BELLA REALISATIONS 2 LIMITED
Overview
Company Name | BELLA REALISATIONS 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00964194 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BELLA REALISATIONS 2 LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is BELLA REALISATIONS 2 LIMITED located?
Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WU Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BELLA REALISATIONS 2 LIMITED?
Company Name | From | Until |
---|---|---|
BELLA ITALIA RESTAURANTS LIMITED | May 16, 2006 | May 16, 2006 |
BRIGHTREASONS RESTAURANTS LIMITED | Apr 20, 1994 | Apr 20, 1994 |
PIZZALAND INTERNATIONAL LIMITED | May 16, 1991 | May 16, 1991 |
PIZZALAND LIMITED | Feb 21, 1991 | Feb 21, 1991 |
ASSOCIATED RESTAURANTS LIMITED | Oct 17, 1969 | Oct 17, 1969 |
What are the latest accounts for BELLA REALISATIONS 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for BELLA REALISATIONS 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 37 pages | AM23 | ||||||||||
Administrator's progress report | 35 pages | AM10 | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||
Notice of resignation of an administrator | 4 pages | AM15 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Administrator's progress report | 44 pages | AM10 | ||||||||||
Administrator's progress report | 46 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19 | ||||||||||
Administrator's progress report | 66 pages | AM10 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 009641940034 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 009641940032 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 009641940035 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 009641940033 | 11 pages | MR05 | ||||||||||
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 11, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed bella italia restaurants LIMITED\certificate issued on 15/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||
Statement of administrator's proposal | 99 pages | AM03 | ||||||||||
Who are the officers of BELLA REALISATIONS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
DAVID, Giles Matthew Oliver | Secretary | 1st Floor 163 Eversholt Street London NW1 1BU | 237559750001 | |||||||
FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | Commercial Lawyer | 31440290005 | |||||
FRANKLIN, Robert Norman Carew | Secretary | 147 Middleton Road E8 4LL London | British | 37258120002 | ||||||
MANSIGANI, Mohan | Secretary | 1st Floor 163 Eversholt Street London NW1 1BU | British | Finance Director | 64318140001 | |||||
MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
SIMS, Robin Edward | Secretary | 57 Kings Road KT12 2RB Walton On Thames Surrey | British | 52343580001 | ||||||
ASPEL, Edward | Director | 2 Christ Church Cottages Christ Church Road GU25 4PT Virginia Water Surrey | British | Director | 62933370001 | |||||
BAKER, Ian Stewart | Director | 26 Oakdene SL5 0BU Sunningdale Berkshire | British | Company Director | 67628330002 | |||||
BAKER, Ian Stewart | Director | 26 Oakdene SL5 0BU Sunningdale Berkshire | British | Company Director | 67628330002 | |||||
BARBOUR, Niel Paterson | Director | Church View Barn Loversall DN11 9DF Doncaster | British | Group Operation Director | 71423490001 | |||||
CLEWLEY, Robert Richard | Director | Sunfield House Tonbridge Road TN15 9AR Ightham Kent | United Kingdom | British | Executive | 85729830001 | ||||
DAVID, Giles Matthew Oliver | Director | 1st Floor 163 Eversholt Street London NW1 1BU | England | British | Accountant | 187907210001 | ||||
DAVIS, Samantha Clare | Director | 14 Links Drive WD6 3PS Elstree Hertfordshire | England | British | Director | 125626320001 | ||||
DERKACH, John | Director | 1st Floor 163 Eversholt Street London NW1 1BU | United Kingdom | British | Ceo | 113885080002 | ||||
DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
DUDLEY, Stuart | Director | 1 The Old Vicarage OX17 1SA Wardington Oxfordshire | British | Purchasing Director | 66322690001 | |||||
EVANS, John Stephen David | Director | Courtyard Cottage 4 The Toft WA16 9EH Toft Road Knutsford Cheshire | United Kingdom | British | Caterer | 92401670001 | ||||
FERNANDEZ, Sara Kathryn | Director | 31 Theobalds Way Frimley GU16 5RF Camberley Surrey | British | Sales Dir | 43206820001 | |||||
GREEN, Christopher David | Director | Springfield Barn The Avenue, Barnsdale LE15 8AH Oakham Rutland | England | English | Marketing Director | 100789790001 | ||||
GUTHRIE, Garth Michael | Director | Hyde Heath Farm Hyde Heath HP6 5RW Amersham Buckinghamshire | British | Company Director | 51714120001 | |||||
HANNA, Chaker | Director | 61 Longlands Road DA15 7LQ Sidcup Kent | British | Operations Director | 43872760001 | |||||
HENFREY, Anthony William, Dr | Director | 7 The Vat House Regents Bridge Gardens SW8 1HD London | England | British | Company Director | 42207200001 | ||||
JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | Managing Director | 98243170001 | ||||
JOHNSON, Rowland Christopher | Director | 3 Duck End Lane MK45 2DL Maulden Bedfordshire | British | Director | 71910140001 | |||||
LESTER, Jeremy William | Director | 24 Hillview 2-4 Primrose Hill Road NW3 3AX London | British | Accountant | 50628960002 | |||||
LONG, Jeremy Paul Warwick | Director | 31 Alwyne Road Islington N1 2HW London | British | Company Director | 7764450001 | |||||
LUDBROOK, Michael Sydney | Director | 9 Pavely Drive Morgans Walk SW11 3TP London | British | Company Director | 60035400001 | |||||
LUDBROOK, Michael Sydney | Director | 9 Pavely Drive Morgans Walk SW11 3TP London | British | Company Director | 60035400001 | |||||
MANSIGANI, Mohan | Director | 1st Floor 163 Eversholt Street London NW1 1BU | England | British | Company Director | 64318140002 | ||||
MANSIGANI, Mohan | Director | 36 Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | Finance Director | 64318140001 | ||||
MORLEY, Harry Michael Charles | Director | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
PARSONS, James | Director | East Heath Road NW3 1AL London 17 United Kingdom | United Kingdom | British | Director | 98887110002 | ||||
