BELL & WEBSTER CONCRETE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02255867
Status Liquidation
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 24 April 2016; Liquidators' statement of receipts and payments to 24 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of BELL & WEBSTER CONCRETE LIMITED are www.bellwebsterconcrete.co.uk, and www.bell-webster-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bell Webster Concrete Limited is a Private Limited Company. The company registration number is 02255867. Bell Webster Concrete Limited has been working since 10 May 1988. The present status of the company is Liquidation. The registered address of Bell Webster Concrete Limited is 66 Prescot Street London E1 8nn. . BARTON, Ivor Ashley is a Secretary of the company. LOUND, Carol Ann is a Director of the company. STODHARD, John is a Director of the company. Secretary GRAVETT, Philip James has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary MARR, Charles has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BROWN, Shaun Raymond has been resigned. Director CALLAGHAN, Peter William has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GRAVETT, Philip James has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director LEES, Paul has been resigned. Director NEWBY, Frederick Edward has been resigned. Director NOBLE, Keith George has been resigned. Director PETERS, Christopher John has been resigned. Director RICHARDSON, George Michael has been resigned. Director SEXTON, Patrick Joseph has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SPRATLING, Graham Neil has been resigned. Director TAYLOR, Paul James has been resigned. Director TURNER, Matthew Lloyd has been resigned. Director WEBSTER, Michael John has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
BARTON, Ivor Ashley
Appointed Date: 03 January 2006

Director
LOUND, Carol Ann
Appointed Date: 01 July 2010
68 years old

Director
STODHARD, John
Appointed Date: 01 July 2010
66 years old

Resigned Directors

Secretary
GRAVETT, Philip James
Resigned: 18 December 1998
Appointed Date: 10 August 1994

Secretary
GRAVETT, Philip James
Resigned: 29 March 1993

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 03 January 2006
Appointed Date: 04 June 2001

Secretary
HOPKINS, Nigel Antony
Resigned: 04 June 2001
Appointed Date: 02 March 2001

Secretary
MARR, Charles
Resigned: 10 August 1994
Appointed Date: 26 March 1993

Secretary
TSAPPIS, Neil John Alfred
Resigned: 02 March 2001
Appointed Date: 07 September 1999

Director
BARTON, Ivor Ashley
Resigned: 24 September 2012
Appointed Date: 14 February 2012
66 years old

Director
BROWN, Shaun Raymond
Resigned: 11 May 2012
Appointed Date: 01 March 2009
61 years old

Director
CALLAGHAN, Peter William
Resigned: 29 January 1997
Appointed Date: 23 August 1996
74 years old

Director
DANNHAUSER, David Stephen
Resigned: 15 July 2010
Appointed Date: 25 August 1997
70 years old

Director
GRAVETT, Philip James
Resigned: 29 March 1993
73 years old

Director
KETTELEY, John Henry Beevor
Resigned: 15 July 2010
Appointed Date: 04 February 1997
86 years old

Director
LEES, Paul
Resigned: 11 May 2012
Appointed Date: 01 July 2010
48 years old

Director
NEWBY, Frederick Edward
Resigned: 21 October 2010
Appointed Date: 30 June 1992
78 years old

Director
NOBLE, Keith George
Resigned: 30 September 1994
93 years old

Director
PETERS, Christopher John
Resigned: 31 July 1997
Appointed Date: 01 July 1997
64 years old

Director
RICHARDSON, George Michael
Resigned: 30 June 1992
84 years old

Director
SEXTON, Patrick Joseph
Resigned: 29 January 2010
Appointed Date: 24 August 2000
62 years old

Director
SLATER, Richard Craig Alan
Resigned: 31 August 2011
Appointed Date: 26 May 2011
62 years old

Director
SPRATLING, Graham Neil
Resigned: 14 October 2013
Appointed Date: 14 February 2012
58 years old

Director
TAYLOR, Paul James
Resigned: 08 October 2009
Appointed Date: 20 July 2000
60 years old

Director
TURNER, Matthew Lloyd
Resigned: 02 October 2013
Appointed Date: 26 May 2011
59 years old

Director
WEBSTER, Michael John
Resigned: 06 July 1993
73 years old

BELL & WEBSTER CONCRETE LIMITED Events

23 Jun 2016
Liquidators' statement of receipts and payments to 24 April 2016
05 Jun 2015
Liquidators' statement of receipts and payments to 24 April 2015
16 Jul 2014
Appointment of a voluntary liquidator
16 Jul 2014
Notice of ceasing to act as a voluntary liquidator
16 Jul 2014
Court order insolvency:replacement liquidator
...
... and 141 more events
20 Jul 1989
Nc inc already adjusted

16 May 1989
New director appointed

19 Jul 1988
New director appointed

18 May 1988
Secretary resigned;new secretary appointed

10 May 1988
Incorporation

BELL & WEBSTER CONCRETE LIMITED Charges

5 January 2009
Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus letter of set-off
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
5 December 2003
Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and
Delivered: 9 December 2003
Status: Satisfied on 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 1999
Mortgage
Delivered: 2 June 1999
Status: Satisfied on 20 May 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 March 1999
All assets debenture deed
Delivered: 26 March 1999
Status: Satisfied on 5 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
4 March 1999
Debenture deed
Delivered: 8 March 1999
Status: Satisfied on 20 October 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1996
Fixed charge supplemental to a debenture dated 10/2/93 issued by the company
Delivered: 4 December 1996
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights title and interest in or…
10 September 1996
Debenture
Delivered: 14 September 1996
Status: Satisfied on 22 November 1999
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: Land to east of alma park road grantham lincolnshire t/n…
10 February 1993
Debenture
Delivered: 19 February 1993
Status: Satisfied on 22 November 1999
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…