BELLEVUE CASH AND CARRY LIMITED
Overview
Company Name | BELLEVUE CASH AND CARRY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046528 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for BELLEVUE CASH AND CARRY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for BELLEVUE CASH AND CARRY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Zameer Mohammed Choudrey on Jan 08, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Martin Race as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge SC0465280015 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0465280016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0465280014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0465280017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0465280013 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Benson (Grocers) Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||||||
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 pages | PSC07 | ||||||||||||||
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 pages | PSC02 | ||||||||||||||
Change of details for Benson (Grocers) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of BELLEVUE CASH AND CARRY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERVEZ, Dawood | Secretary | Abbey Road NW10 7BW London 2 England | 152984620001 | |||||||
CHOUDREY, Zameer Mohammed, Lord | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British,Pakistani | Chartered Accountant | 9678630002 | ||||
PERVEZ, Dawood | Director | Abbey Road NW10 7BW London 2 England | England | British | Solicitor | 84671230005 | ||||
PERVEZ, Rizwan | Director | Abbey Road NW10 7BW London 2 England | England | British,Pakistani | Company Director | 68228490001 | ||||
SHEIKH, Mohammed Younus | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British | Company Director | 9678620002 | ||||
BLATCHFORD, Eric David | Secretary | 21 Thornbrook Naas Kildare Ireland | British | 52322990002 | ||||||
FLYNN, Pauline | Secretary | 48 Hawthorn View Glen Road BT17 0RN Belfast Northern Ireland | Irish | Financial Controller | 78171060001 | |||||
FRASER, Francis Mccaig | Secretary | 30 Mcdonald Place Edinburgh EH7 4NH | British | 93800860002 | ||||||
MCLEAN, Anne | Secretary | 17 King Malcolm Close EH10 7JB Edinburgh | British | Company Director | 298490002 | |||||
RICHARDSON, Florence Dorothie Ann | Secretary | 18 Joyce Avenue Foxrock 18 Dublin Ireland | Irish | 49091210001 | ||||||
VAUGHAN, Alfred Joseph | Secretary | The Linn 100 Eglington Road KA22 8NN Ardrossan North Ayreshire | British | 90987590002 | ||||||
BARRETT, Damian John Gerald | Director | 28 Beechgrove Park BT6 0HG Belfast Ireland | British | Buying Director | 57721020001 | |||||
BENSON, George | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | Company Director | 150460002 | ||||
BENSON, John Graham | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | Company Director | 150470002 | ||||
BLATCHFORD, Eric David | Director | 21 Thornbrook Naas Kildare Ireland | British | Finance Director | 52322990002 | |||||
CHAUDHARY, Arshad Mehmood | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British | Company Director | 35792290002 | ||||
CRAWFORD, Leo John Anthony | Director | Rivendell 21 Offington Court Sutton 13 Dublin 13 Ireland | Irish | Chief Executive | 63846840001 | |||||
FRASER, Francis Mccaig | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | Finance Director | 93800860002 | ||||
FRASER, Gerald | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | Trading Director | 133078300001 | ||||
HAMILTON, Michael Winfield | Director | 61 Demesne Road BT5 6LR Holywood Co Down Ireland | British | Cash & Carry Director | 143521520001 | |||||
KEALY, Peter | Director | 47 Glenmore House BT27 4QA Lambeg | Irish | Managing Director | 72104850003 | |||||
MCLEAN, Anne | Director | 17 King Malcolm Close EH10 7JB Edinburgh | Scotland | British | Company Director | 298490002 | ||||
MORRISON, Robert Henry | Director | 70 Wandsworth Road BT4 3LW Belfast Northern Ireland | British | Development Director | 144532690001 | |||||
O'DONNELL, John | Director | 4 Ceannchor Road IRISH Baily Howth Co Dublin | Irish | Finance Director | 30519230001 | |||||
PERVEZ, Mohammed Anwar, Sir | Director | Abbey Road NW10 7BW London 2 England | England | British | Company Director | 17776980001 | ||||
RACE, Martin | Director | Abbey Road NW10 7BW London 2 England | England | British | Operations Director | 152984550002 | ||||
VAUGHAN, Alfred Joseph | Director | The Linn 100 Eglington Road KA22 8NN Ardrossan North Ayreshire | United Kingdom | British | Finance Director | 90987590002 |
Who are the persons with significant control of BELLEVUE CASH AND CARRY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. Bank Trustees Limited (As Security Agent For Certain Secured Parties) | Apr 06, 2016 | Old Broad Street Fifth Floor EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Benson (Grocers) Limited | Apr 06, 2016 | 2 Abbey Road Park Royal NW10 7BW London 2 Abbey Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BELLEVUE CASH AND CARRY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 16, 2014 Delivered On Oct 27, 2014 | Satisfied | ||
Brief description Subjects at 30 mcdonald place, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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