PENNY, Michael William Harrison | Director | 6 Guildcroft GU1 2JU Guildford Surrey | British | Finance Director | 22553680001 | |||||
RICHARDS, Stephen | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | Director | 187618040002 |
Who are the persons with significant control of BELLA REALISATIONS 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bella Italia Group Limited | Apr 06, 2016 | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BELLA REALISATIONS 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 14, 2020 Delivered On Jan 16, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2018 Delivered On Aug 31, 2018 | Outstanding | ||
Brief description The charged property (as defined under the supplemental debenture). For more details please refer to the supplemental debenture, the security agreement (as defined in the supplemental debenture) and the chargor's deed of accession thereto. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2018 Delivered On Aug 21, 2018 | Outstanding | ||
Brief description None at the date of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 05, 2016 Delivered On Feb 09, 2016 | Outstanding | ||
Brief description The security document enclosed with this form MR01 includes a fixed charge or a fixed security over land and intellectual property, including the basement and ground floor premises at 25 argyll street and 1 little argyll street, london. For more details of the land and intellectual property charged, please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 20, 2015 Delivered On Aug 07, 2015 | Satisfied | ||
Brief description "Bella pasta pasta cafe (stylised)" trademark, registration number 394040880, 39404088. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 15, 2015 | Satisfied | ||
Brief description German trademark bella pasta pasta cafe (stylised) 394040880 and 39404088 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 30, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jul 25, 2007 Delivered On Jul 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jan 22, 2007 Delivered On Jan 26, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the assigned contracts, all insurances and a fixed charge present and future real property and other assets. Floating charge the undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 25, 2006 Delivered On Jun 09, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Nov 25, 2005 Delivered On Nov 30, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a unit G40B, lowry centre, salford. L/h property k/a units 3 and 5 longmarket, canterbury. L/h property k/a unit 1 derry's cross, plymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and amendment | Created On Apr 28, 2005 Delivered On May 10, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 17, 2005 Delivered On Jan 29, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Properties k/a argyll street, london-25 argyll street; birmingham-103-104 the charters new street t/no WM412377; bournemouth-84 old christchurch road. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On May 31, 2002 Delivered On Jun 11, 2002 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 12, 1995 Delivered On Oct 19, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture and loan agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 11, 1995 Delivered On Sep 19, 1995 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee as agent and trustee for itself, the arranger and each bank (as defined in the facility agreement dated 20 february 1991) and the governor and company of the bank of scotland as overdraft bank, under the terms of the financing documents (as defined in the facility agreement) or any of them | |
Short particulars All and whole that area of land at aviemore in the united parish of duthil and rothiemurchus and county of inverness and highland region extending to one hundred and seventy five decimal parts of an hectare or thereby (0.175HA) ...... see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 1994 Delivered On Mar 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargees pursuant to the finance documents (as defined) and/or this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined) | |
Short particulars Ground floor premises at 5 frederick street edinburgh midlothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due from the company and each obligor to samuel montagu & co. Limited as agent and trustee for itself and each bank | |
Short particulars The basement restaurant 15A castle street and ground mezzanine and first floors of 15 castle street edinburgh.see frm 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due from the company to samuel montagu & co.limited as agent and trustee for itself and each bank as defined | |
Short particulars 100-112 renfield street and 47-59 sauchiehall street glasgow.see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due from the company and each obligor to samuel montagu & co. Limited as agent and trustee for itself and each of the banks as defined | |
Short particulars Ground floor and basement of 13-15 saint vincent place glasgow.see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due from the company and each obligor to samuel montagu & co. Limited as agent and trustee for itself and each bank as defined | |
Short particulars Ground floor and first basement 23 north bridge edinburgh.see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due from the company and each obligor to samuel montagu & co.limited as agent and trustee for itself and each bank as defined | |
Short particulars 53/55 port street stirling see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Feb 18, 1993 Delivered On Mar 10, 1993 | Satisfied | Amount secured All monies due from each obligor to the chargee under each of the finance documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mezzanine debenture | Created On Feb 18, 1993 Delivered On Mar 10, 1993 | Satisfied | Amount secured All monies due from each obligor to the chargee under each of the financing documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does BELLA REALISATIONS 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||||||||||||
2 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0