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 |