Liquidation
Company Information for BALDASSARRA LIMITED
GRAYSON CORPORATE, CLYDE OFFICES, 2ND FLOOR, 48 WEST GEORGE STREET, GLASGOW, G2 1BP,
|
Company Registration Number
SC135217
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BALDASSARRA LIMITED | ||
Legal Registered Office | ||
GRAYSON CORPORATE CLYDE OFFICES, 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP Other companies in G3 | ||
Previous Names | ||
|
Company Number | SC135217 | |
---|---|---|
Company ID Number | SC135217 | |
Date formed | 1991-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 24/11/2013 | |
Return next due | 22/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:35:34 |
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 | ||
---|---|---|---|---|
BALDASSARRA USA HOLDINGS, INC. | 3695 W FLAMINGO RD LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 1997-02-04 | |
BALDASSARRA PTY LTD | Active | Company formed on the 2016-08-25 | ||
BALDASSARRA INVESTMENTS INC. | 107 HALF MOON CIRCLE H3 HYPOLUXO FL 33462 | Active | Company formed on the 2019-01-17 |
Officer | Role | Date Appointed |
---|---|---|
MARIE BALDASSARRA |
||
CLAUDIO ANTONIO BALDASSARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIO ANTONIO BALDASSARA |
Company Secretary | ||
ADIO ANTONIO MARINI |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTERENO LTD. | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
CAPO LANDA LTD. | Company Secretary | 2005-07-31 | CURRENT | 2001-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 3 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM LILLEY HOUSE ALLANDALE BONNYBRIDGE FALKIRK FK4 2HN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ANTONIO BALDASSARA / 23/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 91 TOWNHEAD KIRKINTILLOCH EAST DUNBARTONSHIRE G66 1NX | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED BARINI LIMITED CERTIFICATE ISSUED ON 28/02/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 162 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9NB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 20/09/93 | |
ELRES | S386 DISP APP AUDS 20/09/93 | |
363s | RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363b | RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Petitions to Wind Up (Companies) | 2015-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-05-01 | £ 195,473 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 1,273 |
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 BALDASSARRA LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 3,691 |
Cash Bank In Hand | 2012-04-30 | £ 516 |
Cash Bank In Hand | 2011-04-30 | £ 173 |
Current Assets | 2012-05-01 | £ 323,492 |
Current Assets | 2012-04-30 | £ 341,992 |
Current Assets | 2011-04-30 | £ 355,101 |
Debtors | 2012-05-01 | £ 316,301 |
Debtors | 2012-04-30 | £ 337,976 |
Debtors | 2011-04-30 | £ 354,928 |
Fixed Assets | 2012-05-01 | £ 19,545 |
Fixed Assets | 2012-04-30 | £ 23,979 |
Fixed Assets | 2011-04-30 | £ 29,540 |
Shareholder Funds | 2012-05-01 | £ 147,564 |
Shareholder Funds | 2012-04-30 | £ 168,651 |
Shareholder Funds | 2011-04-30 | £ 176,995 |
Stocks Inventory | 2012-05-01 | £ 3,500 |
Stocks Inventory | 2012-04-30 | £ 3,500 |
Tangible Fixed Assets | 2012-05-01 | £ 19,545 |
Tangible Fixed Assets | 2012-04-30 | £ 23,979 |
Tangible Fixed Assets | 2011-04-30 | £ 29,540 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as BALDASSARRA LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BALDASSARRA LIMITED | Event Date | |
NOTICE is hereby given that on 18 December 2014 a Petition was presented to the Sheriff at Glasgow by the Company craving the Court inter alia that Baldassarra Limited, a Company incorporated under the Companies Acts and having its registered office at 3 Somerset Place, Glasgow, G3 7JY be wound up by the Court and that an Interim Liquidator be appointed in which Petition the Sheriff at Glasgow, by 1st Deliverance dated 12th January 2015, appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow eight days after intimation, advertisement or service; All of which Notice is hereby given. Mark Carlin, Solicitor, Friels Solicitors Limited, The Cross, Uddingston, G71 7ES. Agent for the Petitioner | |||
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. |