Company NameA.H Bell (Holdings) Limited
Company StatusDissolved
Company Number02914336
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)
Dissolution Date10 January 2013 (11 years, 2 months ago)
Previous NameKitkeen Projects Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameHelen Louise Kinross
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 10 January 2013)
RoleCompany Director
Correspondence Address30 Wren Way
Mickleover
Derby
Derbyshire
DE3 0UF
Director NameMr Richard Andrew Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 10 January 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameDavid John Elliott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 10 January 2013)
RoleInsurance Broker
Country of ResidenceBritish
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameJames Richard Owen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence Address4 Rosemount Court
Allestree
Derby
DE22 2NT
Director NameMrs June Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence AddressCropper House
Cropper
Sutton On The Hill
Derbyshire
DE6 5JJ
Director NameAnne Bridget Whitfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence Address2 Derwent Court
Wilne Lane
Great Wilne
Derbyshire
DE72 2HA
Secretary NameMrs June Taylor
NationalityBritish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2000)
RoleInsurance Broker
Correspondence AddressCropper House
Cropper
Sutton On The Hill
Derbyshire
DE6 5JJ
Director NameMr Anthony Holbrook Bell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 1997)
RoleInsurance Broker
Correspondence AddressHob Cottage Hob Hill
Hazelwood
Derby
Derbyshire
DE6 4AL
Director NameMr Alan Rainford Eteson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2000)
RoleInsurance Broker
Correspondence Address119 Hillside Road
Bramcote
Nottingham
Nottinghamshire
NG9 3AU
Director NameMr Darrell Richard Blackmore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Rowley Lane
Littleover
Derby
Derbyshire
DE23 1FT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Salt Blackmore Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£647,102
Cash£776
Current Liabilities£100,002

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 October 2012Return of final meeting in a members' voluntary winding up (12 pages)
10 October 2012Return of final meeting in a members' voluntary winding up (12 pages)
21 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT on 21 March 2012 (2 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Declaration of solvency (3 pages)
21 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-14
(1 page)
21 March 2012Declaration of solvency (3 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 50,000
(4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 50,000
(4 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 March 2010Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages)
20 January 2010Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages)
20 January 2010Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages)
20 January 2010Director's details changed for Mr Richard Andrew Salt on 1 October 2009 (3 pages)
18 January 2010Termination of appointment of Darrell Blackmore as a director (2 pages)
18 January 2010Appointment of David John Elliott as a director (3 pages)
18 January 2010Appointment of David John Elliott as a director (3 pages)
18 January 2010Termination of appointment of Darrell Blackmore as a director (2 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
26 January 2009Director's change of particulars / richard salt / 24/01/2009 (2 pages)
26 January 2009Director's Change of Particulars / richard salt / 24/01/2009 / Title was: , now: mr; Middle Name/s was: , now: andrew; HouseName/Number was: , now: 5; Street was: 1 messiter mews, now: ashford house 23 st georges close; Area was: , now: allestree; Post Town was: willington, now: derby; Post Code was: DE65 6PG, now: DE22 1JZ (2 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
7 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 May 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 30/03/05; full list of members (3 pages)
19 November 2004Accounts for a small company made up to 30 September 2004 (6 pages)
19 November 2004Accounts for a small company made up to 30 September 2004 (6 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
21 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
26 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2001New director appointed (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Full group accounts made up to 30 September 2000 (16 pages)
21 May 2001Full group accounts made up to 30 September 2000 (16 pages)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
20 December 2000Return made up to 30/03/00; full list of members; amend (7 pages)
20 December 2000Return made up to 30/03/00; full list of members; amend (7 pages)
8 June 2000New secretary appointed (1 page)
8 June 2000New secretary appointed (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
1 June 2000Full group accounts made up to 30 September 1999 (16 pages)
1 June 2000Full group accounts made up to 30 September 1999 (16 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
2 April 1999Return made up to 30/03/99; change of members (6 pages)
2 April 1999Return made up to 30/03/99; change of members (6 pages)
16 February 1999Full group accounts made up to 30 September 1998 (16 pages)
16 February 1999Full group accounts made up to 30 September 1998 (16 pages)
2 April 1998Return made up to 30/03/98; no change of members (4 pages)
2 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 February 1998Full group accounts made up to 30 September 1997 (15 pages)
11 February 1998Full group accounts made up to 30 September 1997 (15 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
21 March 1997Return made up to 30/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 March 1997Return made up to 30/03/97; full list of members (8 pages)
20 March 1997Full group accounts made up to 30 September 1996 (16 pages)
20 March 1997Full group accounts made up to 30 September 1996 (16 pages)
29 March 1996Return made up to 30/03/96; no change of members (6 pages)
29 March 1996Return made up to 30/03/96; no change of members (6 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 30/03/95; full list of members (8 pages)
29 March 1995Return made up to 30/03/95; full list of members (8 pages)
27 March 1995Full group accounts made up to 30 September 1994 (18 pages)
27 March 1995Full group accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1994Accounting reference date notified as 30/09 (1 page)
2 June 1994Ad 25/04/94-13/05/94 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 1994£ nc 1000/50000 13/05/94 (1 page)
2 June 1994New director appointed (2 pages)
2 June 1994Accounting reference date notified as 30/09 (1 page)
2 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1994Ad 25/04/94-13/05/94 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 1994New director appointed (2 pages)
2 June 1994£ nc 1000/50000 13/05/94 (1 page)
22 April 1994Director resigned;new director appointed (2 pages)
22 April 1994Director resigned;new director appointed (2 pages)
30 March 1994Incorporation (9 pages)
30 March 1994Incorporation (9 pages)