Company NameBelmount Investments Limited
Company StatusDissolved
Company Number03264832
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Maguire
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 October 1996(1 day after company formation)
Appointment Duration23 years, 11 months (closed 22 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Broadway
Blackpool
Lancashire
FY4 2HE
Director NameMr Murray James Eldred
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1997(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 22 September 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address32 Broadway
Blackpool
FY4 2HE
Secretary NameJohn Maguire
NationalityIrish
StatusClosed
Appointed29 November 1997(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 22 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Broadway
Blackpool
Lancashire
FY4 2HE
Director NameMr Ian Eldred
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed20 October 2017(21 years after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameAnthony Lord
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1997)
RoleProperty
Correspondence Address14 Tolworth Drive
Cheetham
Manchester
M8 0WW
Secretary NameAnthony Lord
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1997)
RoleProperty
Correspondence Address14 Tolworth Drive
Cheetham
Manchester
M8 0WW
Director NameMr Ian Eldred
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2005(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2010)
RoleStudent
Country of ResidencePakistan
Correspondence Address32 Broadway
Blackpool
Lancashire
FY4 2HE
Director NameMorgan Edward Eldred
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2006(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleConsultant
Country of ResidenceIreland
Correspondence Address24 Deer Park
Bray
Wicklow
Irish
Director NameMr Ian Eldred
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

197 at £1Murray James Eldred
74.34%
Ordinary
68 at £1John Maguire
25.66%
Ordinary

Financials

Year2014
Net Worth£37,727
Cash£398
Current Liabilities£60,190

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 October 2006Delivered on: 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 32 broadway blackpool lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 1998Delivered on: 2 June 1998
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 34 broadway blackpool t/n's LA528980 and LA530318 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1998Delivered on: 2 June 1998
Satisfied on: 11 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 monica avenue crumpsall manchester t/n GM745655 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1998Delivered on: 2 June 1998
Satisfied on: 11 July 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 tolworth drive cheetham hill greater manchester t/n LA33670 together with all fixtures and the proceeds of sale thereof the related rights fixed charge all fixtures fittings plant and machinery the goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Appointment of Mr Ian Eldred as a director on 20 October 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Termination of appointment of Ian Eldred as a director on 30 June 2017 (1 page)
21 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 265
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 265
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 265
(5 pages)
19 December 2013Appointment of Mr Ian Eldred as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2013Termination of appointment of Morgan Eldred as a director (1 page)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
1 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 265
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Termination of appointment of Ian Eldred as a director (2 pages)
18 November 2009Director's details changed for Morgan Edward Eldred on 16 October 2009 (2 pages)
18 November 2009Director's details changed for Murray James Eldred on 16 October 2009 (2 pages)
18 November 2009Director's details changed for Ian Eldred on 16 October 2009 (2 pages)
18 November 2009Director's details changed for John Maguire on 16 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 December 2008Return made up to 17/10/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Return made up to 17/10/07; full list of members (8 pages)
22 December 2006New director appointed (2 pages)
9 November 2006Return made up to 17/10/06; full list of members (7 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2005Return made up to 17/10/05; full list of members (7 pages)
13 June 2005New director appointed (2 pages)
2 March 2005Return made up to 17/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 17/10/03; full list of members (7 pages)
22 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 January 2003Return made up to 17/10/02; full list of members (7 pages)
7 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
23 October 2000Return made up to 17/10/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 November 1999Return made up to 17/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
22 June 1999Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 October 1997 (8 pages)
2 June 1998Particulars of mortgage/charge (11 pages)
2 June 1998Particulars of mortgage/charge (13 pages)
2 June 1998Particulars of mortgage/charge (11 pages)
5 May 1998Registered office changed on 05/05/98 from: 29 lidiard road london SW18 3PN (1 page)
5 May 1998Ad 30/03/98--------- £ si 66@1=66 £ ic 99/165 (2 pages)
5 May 1998Ad 21/10/96--------- £ si 97@1 (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
17 October 1996Incorporation (30 pages)