BELLEVUE CASH AND CARRY LIMITED

BELLEVUE CASH AND CARRY LIMITED

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

    Company NameBELLEVUE CASH AND CARRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046528
    JurisdictionScotland
    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 BELLEVUE CASH AND CARRY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BELLEVUE CASH AND CARRY LIMITED located?

    Registered Office Address
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELLEVUE CASH AND CARRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for BELLEVUE CASH AND CARRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 17/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Director's details changed for Mr Zameer Mohammed Choudrey on Jan 08, 2019

    2 pagesCH01

    Termination of appointment of Martin Race as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Mar 13, 2018 with updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    Satisfaction of charge SC0465280015 in full

    1 pagesMR04

    Satisfaction of charge SC0465280016 in full

    1 pagesMR04

    Satisfaction of charge SC0465280014 in full

    1 pagesMR04

    Satisfaction of charge SC0465280017 in full

    1 pagesMR04

    Satisfaction of charge SC0465280013 in full

    1 pagesMR04

    Change of details for Benson (Grocers) Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Cessation of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Sep 25, 2017

    1 pagesPSC07

    Notification of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Change of details for Benson (Grocers) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 29, 2016 with updates

    6 pagesCS01

    Who are the officers of BELLEVUE CASH AND CARRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERVEZ, Dawood
    Abbey Road
    NW10 7BW London
    2
    England
    Secretary
    Abbey Road
    NW10 7BW London
    2
    England
    152984620001
    CHOUDREY, Zameer Mohammed, Lord
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    United KingdomBritish,PakistaniChartered Accountant9678630002
    PERVEZ, Dawood
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishSolicitor84671230005
    PERVEZ, Rizwan
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritish,PakistaniCompany Director68228490001
    SHEIKH, Mohammed Younus
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    United KingdomBritishCompany Director9678620002
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Secretary
    21 Thornbrook
    Naas
    Kildare
    Ireland
    British52322990002
    FLYNN, Pauline
    48 Hawthorn View
    Glen Road
    BT17 0RN Belfast
    Northern Ireland
    Secretary
    48 Hawthorn View
    Glen Road
    BT17 0RN Belfast
    Northern Ireland
    IrishFinancial Controller78171060001
    FRASER, Francis Mccaig
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Secretary
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    British93800860002
    MCLEAN, Anne
    17 King Malcolm Close
    EH10 7JB Edinburgh
    Secretary
    17 King Malcolm Close
    EH10 7JB Edinburgh
    BritishCompany Director298490002
    RICHARDSON, Florence Dorothie Ann
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Secretary
    18 Joyce Avenue
    Foxrock
    18 Dublin
    Ireland
    Irish49091210001
    VAUGHAN, Alfred Joseph
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    Secretary
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    British90987590002
    BARRETT, Damian John Gerald
    28 Beechgrove Park
    BT6 0HG Belfast
    Ireland
    Director
    28 Beechgrove Park
    BT6 0HG Belfast
    Ireland
    BritishBuying Director57721020001
    BENSON, George
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Director
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    ScotlandBritishCompany Director150460002
    BENSON, John Graham
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Director
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    ScotlandBritishCompany Director150470002
    BLATCHFORD, Eric David
    21 Thornbrook
    Naas
    Kildare
    Ireland
    Director
    21 Thornbrook
    Naas
    Kildare
    Ireland
    BritishFinance Director52322990002
    CHAUDHARY, Arshad Mehmood
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    United KingdomBritishCompany Director35792290002
    CRAWFORD, Leo John Anthony
    Rivendell 21 Offington Court
    Sutton
    13 Dublin
    13
    Ireland
    Director
    Rivendell 21 Offington Court
    Sutton
    13 Dublin
    13
    Ireland
    IrishChief Executive63846840001
    FRASER, Francis Mccaig
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Director
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    ScotlandBritishFinance Director93800860002
    FRASER, Gerald
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    Director
    30 Mcdonald Place
    Edinburgh
    EH7 4NH
    ScotlandBritishTrading Director133078300001
    HAMILTON, Michael Winfield
    61 Demesne Road
    BT5 6LR Holywood
    Co Down
    Ireland
    Director
    61 Demesne Road
    BT5 6LR Holywood
    Co Down
    Ireland
    BritishCash & Carry Director143521520001
    KEALY, Peter
    47 Glenmore House
    BT27 4QA Lambeg
    Director
    47 Glenmore House
    BT27 4QA Lambeg
    IrishManaging Director72104850003
    MCLEAN, Anne
    17 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    17 King Malcolm Close
    EH10 7JB Edinburgh
    ScotlandBritishCompany Director298490002
    MORRISON, Robert Henry
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    Director
    70 Wandsworth Road
    BT4 3LW Belfast
    Northern Ireland
    BritishDevelopment Director144532690001
    O'DONNELL, John
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    Director
    4 Ceannchor Road
    IRISH Baily
    Howth Co Dublin
    IrishFinance Director30519230001
    PERVEZ, Mohammed Anwar, Sir
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishCompany Director17776980001
    RACE, Martin
    Abbey Road
    NW10 7BW London
    2
    England
    Director
    Abbey Road
    NW10 7BW London
    2
    England
    EnglandBritishOperations Director152984550002
    VAUGHAN, Alfred Joseph
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    Director
    The Linn
    100 Eglington Road
    KA22 8NN Ardrossan
    North Ayreshire
    United KingdomBritishFinance Director90987590002

