Bella Realisations 2 Limited

DataGardener
dissolved
Unknown

Bella Realisations 2 Limited

00964194Private Limited With Share Capital

Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU
Incorporated

17/10/1969

Company Age

56 years

Directors

0

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Bella Realisations 2 Limited (00964194) is a private limited with share capital incorporated on 17/10/1969 (56 years old) and registered in manchester, M24WU. The company operates under SIC code 56101 and is classified as Unknown.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 17/10/1969
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

35

Registered

4

Outstanding

0

Part Satisfied

31

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:09-04-2025
Bona Vacantia Company
Category:Restoration
Date:05-02-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:29-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:14-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-08-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-02-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2020
Change Of Name Notice
Category:Change Of Name
Date:15-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-10-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:30-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-09-2020
Resolution
Category:Resolution
Date:29-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2016
Move Registers To Sail Company With New Address
Category:Address
Date:16-08-2016
Change Sail Address Company With New Address
Category:Address
Date:15-08-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2015
Resolution
Category:Resolution
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2009
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2007
Legacy
Category:Mortgage
Date:31-07-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Capital
Date:06-02-2007
Legacy
Category:Capital
Date:06-02-2007
Legacy
Category:Capital
Date:06-02-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2021
Filing Date19/03/2020
Latest Accounts26/05/2019

Trading Addresses

18 George Street, Croydon, Surrey, CR01PA
18 High Street, Wimbledon, London, SW195DX
19-23 Chequer Street, St Albans, Hertfordshire, AL13YJ
2 Hesterman Way, Croydon, Surrey, CR04YA
24 Market Street The Lanes, Brighton, East Sussex, BN11HH

Contact

02071213200
casualdininggroup.com
Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU