BELLA REALISATIONS 2 LIMITED

BELLA REALISATIONS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBELLA REALISATIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00964194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELLA REALISATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLA ITALIA RESTAURANTS LIMITEDMay 16, 2006May 16, 2006
    BRIGHTREASONS RESTAURANTS LIMITEDApr 20, 1994Apr 20, 1994
    PIZZALAND INTERNATIONAL LIMITED May 16, 1991May 16, 1991
    PIZZALAND LIMITEDFeb 21, 1991Feb 21, 1991
    ASSOCIATED RESTAURANTS LIMITEDOct 17, 1969Oct 17, 1969

    What are the latest accounts for BELLA REALISATIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for BELLA REALISATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    35 pagesAM10

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    36 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Notice of extension of period of Administration

    4 pagesAM19

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    46 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    66 pagesAM10

    Part of the property or undertaking has been released and no longer forms part of charge 009641940034

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009641940032

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009641940035

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 009641940033

    11 pagesMR05

    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 pagesAD01

    Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020

    1 pagesTM01

    Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed bella italia restaurants LIMITED\certificate issued on 15/10/20
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Who are the officers of BELLA REALISATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    DAVID, Giles Matthew Oliver
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Secretary
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    237559750001
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    BritishCommercial Lawyer31440290005
    FRANKLIN, Robert Norman Carew
    147 Middleton Road
    E8 4LL London
    Secretary
    147 Middleton Road
    E8 4LL London
    British37258120002
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Secretary
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    BritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    ASPEL, Edward
    2 Christ Church Cottages
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    2 Christ Church Cottages
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    BritishDirector62933370001
    BAKER, Ian Stewart
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    Director
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    BritishCompany Director67628330002
    BAKER, Ian Stewart
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    Director
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    BritishCompany Director67628330002
    BARBOUR, Niel Paterson
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    Director
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    BritishGroup Operation Director71423490001
    CLEWLEY, Robert Richard
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    Director
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    United KingdomBritishExecutive85729830001
    DAVID, Giles Matthew Oliver
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    EnglandBritishAccountant187907210001
    DAVIS, Samantha Clare
    14 Links Drive
    WD6 3PS Elstree
    Hertfordshire
    Director
    14 Links Drive
    WD6 3PS Elstree
    Hertfordshire
    EnglandBritishDirector125626320001
    DERKACH, John
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    United KingdomBritishCeo113885080002
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    DUDLEY, Stuart
    1 The Old Vicarage
    OX17 1SA Wardington
    Oxfordshire
    Director
    1 The Old Vicarage
    OX17 1SA Wardington
    Oxfordshire
    BritishPurchasing Director66322690001
    EVANS, John Stephen David
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    Director
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    United KingdomBritishCaterer92401670001
    FERNANDEZ, Sara Kathryn
    31 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    Director
    31 Theobalds Way
    Frimley
    GU16 5RF Camberley
    Surrey
    BritishSales Dir43206820001
    GREEN, Christopher David
    Springfield Barn
    The Avenue, Barnsdale
    LE15 8AH Oakham
    Rutland
    Director
    Springfield Barn
    The Avenue, Barnsdale
    LE15 8AH Oakham
    Rutland
    EnglandEnglishMarketing Director100789790001
    GUTHRIE, Garth Michael
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Director
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    BritishCompany Director51714120001
    HANNA, Chaker
    61 Longlands Road
    DA15 7LQ Sidcup
    Kent
    Director
    61 Longlands Road
    DA15 7LQ Sidcup
    Kent
    BritishOperations Director43872760001
    HENFREY, Anthony William, Dr
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritishCompany Director42207200001
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director98243170001
    JOHNSON, Rowland Christopher
    3 Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    Director
    3 Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    BritishDirector71910140001
    LESTER, Jeremy William
    24 Hillview
    2-4 Primrose Hill Road
    NW3 3AX London
    Director
    24 Hillview
    2-4 Primrose Hill Road
    NW3 3AX London
    BritishAccountant50628960002
    LONG, Jeremy Paul Warwick
    31 Alwyne Road
    Islington
    N1 2HW London
    Director
    31 Alwyne Road
    Islington
    N1 2HW London
    BritishCompany Director7764450001
    LUDBROOK, Michael Sydney
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    Director
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    BritishCompany Director60035400001
    LUDBROOK, Michael Sydney
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    Director
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    BritishCompany Director60035400001
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    EnglandBritishCompany Director64318140002
    MANSIGANI, Mohan
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    PARSONS, James
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    Director
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    United KingdomBritishDirector98887110002
    PENNY, Michael William Harrison
    6 Guildcroft
    GU1 2JU Guildford
    Surrey
    Director
    6 Guildcroft
    GU1 2JU Guildford
    Surrey
    BritishFinance Director22553680001
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritishDirector187618040002

    Who are the persons with significant control of BELLA REALISATIONS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Apr 06, 2016
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02521829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BELLA REALISATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 31, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 21, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 09, 2016Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    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
    • U.S.Bank Trustees Limited (In Its Capacity as Seurity Agent for the Beneficiaries)
    Transactions
    • May 15, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC the "Security Agent"
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC 'Security Agent'
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC ( the Security Agent)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Mercury Asset Management PLC
    Transactions
    • Oct 19, 1995Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited
    Transactions
    • Sep 19, 1995Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited as Agent and Trustee for Itself and the Banks (As Defined)
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited as Agent and Trustee as Defined
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limitedas Agent and Trustee for Itself and Each Bank
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co.Limitedas Agent and Trustee for Itself and Each Bank
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co.Limited Definedas Agent and Trustee for Itself and Each Bank As
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co.Limited Definedas Agent and Trustee for Itself and Each Bank As
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited as Agent and Trustee for Itself and the Banks as Defined
    Transactions
    • Mar 12, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co as Agent and Trustee for Itself, Itself as Arranger and Each Bank and Theoverdraft Bank
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Lender
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does BELLA REALISATIONS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2014Date of meeting to approve CVA
    Jul 22, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Jul 02, 2020Administration started
    Jun 29, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Daniel Imison
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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