    Who are the persons with significant control of BELLEVUE CASH AND CARRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    U.S. Bank Trustees Limited (As Security Agent For Certain Secured Parties)
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    Apr 06, 2016
    Old Broad Street
    Fifth Floor
    EC2N 1AR London
    125
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House
    Registration Number02379632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Benson (Grocers) Limited
    2 Abbey Road
    Park Royal
    NW10 7BW London
    2 Abbey Road
    England
    Apr 06, 2016
    2 Abbey Road
    Park Royal
    NW10 7BW London
    2 Abbey Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityLaws Of Scotland
    Place RegisteredUk Companies House
    Registration NumberSc256747
    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 BELLEVUE CASH AND CARRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2014
    Delivered On Oct 27, 2014
    Satisfied
    Brief description
    Subjects at 30 mcdonald place, edinburgh.
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Oct 27, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Brief description
    Subjects at 7 parsons green terrace, edinburgh.
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2014
    Delivered On Oct 20, 2014
    Satisfied
    Brief description
    Subjects at colquhoun street, stirling; title number STG11850.
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Oct 20, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2014
    Delivered On Oct 17, 2014
    Satisfied
    Brief description
    Pursuant to clause 3.1 of the debenture evidencing the charge accompanying this form MR01 certain real property, registered intellectual property and intellectual property are subject to this fixed 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 as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Oct 17, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.)
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 2011
    Delivered On Mar 31, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01s)
    • Oct 08, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 08, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All sums due under the agreement dated 21 october 2003
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 10, 2004Registration of a charge (410)
    • Jun 17, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 07, 2003
    Delivered On Nov 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse premises at 30 mcdonald place, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2003Registration of a charge (410)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 07, 2003
    Delivered On Nov 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse subjects, colquhoun street, stirling (title number STG11850).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 13, 2003Registration of a charge (410)
    • Mar 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 24, 2003
    Delivered On Nov 01, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2003Registration of a charge (410)
    • Mar 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Aug 28, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All sums due pursuant to the finance documents
    Short particulars
    Area of ground on the south side of kerse lane, falkirk (title number STG26721).
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Aug 30, 2002Registration of a charge (410)
    • Jun 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 28, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All sums due pursuant to the finance documents
    Short particulars
    Area of ground on the east side of colquhoun street, stirling (title number STG11850).
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Aug 30, 2002Registration of a charge (410)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All sums due pursuant to the finance documents
    Short particulars
    Double shop together with the two rooms and cellar forming the subjects 7PARSONS green terrace, edinburgh.
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Aug 30, 2002Registration of a charge (410)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All sums due pursuant to the finance documents
    Short particulars
    Subjects at bellevue road and hopetoun street, edinburgh...see microfiche for full details.
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Aug 30, 2002Registration of a charge (410)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2002
    Delivered On Sep 06, 2002
    Satisfied
    Amount secured
    All sums due pursuant to the finance documents
    Short particulars
    First legal mortgage over all a and b properties; floating charge over all c properties; first fixed charge over specified land and assets...see microfiche for full list of properties.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Sep 06, 2002Registration of a charge (410)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 03, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.99 acres between bellevue road and hopetown st, edinburgh 0.427 acres at hopetown street edinburgh together with buildings erected.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Feb 15, 1989Registration of a charge
    • Aug 30, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 13, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Girobank PLC
    Transactions
    • Jun 24, 1986Registration of a charge
    • Aug 30, 2002Statement of satisfaction of a charge in full or part (419a)

    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