BELLS MOTOR WORKS LIMITED
BELFAST


Company number NI027445
Status In Administration
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, ANTRIM, BT2 7DT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of BELLS MOTOR WORKS LIMITED are www.bellsmotorworks.co.uk, and www.bells-motor-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Bells Motor Works Limited is a Private Limited Company. The company registration number is NI027445. Bells Motor Works Limited has been working since 27 April 1993. The present status of the company is In Administration. The registered address of Bells Motor Works Limited is Bedford House 16 Bedford Street Belfast Antrim Bt2 7dt. . ORCHIN, Samuel Murphy is a Secretary of the company. BELL, Charles John is a Director of the company. BELL, Juliette Marie is a Director of the company. ORCHIN, Samuel Murphy is a Director of the company. Secretary BELL, Charles has been resigned. Director BELL, Elizabeth has been resigned. Director BELL, Gabriel Paul Mary has been resigned. Director BELL, Juliette Marie has been resigned. Director BELL, Kevin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ORCHIN, Samuel Murphy
Appointed Date: 07 March 2005

Director
BELL, Charles John
Appointed Date: 27 April 1993
62 years old

Director
BELL, Juliette Marie
Appointed Date: 26 November 2004
61 years old

Director
ORCHIN, Samuel Murphy
Appointed Date: 01 December 2007
65 years old

Resigned Directors

Secretary
BELL, Charles
Resigned: 07 March 2005
Appointed Date: 27 April 1993

Director
BELL, Elizabeth
Resigned: 30 July 2002
Appointed Date: 27 April 1993
57 years old

Director
BELL, Gabriel Paul Mary
Resigned: 07 March 2005
Appointed Date: 27 April 1993
57 years old

Director
BELL, Juliette Marie
Resigned: 30 July 2002
Appointed Date: 27 April 1993
61 years old

Director
BELL, Kevin
Resigned: 07 March 2005
Appointed Date: 30 July 2002
64 years old

BELLS MOTOR WORKS LIMITED Events

06 Feb 2017
Satisfaction of charge 8 in full
06 Feb 2017
Satisfaction of charge 6 in full
06 Feb 2017
Satisfaction of charge 7 in full
03 Feb 2017
Satisfaction of charge 9 in full
20 Dec 2016
Administrator's progress report to 14 December 2016
...
... and 97 more events
27 Apr 1993
Decln complnce reg new co
27 Apr 1993
Memorandum
27 Apr 1993
Articles
27 Apr 1993
Pars re dirs/sit reg off

27 Apr 1993
Certificate of incorporation

BELLS MOTOR WORKS LIMITED Charges

12 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 3 February 2017
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Mortgage or charge
Delivered: 16 April 2007
Status: Satisfied on 6 February 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
1 December 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Satisfied on 6 February 2017
Persons entitled: Ulster Bank Limited
Description: Legal charge - all monies. All that part of the lands…
25 February 2005
Mortgage or charge
Delivered: 7 March 2005
Status: Satisfied on 6 February 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. Demises and assigns unto the…
26 November 2003
Mortgage or charge
Delivered: 4 December 2003
Status: Satisfied on 28 November 2005
Persons entitled: Northern Bank Square West, Belfast
Description: Mortgage - all monies 1. downpatrick road, crossgar... See…
26 November 2003
Mortgage or charge
Delivered: 4 December 2003
Status: Satisfied on 28 November 2005
Persons entitled: Northern Bank Square West, Belfast
Description: Mortgage - all monies folios 32843, 26634, DN26468 and…
12 November 2003
Mortgage or charge
Delivered: 13 November 2003
Status: Satisfied on 19 September 2012
Persons entitled: Estuary Banks Estuary House Rfs Limited
Description: Debenture - all monies (a) the mortgagor as beneficial…
23 June 1993
Mortgage or charge
Delivered: 30 June 1993
Status: Satisfied on 28 November 2005
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
23 June 1993
Mortgage or charge
Delivered: 3 June 1993
Status: Satisfied on 28 November 2005
Persons entitled: Northern Bank Limited
Description: Floating charge - the undertaking of the company of all its…