P A & J E BELL LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3UE

Company number 04052639
Status Liquidation
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 28 December 2016; Registered office address changed from Beckside Mills Beckside Lane Bradford West Yorkshire BD7 2JX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 13 January 2016; Statement of affairs with form 4.19. The most likely internet sites of P A & J E BELL LIMITED are www.pajebell.co.uk, and www.p-a-j-e-bell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A J E Bell Limited is a Private Limited Company. The company registration number is 04052639. P A J E Bell Limited has been working since 14 August 2000. The present status of the company is Liquidation. The registered address of P A J E Bell Limited is Moorend House Snelsins Lane Cleckheaton West Yorkshire Bd19 3ue. . SCHOFIELD, Barry is a Secretary of the company. SCHOFIELD, Barry is a Director of the company. Secretary SENIOR, Sharon Claire has been resigned. Secretary WIMPOLE STREET SECRETARIES LIMITED has been resigned. Director WIMPOLE STREET NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SCHOFIELD, Barry
Appointed Date: 01 April 2015

Director
SCHOFIELD, Barry
Appointed Date: 15 January 2001
80 years old

Resigned Directors

Secretary
SENIOR, Sharon Claire
Resigned: 01 April 2015
Appointed Date: 15 January 2001

Secretary
WIMPOLE STREET SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 14 August 2000

Director
WIMPOLE STREET NOMINEES LIMITED
Resigned: 15 January 2001
Appointed Date: 14 August 2000

P A & J E BELL LIMITED Events

13 Feb 2017
Liquidators statement of receipts and payments to 28 December 2016
13 Jan 2016
Registered office address changed from Beckside Mills Beckside Lane Bradford West Yorkshire BD7 2JX to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 13 January 2016
07 Jan 2016
Statement of affairs with form 4.19
07 Jan 2016
Appointment of a voluntary liquidator
07 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-29

...
... and 38 more events
09 May 2001
Secretary resigned
09 May 2001
Director resigned
09 May 2001
New secretary appointed
09 May 2001
New director appointed
14 Aug 2000
Incorporation

P A & J E BELL LIMITED Charges

30 October 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…