Bella Realisations 2 Limited

  • Dissolved
  • Incorporated on 17 Oct 1969

Reg Address: Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU

Previous Names:
Bella Italia Restaurants Limited - 15 Oct 2020
Brightreasons Restaurants Limited - 16 May 2006
Bella Italia Restaurants Limited - 16 May 2006
Brightreasons Restaurants Limited - 20 Apr 1994
Pizzaland International Limited - 16 May 1991
Pizzaland Limited - 21 Feb 1991
Associated Restaurants Limited - 17 Oct 1969

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "Bella Realisations 2 Limited" is a ltd and located in Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. Bella Realisations 2 Limited is currently in dissolved status and it was incorporated on 17 Oct 1969 (54 years 11 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Bella Realisations 2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Resigned
8 Oct 2020
2 Fiona Jane Moretti Director 6 Dec 2019 British Resigned
8 Oct 2020
3 James Forrester Spragg Director 30 Apr 2019 British Resigned
8 Oct 2020
4 James Forrester Spragg Director 30 Apr 2019 British Resigned
8 Oct 2020
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
7 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
13 Mohan Mansigani Secretary 17 Jan 2005 British Resigned
31 Jul 2014
14 James Parsons Director 17 Jan 2005 British Resigned
1 Aug 2012
15 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
16 Mohan Mansigani Director 14 Jul 2004 British Resigned
31 Jul 2014
17 Mohan Mansigani Director 14 Jul 2004 British Resigned
31 Jul 2014
18 Harry Michael Charles Morley Director 31 May 2002 - Resigned
17 Jan 2005
19 Gavin Laurence Williams Director 31 May 2002 British Resigned
17 Jan 2005
20 Harry Michael Charles Morley Secretary 31 May 2002 - Resigned
17 Jan 2005
21 Nicholas David Wright Director 30 Jul 2001 British Resigned
30 Nov 2001
22 Niel Paterson Barbour Director 19 Jul 2000 British Resigned
31 May 2002
23 Maria Rita Buxton Smith Secretary 3 Mar 2000 - Resigned
31 May 2002
24 Mohan Mansigani Director 1 Jun 1999 British Resigned
31 May 2002
25 Michael Andrew Johnson Director 1 Jun 1999 British Resigned
30 Jul 2001
26 Christopher Scott Riley Director 1 Mar 1999 British Resigned
11 Jul 2000
27 Edward Aspel Director 1 Mar 1999 British Resigned
19 Jul 2000
28 Samantha Clare Davis Director 1 Mar 1999 British Resigned
19 Jul 2000
29 Robert Norman Carew Franklin Secretary 1 May 1997 - Resigned
3 Mar 2000
30 Robert Richard Clewley Director 28 Feb 1997 British Resigned
19 Jul 2000
31 Jeremy William Lester Director 27 Nov 1996 British Resigned
31 Mar 1999
32 Rowland Christopher Johnson Director 27 Nov 1996 British Resigned
29 Aug 1997
33 Richard Barry Simpson Director 27 Nov 1996 British Resigned
1 May 1997
34 Christopher David Green Director 27 Nov 1996 English Resigned
26 Feb 1999
35 John Stephen David Evans Director 27 Nov 1996 British Resigned
31 Oct 1999
36 Nicola Jane Fenton Secretary 27 Nov 1996 - Resigned
1 May 1997
37 Anita Kerry Twiddy Director 9 Jul 1996 - Resigned
27 Nov 1996
38 Anthony William Henfrey Director 31 May 1996 British Resigned
27 Nov 1996
39 Anthony William Henfrey Director 31 May 1996 British Resigned
27 Nov 1996
40 Ian Stewart Baker Director 1 Sep 1995 British Resigned
31 May 1996
41 Michael Sydney Ludbrook Director 1 Sep 1995 British Resigned
31 May 1996
42 Chaker Hanna Director 26 Jun 1995 British Resigned
27 Nov 1996
43 Sara Kathryn Fernandez Director 8 May 1995 British Resigned
27 Nov 1996
44 Stuart Dudley Director 11 Jul 1994 British Resigned
27 Nov 1996
45 Gavin Laurence Williams Director 1 May 1994 British Resigned
27 Nov 1996
46 Michael William Harrison Penny Director 7 Apr 1994 British Resigned
21 Jul 1995
47 Peter Cecil Stickland Director 7 Apr 1994 British Resigned
27 Nov 1996
48 Hamid Sahebi Director 7 Apr 1994 Iranian Resigned
1 Sep 1995
49 Paul Symonds Director 7 Apr 1994 British Resigned
27 Nov 1996
50 Michael Patrick Ryan Director 7 Apr 1994 British Resigned
4 May 1995
51 Robin Edward Sims Secretary 18 Mar 1993 - Resigned
27 Nov 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bella Italia Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bella Realisations 2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 29 Sep 2023 Download PDF
2 Insolvency - Liquidation In Administration Move To Dissolution 29 Jun 2023 Download PDF
3 Insolvency - Liquidation In Administration Progress Report 31 Jan 2023 Download PDF
4 Insolvency - Liquidation In Administration Appointment Of Administrator 1 Sep 2022 Download PDF
5 Insolvency - Liquidation In Administration Progress Report 26 Jul 2022 Download PDF
6 Insolvency - Liquidation In Administration Resignation Of Administrator 14 Jul 2022 Download PDF
7 Insolvency - Liquidation In Administration Extension Of Period 5 Jul 2022 Download PDF
8 Insolvency - Liquidation In Administration Appointment Of Administrator 23 Jun 2022 Download PDF
9 Insolvency - Liquidation In Administration Extension Of Period 8 Jul 2021 Download PDF
