Company NameBelmont Homes (Cheshire) Limited
Company StatusDissolved
Company Number05124880
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date28 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Robert Gallop
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Belmont Road
Great Budworth
Northwich
Cheshire
CW9 6NQ
Director NameMiss Hayley Louise Renshaw
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Belmont Road
Great Budworth
Northwich
Cheshire
CW9 6NQ
Secretary NameMiss Hayley Louise Renshaw
StatusClosed
Appointed19 March 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 October 2022)
RoleCompany Director
Correspondence AddressBelmont House Belmont Road
Great Budworth
Northwich
Cheshire
CW9 6NQ
Director NameVivien Gallop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House Belmont Road
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Secretary NameVivien Gallop
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBelmont House Belmont Road
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Director NameMr Trevor Gallop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Belmont Road
Gt Budworth
Northwich
Cheshire
CW9 6NQ
Secretary NameMr Trevor Gallop
StatusResigned
Appointed22 May 2012(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressBelmont House Belmont Road
Gt Budworth
Northwich
Cheshire
CW9 6NQ

Contact

Websitewww.belmonthomescheshire.co.uk

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Belmont Homes (North West) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,342
Cash£215,533
Current Liabilities£405,803

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

23 January 2015Delivered on: 28 January 2015
Persons entitled: Brian Neiman Dee

Classification: A registered charge
Particulars: Land adjoining earls lawn groby road altrincham t/no's GM929860 and GM64952.
Outstanding
22 April 2008Delivered on: 24 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a motley fold, south downs road, bowdon, cheshire t/no. GM282513 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
13 March 2008Delivered on: 26 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2008Delivered on: 26 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mytholm works king street mytholm hebden bridge; WYK159328; fixed charge all buildings and other structures on and items fixed to the property all plant machinery and other items affixed to and forming part of the property; all right title and interest into any proceeds of any insurances and goodwill of business; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment; see image for full details.
Outstanding
26 October 2006Delivered on: 4 November 2006
Satisfied on: 29 February 2008
Persons entitled: Design & Building Projects Limited

Classification: Debenture
Secured details: £890,550 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2006Delivered on: 17 August 2006
Satisfied on: 7 March 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever.
Particulars: Bhotto house 7 york drive bowdon t/no GM205223 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2006Delivered on: 17 August 2006
Satisfied on: 7 March 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever.
Particulars: Bhutto house 7 york drive bowdon t/no GM205223 by way of assignment the benefit of any covenant agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property, any other covenant agreement undertaking charge right or remedy relating to the property. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 4 November 2005
Satisfied on: 29 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a avondale 4 chesham place bowdon altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 October 2005Delivered on: 25 October 2005
Satisfied on: 29 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 October 2022Final Gazette dissolved following liquidation (1 page)
28 July 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
25 May 2022Liquidators' statement of receipts and payments to 13 May 2022 (17 pages)
13 July 2021Liquidators' statement of receipts and payments to 13 May 2021 (17 pages)
10 June 2020Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 10 June 2020 (2 pages)
5 June 2020Statement of affairs (8 pages)
5 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
(1 page)
5 June 2020Appointment of a voluntary liquidator (3 pages)
1 May 2020Satisfaction of charge 051248800009 in full (1 page)
1 May 2020Satisfaction of charge 7 in full (1 page)
1 May 2020Satisfaction of charge 6 in full (2 pages)
1 May 2020Satisfaction of charge 8 in full (2 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 December 2018Change of details for Belmont Homes (North West) Limited as a person with significant control on 14 November 2018 (2 pages)
3 December 2018Registered office address changed from Belmont House, Belmont Road Great Budworth Northwich Cheshire CW9 6NQ to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 3 December 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Trevor Gallop as a director on 19 March 2018 (1 page)
4 April 2018Appointment of Miss Hayley Louise Renshaw as a secretary on 19 March 2018 (2 pages)
4 April 2018Director's details changed for Simon Robert Gallop on 13 March 2018 (2 pages)
4 April 2018Termination of appointment of Trevor Gallop as a secretary on 19 March 2018 (1 page)
4 April 2018Appointment of Miss Hayley Louise Renshaw as a director on 19 March 2018 (2 pages)
17 October 2017Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 June 2016Annual return made up to 11 May 2016
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 11 May 2016
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
8 April 2016Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
28 January 2015Registration of charge 051248800009, created on 23 January 2015 (19 pages)
28 January 2015Registration of charge 051248800009, created on 23 January 2015 (19 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Mr Trevor Gallop as a director (2 pages)
29 May 2012Appointment of Mr Trevor Gallop as a director (2 pages)
29 May 2012Appointment of Mr Trevor Gallop as a secretary (2 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Vivien Gallop as a secretary (1 page)
29 May 2012Termination of appointment of Vivien Gallop as a director (1 page)
29 May 2012Termination of appointment of Vivien Gallop as a director (1 page)
29 May 2012Appointment of Mr Trevor Gallop as a secretary (2 pages)
29 May 2012Termination of appointment of Vivien Gallop as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 May 2011Director's details changed for Simon Robert Gallop on 13 May 2011 (2 pages)
18 May 2011Director's details changed for Simon Robert Gallop on 13 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
4 November 2009Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Simon Robert Gallop on 2 November 2009 (2 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Director's change of particulars / simon gallop / 11/05/2009 (1 page)
19 May 2009Director's change of particulars / simon gallop / 11/05/2009 (1 page)
30 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 May 2008Return made up to 11/05/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
19 May 2005Return made up to 11/05/05; full list of members (7 pages)
21 June 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2004Incorporation (12 pages)
11 May 2004Incorporation (12 pages)