Company NameFJE Bellfield Limited
Company StatusDissolved
Company NumberSC302335
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameMr Frank Mudie
StatusClosed
Appointed30 September 2012(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameFrances Kinsella
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Paradise Road
Monifieth
Angus
DD5 4LF
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Francesco Jozef Esposito
50.00%
Ordinary
1 at £1Szm Estates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£225,144
Cash£101,234
Current Liabilities£366,555

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 October 2010Delivered on: 19 October 2010
Satisfied on: 6 March 2012
Persons entitled: Joseph Mitchell & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the northeast side of bellfield street dundee ANG49324 and subject at bellfield house bellfield street dundee ANG14360.
Fully Satisfied
30 September 2010Delivered on: 8 October 2010
Satisfied on: 2 March 2012
Persons entitled: Joseph Mitchell & Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 October 2010Delivered on: 14 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeast side of bellfield street dundee ANG49324.
Outstanding
9 August 2006Delivered on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The development site at bellfield street, dundee (title number ANG14360).
Outstanding
19 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
27 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (3 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 May 2017Annual return made up to 15 May 2016
Statement of capital on 2017-05-05
  • GBP 2
(19 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 May 2017Annual return made up to 15 May 2015
Statement of capital on 2017-05-05
  • GBP 2
(19 pages)
5 May 2017Annual return made up to 15 May 2016
Statement of capital on 2017-05-05
  • GBP 2
(19 pages)
5 May 2017Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2017Annual return made up to 15 May 2015
Statement of capital on 2017-05-05
  • GBP 2
(19 pages)
10 April 2017Order of court - restore and wind up (1 page)
10 April 2017Order of court - restore and wind up (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
18 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 May 2013Termination of appointment of Frances Kinsella as a secretary on 30 September 2012 (1 page)
17 May 2013Appointment of Mr Frank Mudie as a secretary on 30 September 2012 (1 page)
17 May 2013Termination of appointment of Frances Kinsella as a secretary on 30 September 2012 (1 page)
17 May 2013Appointment of Mr Frank Mudie as a secretary on 30 September 2012 (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 October 2012Auditor's resignation (1 page)
16 October 2012Auditor's resignation (1 page)
2 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
7 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
5 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
5 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
30 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 January 2011 (4 pages)
31 January 2011 (4 pages)
19 October 2010Alterations to floating charge 3 (8 pages)
19 October 2010Alterations to floating charge 3 (8 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 October 2010Alterations to floating charge 1 (7 pages)
18 October 2010Alterations to floating charge 1 (7 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 April 2010Capitals not rolled up (2 pages)
29 April 2010Capitals not rolled up (2 pages)
8 March 2010 (5 pages)
8 March 2010 (5 pages)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2009Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2009 (5 pages)
1 May 2009 (5 pages)
26 June 2008 (5 pages)
26 June 2008 (5 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
6 December 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
6 December 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
25 June 2007Ad 15/05/06--------- £ si 1@1=1 (1 page)
25 June 2007Ad 15/05/06--------- £ si 1@1=1 (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (3 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
15 May 2006Incorporation (17 pages)
15 May 2006Incorporation (17 pages)