UKBizDB.co.uk

BELL & WEBSTER CONCRETE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bell & Webster Concrete Limited. The company was founded 36 years ago and was given the registration number 02255867. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:BELL & WEBSTER CONCRETE LIMITED
Company Number:02255867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 1988
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
16, Holly Drive, Bourne, PE10 9SP

Director01 July 2010Active
92, Windsor Way, Broughton, DN20 0EL

Director01 July 2010Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary10 August 1994Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
48 Oak Walk, Hockley, SS5 5AR

Secretary26 March 1993Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
5, Bluebell Close, Hemel Hempstead, England, HP1 2DH

Director14 February 2012Active
Highgreen, Hockerton, Southwell, NG25 0PL

Director01 March 2009Active
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL

Director23 August 1996Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director25 August 1997Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director-Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director04 February 1997Active
1 Bankside, The Bowling Alley, Heage, DE56 2BF

Director01 July 2010Active
Hartley Farthingham Lane, Ewhurst, Cranleigh, GU6 7QN

Director30 June 1992Active
1 St Vincents Road, Grantham, NG31 9EJ

Director-Active
11 Clarkes Close, Palgrave, Diss, IP22 1AY

Director01 July 1997Active
Orchard Vale Borley Green, Woolpit, Bury St Edmunds, IP30 9RW

Director-Active
27, Kiln Garth, Rothley, LE7 7LZ

Director24 August 2000Active
Westleigh, Stannage Lane, Churton, Chester, England, CH3 6LE

Director26 May 2011Active
3c, The Mall, Park Street, St Albans, England, AL2 2HT

Director14 February 2012Active
40 Azalea Close, Lutterworth, LE17 4FR

Director20 July 2000Active
66, Clifton Street, London, EC2A 4HB

Director26 May 2011Active
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-27Gazette

Gazette dissolved liquidation.

Download
2022-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-07-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-07-16Insolvency

Liquidation court order miscellaneous.

Download
2014-06-09Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2014-05-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-04-28Address

Change registered office address company with date old address.

Download
2014-04-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-03-12Insolvency

Liquidation in administration result creditors meeting.

Download
2014-02-18Insolvency

Liquidation in administration proposals.

Download
2014-02-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2014-01-13Address

Change registered office address company with date old address.

Download
2014-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Officers

Termination director company with name.

Download
2013-10-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.