Company NameBelmont Guest House (Hartlepool) Limited
Company StatusDissolved
Company Number01176857
CategoryPrivate Limited Company
Incorporation Date10 July 1974(49 years, 10 months ago)
Dissolution Date7 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Carol Ann Meggs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(16 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 07 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Forester Close
Hartlepool
TS25 1JE
Director NameBernard Robert Meggs
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(16 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 10 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Forester Close
Hartlepool
TS25 1JE
Secretary NameBernard Robert Meggs
NationalityBritish
StatusResigned
Appointed14 May 1991(16 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forester Close
Hartlepool
TS25 1JE

Contact

Telephone01295 262308
Telephone regionBanbury

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

6.1k at £1Carol Ann Meggs
100.00%
Ordinary

Financials

Year2014
Net Worth£84,017
Cash£713
Current Liabilities£5,086

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

31 August 2001Delivered on: 8 September 2001
Persons entitled: National Westminster 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: 19 garnet street middlesbrough. 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
19 August 1992Delivered on: 7 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the cliff seaton carew hartlepool cleveland with a and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1986Delivered on: 28 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the cliff, seaton carew cleveland hartlepool. Title no du 30182 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1986Delivered on: 15 August 1986
Satisfied on: 2 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the cliff seaton carew hartlepool, cleveland T.no:- du 14159 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 March 2021Final Gazette dissolved following liquidation (1 page)
7 December 2020Return of final meeting in a members' voluntary winding up (18 pages)
25 November 2020Liquidators' statement of receipts and payments to 14 October 2020 (19 pages)
21 November 2019Liquidators' statement of receipts and payments to 14 October 2019 (20 pages)
27 November 2018Declaration of solvency (6 pages)
6 November 2018Registered office address changed from 9 Forester Close Warrior Park Seaton Carew Hartlepool TS25 1JE to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 6 November 2018 (2 pages)
5 November 2018Appointment of a voluntary liquidator (3 pages)
5 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-15
(1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
8 June 2016Amended micro company accounts made up to 31 July 2015 (15 pages)
8 June 2016Amended micro company accounts made up to 31 July 2015 (15 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
25 April 2016Micro company accounts made up to 31 July 2015 (7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,070
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,070
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,070
(3 pages)
14 April 2015Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,070
(3 pages)
14 April 2015Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page)
22 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,070
(5 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,070
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Carol Ann Meggs on 19 July 2010 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Carol Ann Meggs on 19 July 2010 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages)
18 May 2010Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 April 2009Registered office changed on 15/04/2009 from, sabre accountants ingleby manor, barwick lane, ingleby barwick, cleveland, TS17 5AB (1 page)
15 April 2009Registered office changed on 15/04/2009 from, sabre accountants ingleby manor, barwick lane, ingleby barwick, cleveland, TS17 5AB (1 page)
5 March 2009Total exemption full accounts made up to 31 July 2007 (6 pages)
5 March 2009Total exemption full accounts made up to 31 July 2007 (6 pages)
20 June 2008Return made up to 14/05/08; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from, 17-25 vantis, scarborough street, hartlepool, cleveland, TS24 7DA (1 page)
20 June 2008Return made up to 14/05/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from, 17-25 vantis, scarborough street, hartlepool, cleveland, TS24 7DA (1 page)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: 9 forester close, seaton carew, hartlepool, TS25 1JE (1 page)
22 May 2006Registered office changed on 22/05/06 from: 9 forester close, seaton carew, hartlepool, TS25 1JE (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 June 2005Return made up to 14/05/05; full list of members (2 pages)
30 June 2005Return made up to 14/05/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Full accounts made up to 31 July 2000 (14 pages)
9 May 2001Full accounts made up to 31 July 2000 (14 pages)
9 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 July 1999 (13 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 July 1999 (13 pages)
15 September 1999Return made up to 14/05/99; full list of members (6 pages)
15 September 1999Return made up to 14/05/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 July 1998 (13 pages)
29 July 1999Full accounts made up to 31 July 1998 (13 pages)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
9 June 1997Return made up to 14/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1997Return made up to 14/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1996Director's particulars changed (1 page)
4 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
4 June 1996Secretary's particulars changed;director's particulars changed (1 page)
4 June 1996Secretary's particulars changed;director's particulars changed (1 page)
4 June 1996Director's particulars changed (1 page)
4 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)