Company NameS.A.Bell Limited
Company StatusDissolved
Company Number00515546
CategoryPrivate Limited Company
Incorporation Date28 January 1953(71 years, 3 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Hilary Lynn Bell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 10 March 2021)
RoleDistrict Nurse
Country of ResidenceEngland
Correspondence AddressWestfield
5 Castle Howard Drive
Malton
YO17 7BA
Director NameMr Stanley Peter Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 10 March 2021)
RoleHaulage Manager
Country of ResidenceEngland
Correspondence AddressWestfield
5 Castle Howard Drive
Malton
YO17 7BA
Secretary NameMrs Hilary Lynn Bell
NationalityBritish
StatusClosed
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
5 Castle Howard Drive
Malton
YO17 7BA
Director NameMr William Chambers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 July 2004)
RoleHaulage Manager
Correspondence AddressPeartree Hill
4 Low Hutton Park
Huttons Ambo
Yorkshire
YO60 7HH

Contact

Telephone01653 618578
Telephone regionMalton

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

350 at £1Mr R.d. Bell
9.34%
Ordinary
350 at £1Mr S.s. Bell
9.34%
Ordinary
1.9k at £1Mr S.p. Bell
50.61%
Ordinary
1.2k at £1Mrs H.l. Bell
30.70%
Ordinary

Financials

Year2014
Net Worth-£105,448
Current Liabilities£513,606

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and items described or referred hereto:- four used erf 3 - axle & artic vehicles. Registration marks, C772 awx, C773 awx, C774AWX, B685 vwx (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items described or referred hereto:- four used erf 3-axle & artic vehicles. Registration marks, wug 530X, wum 264X, wum 265X, wwu 413X (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items described or referred hereto four used erf 3-axle & artic vehicles, registration marks, svy 823T,wdn 892V, wdn 893V, wug 528X (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items described of referred hereto four used erf 3-axle & artic vehicles. Registration marks, dwt 376Y, dwt 377Y, dwt 378Y, dwt 379Y (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items described or referred hereto four used erf 3-axle & artic vehicles registration marks A661 jhd, A662 jhd, A858 mua, B530 twy (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items described or referred hereto four used erf 3-axle & artic vehicles registration marks wdn 891V, WUG529X, B529 twy, B655 vua (see form 395 for full details).
Outstanding
17 October 1986Delivered on: 21 October 1986
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and items described or referred hereto:- (1) one used erf artic vehicle registration mark D915 jwt (ii) one used erf artic vehicle registration mark D913 jwt (iii) one used erf artic vehicle registration mark D914 jwt (see form 395 for full details).
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder and the company pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
4 June 1968Delivered on: 7 June 1968
Persons entitled: Forward Trust (Finance) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two albion six wheeler commercial vehicles type r e 33L serial numbers 69172F & 43198.
Outstanding
14 July 1993Delivered on: 22 July 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £62373.00 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Outstanding
14 May 1993Delivered on: 18 May 1993
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge and mortgage over the chattels of the company listed on the schedule on the schedule attached to form 395 (REF107C). See the mortgage charge document for full details.
Outstanding
29 October 1991Delivered on: 30 October 1991
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge & mortgage over the chattels of the company limited on the schedule to form 395.
Outstanding
27 June 1991Delivered on: 3 July 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £28.214.58 due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable (see form 395 for full details).
Outstanding
15 June 1990Delivered on: 29 June 1990
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the rights title & interest in and to all sums payable under the insurance (see form 395 for full details).
Outstanding
17 May 1990Delivered on: 19 May 1990
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used E.R.F. E1027 6X6 rigid truck chassis no 66103 reg no G746 xag.
Outstanding
29 March 1990Delivered on: 11 April 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property situate at the old spital beck barton hill, york north yorkshire.
Outstanding
7 July 1989Delivered on: 10 July 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Four new E.R.F. model E12-32TT 6 & 2 tractor units chassis no's 19944 19736, 19737,19943 two new foden model S106TS, chassis no 403193 & 403194.
Outstanding
25 August 1988Delivered on: 26 August 1988
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new 'e' series erf chassis cab, chassis no. 60427 1 new 'e' series erf chassis cab, chassis no. 60436 1- new "e" series erf chassis cab, chassis no 14959 1-new "e" series erf chassis cab, chassis no 14960 1-new "e" series erf chassis cab, chassis no 14961.
Outstanding
24 October 1986Delivered on: 30 October 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
Outstanding
3 May 1968Delivered on: 6 May 1968
Persons entitled: Forward Trust (Finance) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattel plant machinery and things described (1) six-scammell handyman tractor units (2) eight scammell 33' x 7' 11 1/4" challenger t trailers (see doc 34 for further details).
Outstanding

Filing History

10 December 2020Return of final meeting in a members' voluntary winding up (14 pages)
24 September 2020Liquidators' statement of receipts and payments to 19 August 2020 (15 pages)
3 October 2019Declaration of solvency (5 pages)
10 September 2019Registered office address changed from The Old Spital Beck Barton Hill Whitwell on the Hill York YO60 7JX to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 September 2019 (2 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-20
(1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Satisfaction of charge 10 in full (5 pages)
2 April 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,746
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,746
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,746
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,746
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,746
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,746
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
27 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
11 March 2005Return made up to 31/12/04; full list of members (3 pages)
11 March 2005Return made up to 31/12/04; full list of members (3 pages)
4 October 2004Full accounts made up to 30 November 2003 (14 pages)
4 October 2004Full accounts made up to 30 November 2003 (14 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2003Full accounts made up to 30 November 2002 (15 pages)
2 October 2003Full accounts made up to 30 November 2002 (15 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Full accounts made up to 30 November 2001 (19 pages)
2 October 2002Full accounts made up to 30 November 2001 (19 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(8 pages)
26 September 2001Full accounts made up to 30 November 2000 (19 pages)
26 September 2001Full accounts made up to 30 November 2000 (19 pages)
19 February 2001Return made up to 31/12/00; full list of members (8 pages)
19 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 November 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
28 November 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
4 April 2000Full accounts made up to 31 May 1999 (17 pages)
4 April 2000Full accounts made up to 31 May 1999 (17 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 March 1999Full accounts made up to 31 May 1998 (18 pages)
9 March 1999Full accounts made up to 31 May 1998 (18 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
31 March 1998Full accounts made up to 31 May 1997 (18 pages)
31 March 1998Full accounts made up to 31 May 1997 (18 pages)
13 February 1998Return made up to 31/12/97; change of members (6 pages)
13 February 1998Return made up to 31/12/97; change of members (6 pages)
24 March 1997Full accounts made up to 31 May 1996 (17 pages)
24 March 1997Full accounts made up to 31 May 1996 (17 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (16 pages)
27 March 1996Full accounts made up to 31 May 1995 (16 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 October 1986Particulars of mortgage/charge (5 pages)