BELSTANE LIMITED

Dissolved Town Quay

Wholesale of clothing and footwear

Wholesale of clothing and footwear
B

BELSTANE LIMITED

Wholesale of clothing and footwear

Founded 12 Oct 2012 Dissolved Town Quay, United Kingdom website.com
Wholesale of clothing and footwear
Accounts Submitted 12 Sept 2016
Confirmation Submitted 17 Oct 2016 Next due 26 Oct 2017 104 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Office D Beresford Huse Town Quay Southampton SO14 2AQ

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BELSTANE LIMITED (08251326), a dissolved company based in Town Quay, United Kingdom. Incorporated 12 Oct 2012. Wholesale of clothing and footwear. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

11 Allotments 31,563 Shares £428k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 2014228£20k£87.77
4 Apr 2014225£20k£87.77
14 Mar 2014285£25k£87.77
24 Feb 2014834£8k£10
24 Feb 2014265£17k£64.67

Officers

Officers

3 active
Status
David Stuart-monteithDirectorBritishUnited Kingdom6712 Oct 2012Active
Peter John MellishDirectorBritishEngland571 Feb 2014Active
Peter Nicholas MarsonDirectorEnglishEngland5512 Oct 2012Active

Shareholders

Shareholders (24)

Ansor Ventures Llp
29.8%
10,000
Jonathan Quin
22.3%
7,500

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Ansor Ventures Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Peter Nicholas Marson

English

Active
Notified 6 Apr 2016
Residence England
DOB March 1971
Nature of Control
  • Significant Influence Or Control

David Stuart-monteith

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1958
Nature of Control
  • Significant Influence Or Control

Peter John Mellish

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1968
Nature of Control
  • Significant Influence Or Control

Edward John Ainsworth

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1970
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

ANSOR VENTURES LLP united kingdom
BELSTANE LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2020GazetteGazette Dissolved Liquidation
9 Oct 2019InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
2 Nov 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Oct 2017InsolvencyLiquidation Disclaimer Notice
11 Sept 2017AddressChange Registered Office Address Company With Date Old Address New Address
9 Jan 2020 Gazette

Gazette Dissolved Liquidation

9 Oct 2019 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

2 Nov 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Oct 2017 Insolvency

Liquidation Disclaimer Notice

11 Sept 2017 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 9 Jan 2020

Liquidation Voluntary Creditors Return Of Final Meeting

6 years ago on 9 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 2 Nov 2018

Liquidation Disclaimer Notice

8 years ago on 18 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 11 Sept 2017