BELLOTTO FINANCE LIMITED

BELLOTTO FINANCE LIMITED

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

    Company NameBELLOTTO FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06252503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BELLOTTO FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BELLOTTO FINANCE LIMITED located?

    Registered Office Address
    Unit 2 Churchill Park
    Private Road No 2
    NG4 2JR Colwick
    Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELLOTTO FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BELLOTTO FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 21, 2021

    • Capital: GBP 1.001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 17/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 062525030002 in full

    1 pagesMR04

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise 112334870 ord shares @ £1 each 17/12/2019
    RES14

    Statement of capital following an allotment of shares on Dec 17, 2019

    • Capital: GBP 140,934,870
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 28,600,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Darren Hansel Lock as a director on Feb 20, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018

    2 pagesCH01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    3 pagesAA01

    Who are the officers of BELLOTTO FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, David Mathew Aubrey
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United KingdomAustralian110226830001
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish107350020002
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    EnglandBritish154618250004
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Secretary
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    British95476170001
    HALL, Fergus Charles Monahan
    73 Ravenscourt Road
    W6 0UJ London
    Secretary
    73 Ravenscourt Road
    W6 0UJ London
    British116217860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURKE, David Richard Andrew
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British61576180002
    CHEEK, Giles Ashley
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    United KingdomBritish77027280001
    DALBY, Simon Andrew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United KingdomBritish110227460002
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    HALL, Fergus Charles Monahan
    73 Ravenscourt Road
    W6 0UJ London
    Director
    73 Ravenscourt Road
    W6 0UJ London
    EnglandBritish116217860001
    LOCK, Darren Hansel
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish131597650005

    Who are the persons with significant control of BELLOTTO FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Jun 30, 2016
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06253120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BELLOTTO FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 04, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Aug 03, 2021Satisfaction of a charge (MR04)
    Security agreement
    Created On Jun 21, 2007
    Delivered On Jul 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the group to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London Branch as Agent and Trustee for the Secured Creditors (Security Agent)
    Transactions
    • Jul 02, 2007Registration of a charge (395)
    • Aug 19, 2014Satisfaction of a charge (MR04)

    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