Company Information for BELLAGIO EUROPE LIMITED
FLINT GLASS WORKS, 64 JERSEY STREET, MANCHESTER, M4 6JW,
|
Company Registration Number
05277168
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELLAGIO EUROPE LIMITED | |
Legal Registered Office | |
FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW Other companies in M2 | |
Company Number | 05277168 | |
---|---|---|
Company ID Number | 05277168 | |
Date formed | 2004-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 29/08/2019 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 21:17:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELLAGIO EUROPE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ELLIOTT COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA ANNE WALKER |
Company Secretary | ||
DANIEL HUTCHINGS |
Company Secretary | ||
LINDA HUTCHINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLAGIO TIME LIMITED | Director | 2005-02-01 | CURRENT | 2004-11-15 | Dissolved 2014-03-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ELLIOTT COHEN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-08 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM 24 Queen Street Manchester M2 5HX | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052771680001 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 03/11/10 FULL LIST | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT COHEN / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: STEPHEN HUGHES PARTNERSHIP 143A UNION STREET OLDHAM OL1 1TE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: STEPHEN HUGHES PARTNERSHIP 143A UNION STREET OLDHAM OL1 1PF | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
88(2)R | AD 01/11/05--------- £ SI 1@1=1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-07-21 |
Appointment of Liquidators | 2019-07-17 |
Resolutions for Winding-up | 2019-07-17 |
Deemed Consent | 2019-07-03 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2011-12-01 | £ 40,970 |
---|---|---|
Creditors Due Within One Year | 2010-12-01 | £ 60,945 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLAGIO EUROPE LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-12-01 | £ 1 |
Cash Bank In Hand | 2011-12-01 | £ 7,431 |
Cash Bank In Hand | 2010-12-01 | £ 14,129 |
Current Assets | 2011-12-01 | £ 46,977 |
Current Assets | 2010-12-01 | £ 62,327 |
Debtors | 2011-12-01 | £ 39,546 |
Debtors | 2010-12-01 | £ 48,198 |
Shareholder Funds | 2011-12-01 | £ 6,007 |
Shareholder Funds | 2010-12-01 | £ 1,382 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as BELLAGIO EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
66019920 | Umbrellas and sun umbrellas, incl. walking-stick umbrellas, with a cover of woven textile materials (excl. umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas) | |||
96089900 | Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos | |||
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
91021900 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with combined mechanical and opto-electronic display (excl. of precious metal or of metal clad with precious metal) | |||
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
63071090 | Floorcloths, dishcloths, dusters and similar cleaning cloths, of all types of textile materials (excl. knitted or crocheted and nonwovens) | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
63071010 | Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted | |||
91021900 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with combined mechanical and opto-electronic display (excl. of precious metal or of metal clad with precious metal) | |||
91081100 | Watch movements, complete and assembled, electrically operated, with mechanical display only or with a device to which a mechanical display can be incorporated | |||
91011100 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel) | |||
91021100 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BELLAGIO EUROPE LIMITED | Event Date | 2019-07-11 |
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BELLAGIO EUROPE LIMITED | Event Date | 2019-07-11 |
Place of meeting: Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Date of meeting: 11 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BELLAGIO EUROPE LIMITED | Event Date | 2019-07-11 |
Final Date for Proving: 13 August 2020. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | BELLAGIO EUROPE LIMITED | Event Date | 2019-06-28 |
Decision Date : 11/07/2019 Decision Time : 23:59 Notice is given that a decision is to be sought from the creditors of the above company by way of a Deemed Consent Procedure: 1. The creditors confirmed the nomination of the liquidator appointed by the members and accordingly, Gareth Howarth remains as liquidator of the Company. 2. That a Liquidation Committee will not be established. To object to this decision, creditors must deliver a duly completed notice of objection to the named Insolvency Practitioner whose details are below. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will automatically be approved. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of the named Insolvency Practitoner between 10 a.m. and 4 p.m. on the two business days prior to the Decision Date. Michael Cohen, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BELLAGIO EUROPE LIMITED | Event Date | 2012-11-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |