BELLOTTO FINANCE LIMITED
Overview
| Company Name | BELLOTTO FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06252503 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BELLOTTO FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BELLOTTO FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 21, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 062525030002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2019
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Darren Hansel Lock as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||||||
Who are the officers of BELLOTTO FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, David Mathew Aubrey | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire | United Kingdom | Australian | 110226830001 | |||||
| RISMAN, John Matthew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 107350020002 | |||||
| THOMAS, Andrew Richard | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire England | England | British | 154618250004 | |||||
| DOBSON, Kevin Michael | Secretary | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | British | 95476170001 | ||||||
| HALL, Fergus Charles Monahan | Secretary | 73 Ravenscourt Road W6 0UJ London | British | 116217860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURKE, David Richard Andrew | Director | 4 Adams Court DE7 8YF Ilkeston Derbyshire | British | 61576180002 | ||||||
| CHEEK, Giles Ashley | Director | 37 Yester Road BR7 5HN Chislehurst Kent | United Kingdom | British | 77027280001 | |||||
| DALBY, Simon Andrew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire | United Kingdom | British | 110227460002 | |||||
| DOBSON, Kevin Michael | Director | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | United Kingdom | British | 95476170001 | |||||
| HALL, Fergus Charles Monahan | Director | 73 Ravenscourt Road W6 0UJ London | England | British | 116217860001 | |||||
| LOCK, Darren Hansel | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 131597650005 |
Who are the persons with significant control of BELLOTTO FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bellotto Holdings Limited | Jun 30, 2016 | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BELLOTTO FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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