March 2005Return made up to 20/02/05; full list of members (6 pages)
8 June 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: c/o lopain gross barnett & co, 6TH floor cardinal house, 20 st marys parsonage, manchester M3 2LG (1 page)
8 June 2004Registered office changed on 08/06/04 from: c/o lopain gross barnett & co, 6TH floor cardinal house, 20 st marys parsonage, manchester M3 2LG (1 page)
8 June 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 14 castlefield ave, salford, M7 4GQ (1 page)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 14 castlefield ave, salford, M7 4GQ (1 page)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
1 March 2004Company name changed the bellmont care home LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed the bellmont care home LIMITED\certificate issued on 01/03/04 (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)