10 Insolvency - Liquidation In Administration Progress Report 2 Feb 2021 Download PDF
66 Pages
11 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
12 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
13 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
14 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
15 Address - Change Registered Office Company With Date Old New 11 Nov 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Oct 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 25 Oct 2020 Download PDF
1 Pages
18 Change Of Name - Notice 15 Oct 2020 Download PDF
2 Pages
19 Change Of Name - Certificate Company 15 Oct 2020 Download PDF
3 Pages
20 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 8 Oct 2020 Download PDF
9 Pages
21 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 1 Oct 2020 Download PDF
5 Pages
22 Insolvency - Liquidation In Administration Proposals 30 Sep 2020 Download PDF
99 Pages
23 Insolvency - Liquidation In Administration Proposals 9 Sep 2020 Download PDF
99 Pages
24 Resolution 29 Aug 2020 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 15 Jul 2020 Download PDF
2 Pages
26 Insolvency - Liquidation In Administration Appointment Of Administrator 14 Jul 2020 Download PDF
5 Pages
27 Confirmation Statement - No Updates 4 Jun 2020 Download PDF
3 Pages
28 Accounts - Full 25 Mar 2020 Download PDF
23 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jan 2020 Download PDF
24 Pages
30 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
33 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
36 Accounts - Full 7 May 2019 Download PDF
22 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Aug 2018 Download PDF
25 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2018 Download PDF
25 Pages
39 Confirmation Statement - Updates 5 Jun 2018 Download PDF
4 Pages
40 Accounts - Full 6 Mar 2018 Download PDF
23 Pages
41 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
44 Confirmation Statement - Updates 1 Jun 2017 Download PDF
5 Pages
45 Accounts - Full 21 Apr 2017 Download PDF
25 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2016 Download PDF
6 Pages
47 Address - Move Registers To Sail Company With New 16 Aug 2016 Download PDF
1 Pages
48 Address - Change Sail Company With New 15 Aug 2016 Download PDF
1 Pages
49 Insolvency - Liquidation Voluntary Arrangement Completion 4 Aug 2016 Download PDF
21 Pages
50 Accounts - Full 8 Mar 2016 Download PDF
20 Pages
51 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Feb 2016 Download PDF
66 Pages
54 Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Aug 2015 Download PDF
16 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2015 Download PDF
64 Pages
56 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
4 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
67 Pages
61 Accounts - Full 13 Mar 2015 Download PDF
16 Pages
62 Resolution 16 Oct 2014 Download PDF
10 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
28 Pages
64 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
67 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Jul 2014 Download PDF
21 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2014 Download PDF
4 Pages
69 Officers - Change Person Director Company With Change Date 29 May 2014 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
73 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
74 Accounts - Full 26 Feb 2014 Download PDF
14 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2013 Download PDF
4 Pages
76 Accounts - Full 9 Oct 2012 Download PDF
17 Pages
77 Officers - Termination Director Company With Name 3 Aug 2012 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 3 Aug 2012 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 3 Aug 2012 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2012 Download PDF
6 Pages
81 Accounts - Full 9 Dec 2011 Download PDF
14 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2011 Download PDF
6 Pages
83 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
84 Accounts - Full 2 Nov 2010 Download PDF
20 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2010 Download PDF
5 Pages
86 Accounts - Full 7 Nov 2009 Download PDF
17 Pages
87 Annual Return - Legacy 3 Jun 2009 Download PDF
4 Pages
88 Accounts - Full 19 Sep 2008 Download PDF
17 Pages
89 Officers - Legacy 18 Jun 2008 Download PDF
1 Pages
90 Annual Return - Legacy 18 Jun 2008 Download PDF
4 Pages
91 Accounts - Full 26 Sep 2007 Download PDF
17 Pages
92 Mortgage - Legacy 31 Jul 2007 Download PDF
14 Pages
93 Annual Return - Legacy 25 Jun 2007 Download PDF
2 Pages
94 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
95 Resolution 6 Feb 2007 Download PDF
3 Pages
96 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
97 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
98 Mortgage - Legacy 26 Jan 2007 Download PDF
13 Pages
99 Mortgage - Legacy 25 Jan 2007 Download PDF
3 Pages
100 Mortgage - Legacy 25 Jan 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies