BELLHOUSE,HARTWELL & CO.LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 00428073
Status Liquidation
Incorporation Date 22 January 1947
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of BELLHOUSE,HARTWELL & CO.LIMITED are www.bellhousehartwell.co.uk, and www.bellhouse-hartwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Bellhouse Hartwell Co Limited is a Private Limited Company. The company registration number is 00428073. Bellhouse Hartwell Co Limited has been working since 22 January 1947. The present status of the company is Liquidation. The registered address of Bellhouse Hartwell Co Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . DOLAN, Malcolm George is a Secretary of the company. KIMBERLEY, Howard Fraser is a Director of the company. Secretary KIMBERLEY, Howard Fraser has been resigned. Secretary SMAILES, Thomas Frederick Kenyon has been resigned. Secretary WELCH, John Reginald has been resigned. Director ABBEY, Mark Antony has been resigned. Director ASPEY, David has been resigned. Director BROOKS, Ronald Anthony has been resigned. Director CHADWICK, Anthony has been resigned. Director CUTLER, John Leslie has been resigned. Director DAVIES, Christopher Erith has been resigned. Director DIGGLES, Stuart Richard has been resigned. Director FOSTER, Thomas Henry has been resigned. Director GASH, Michael Alfred has been resigned. Director RAJAH, Sheela has been resigned. Director SCRIVEN, Jeremy Mark Richard has been resigned. Director SMAILES, Thomas Frederick Kenyon has been resigned. Director TORPEY, Norman Noel has been resigned. Director WALKER, Ian Rodway has been resigned. Director WARD, Kim Stephen has been resigned. Director WAY, Raymond Brinsley Mallen has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
DOLAN, Malcolm George
Appointed Date: 01 September 2005

Director
KIMBERLEY, Howard Fraser
Appointed Date: 11 April 2001
59 years old

Resigned Directors

Secretary
KIMBERLEY, Howard Fraser
Resigned: 01 September 2005
Appointed Date: 07 September 2001

Secretary
SMAILES, Thomas Frederick Kenyon
Resigned: 31 August 1998

Secretary
WELCH, John Reginald
Resigned: 07 September 2001
Appointed Date: 31 August 1998

Director
ABBEY, Mark Antony
Resigned: 29 January 2009
Appointed Date: 01 October 1998
61 years old

Director
ASPEY, David
Resigned: 25 October 2001
Appointed Date: 01 September 1995
77 years old

Director
BROOKS, Ronald Anthony
Resigned: 24 October 1995
73 years old

Director
CHADWICK, Anthony
Resigned: 04 April 2003
Appointed Date: 01 October 1999
65 years old

Director
CUTLER, John Leslie
Resigned: 31 May 1996
81 years old

Director
DAVIES, Christopher Erith
Resigned: 31 July 2000
Appointed Date: 01 February 1996
76 years old

Director
DIGGLES, Stuart Richard
Resigned: 30 November 2006
Appointed Date: 13 May 2002
58 years old

Director
FOSTER, Thomas Henry
Resigned: 12 February 1993
98 years old

Director
GASH, Michael Alfred
Resigned: 27 April 2001
Appointed Date: 10 December 1997
81 years old

Director
RAJAH, Sheela
Resigned: 26 April 2002
Appointed Date: 10 September 2001
60 years old

Director
SCRIVEN, Jeremy Mark Richard
Resigned: 21 September 2001
Appointed Date: 01 September 1998
62 years old

Director
SMAILES, Thomas Frederick Kenyon
Resigned: 31 August 1998
86 years old

Director
TORPEY, Norman Noel
Resigned: 05 May 1998
Appointed Date: 11 March 1996
73 years old

Director
WALKER, Ian Rodway
Resigned: 27 September 1995
75 years old

Director
WARD, Kim Stephen
Resigned: 31 July 2010
Appointed Date: 01 August 2000
67 years old

Director
WAY, Raymond Brinsley Mallen
Resigned: 04 February 1996
Appointed Date: 14 November 1994
88 years old

BELLHOUSE,HARTWELL & CO.LIMITED Events

27 Oct 2016
Court order insolvency:c/o replacement of liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Liquidators' statement of receipts and payments to 28 September 2016
03 May 2016
Liquidators' statement of receipts and payments to 28 March 2016
...
... and 141 more events
20 May 1987
Director resigned

02 Feb 1987
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 26/09/86; full list of members
26 Nov 1986
Particulars of mortgage/charge

22 Jan 1947
Incorporation

BELLHOUSE,HARTWELL & CO.LIMITED Charges

19 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Fixed charge all plant machinery vehicles computers office…
29 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 6 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 6 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1991
Guarantee & debenture
Delivered: 27 March 1991
Status: Satisfied on 13 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1990
Guarantee & debenture
Delivered: 29 November 1990
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1986
Further guarantee & debenture
Delivered: 26 November 1986
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
12 July 1982
Further guarantee & debenture
Delivered: 23 July 1982
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
18 April 1975
Further guarantee & debenture
Delivered: 25 April 1975
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
7 April 1971
Guarantee & debenture
Delivered: 19 April 1971
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill present and…
9 February 1966
Debenture
Delivered: 16 February 1966
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill present and…
3 February 1960
Debenture
Delivered: 17 February 1960
Status: Satisfied on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill & all property including uncalled…