Company NameBelton Estates Limited
Company StatusDissolved
Company Number00249133
CategoryPrivate Limited Company
Incorporation Date28 June 1930(93 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridle Dene Shelf
Halifax
West Yorks
HX3 7NR
Director NameDavid Robert Priestley Patchett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressAlmery Garth
Marygate Lane
York
North Yorkshire
YO30 7BJ
Director NameMichael John Patchett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWestcliffe 11 Daisy Hill Lane
Bradford
West Yorkshire
BD9 6BN
Director NameMr Paul Eric Patchett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenroyd
Bingley
Bradford
West Yorks
BD16 2DL
Director NameTimothy John Patchett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Westfield Mews
Thornton
Bradford
West Yorkshire
BD13 3AP
Secretary NameDavid Robert Priestley Patchett
NationalityBritish
StatusCurrent
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressAlmery Garth
Marygate Lane
York
North Yorkshire
YO30 7BJ
Director NameMichael William Gledhill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(66 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Correspondence Address1/4 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameSheila Mary Patchett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(66 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address10 Hughendon Drive
Thornton
Bradford
West Yorkshire
BD13 3AU
Secretary NameSheila Mary Patchett
NationalityBritish
StatusCurrent
Appointed06 February 1997(66 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address10 Hughendon Drive
Thornton
Bradford
West Yorkshire
BD13 3AU
Director NameRonald Patchett
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(61 years, 4 months after company formation)
Appointment Duration7 months (resigned 16 May 1992)
RoleCompany Director
Correspondence Address33 Thorpe Road
Thornton
Bradford
West Yorkshire
BD13 3AT

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,080,926
Cash£327,554
Current Liabilities£2,338,941

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2005Bona Vacantia disclaimer (1 page)
1 August 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (6 pages)
7 October 2002Liquidators statement of receipts and payments (6 pages)
26 March 2002Liquidators statement of receipts and payments (6 pages)
24 September 2001Liquidators statement of receipts and payments (6 pages)
27 March 2001Liquidators statement of receipts and payments (6 pages)
9 February 2001Res re distribution by liq (11 pages)
9 February 2001Res re specie (1 page)
25 September 2000Liquidators statement of receipts and payments (6 pages)
3 April 2000Liquidators statement of receipts and payments (7 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
23 March 1999Liquidators statement of receipts and payments (6 pages)
29 October 1998Liquidators statement of receipts and payments (6 pages)
8 April 1998Liquidators statement of receipts and payments (11 pages)
11 December 1997Registered office changed on 11/12/97 from: ryefield works clayton heights bradford BD13 1DS (1 page)
26 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 March 1997Declaration of solvency (4 pages)
26 March 1997Appointment of a voluntary liquidator (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
13 December 1996£ ic 104000/82500 20/11/96 £ sr 21500@1=21500 (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996Memorandum and Articles of Association (6 pages)
15 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Return made up to 17/10/95; full list of members (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)