This company is commonly known as Bella Realisations 1 Limited. The company was founded 33 years ago and was given the registration number 02521829. The firm's registered office is in MANCHESTER. You can find them at 8th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BELLA REALISATIONS 1 LIMITED |
---|---|---|
Company Number | : | 02521829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 July 1990 |
End of financial year | : | 26 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Ship Canal House, 98 King Street, Manchester, M2 4WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Ashburnham Place, Greenwich, London, SE10 8UG | Secretary | - | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 03 March 2000 | Active |
1st Floor 163 Eversholt Street, London, NW1 1BU | Secretary | 21 June 2017 | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 27 November 1996 | Active |
147 Middleton Road, London, E8 4LL | Secretary | 01 May 1997 | Active |
1st Floor 163 Eversholt Street, London, NW1 1BU | Secretary | 17 January 2005 | Active |
71 Musard Road, London, W6 8NR | Secretary | 31 May 2002 | Active |
57 Kings Road, Walton On Thames, KT12 2RB | Secretary | 18 March 1993 | Active |
18 Gloucester Road, Kew, Richmond, TW9 3BU | Director | 21 November 1994 | Active |
18 Gloucester Road, Kew, Richmond, TW9 3BU | Director | - | Active |
2 Christ Church Cottages, Christ Church Road, Virginia Water, GU25 4PT | Director | 01 March 1999 | Active |
26 Oakdene, Sunningdale, SL5 0BU | Director | 01 September 1995 | Active |
26 Oakdene, Sunningdale, SL5 0BU | Director | - | Active |
Church View Barn, Loversall, Doncaster, DN11 9DF | Director | 19 July 2000 | Active |
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR | Director | 22 July 1993 | Active |
Sunfield House, Tonbridge Road, Ightham, TN15 9AR | Director | 28 February 1997 | Active |
Warren End, Warren Cutting, Kingston Upon Thames, KT2 7HS | Director | 20 February 2002 | Active |
1st Floor 163 Eversholt Street, London, NW1 1BU | Director | 21 June 2017 | Active |
14 Links Drive, Elstree, WD6 3PS | Director | 01 March 1999 | Active |
1st Floor 163 Eversholt Street, London, NW1 1BU | Director | 01 August 2012 | Active |
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU | Director | 04 July 2014 | Active |
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH | Director | 27 November 1996 | Active |
Springfield Barn, The Avenue, Barnsdale, Oakham, LE15 8AH | Director | 27 November 1996 | Active |
Hyde Heath Farm, Hyde Heath, Amersham, HP6 5RW | Director | - | Active |
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA | Director | 24 November 1994 | Active |
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA | Director | 08 March 1993 | Active |
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD | Director | 15 May 1996 | Active |
North End House, Oakley Road, Mottisfont, SO51 0LQ | Director | 01 June 1999 | Active |
3 Duck End Lane, Maulden, MK45 2DL | Director | 27 November 1996 | Active |
Elysium Chapel Lane, Naphill, High Wycombe, HP14 4RB | Director | 22 March 1994 | Active |
4 The Headway, Ewell, KT17 1UJ | Director | 03 June 1996 | Active |
24 Hillview, 2-4 Primrose Hill Road, London, NW3 3AX | Director | 27 November 1996 | Active |
31 Alwyne Road, Islington, London, N1 2HW | Director | - | Active |
9 Pavely Drive, Morgans Walk, London, SW11 3TP | Director | - | Active |
1st Floor 163 Eversholt Street, London, NW1 1BU | Director | 14 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-08 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-11-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-10-15 | Change of name | Change of name notice. | Download |
2020-10-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-08-29 | Resolution | Resolution. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.