Liquidation
Company Information for BELSIZE LANE LIMITED
3 MERCHANTS QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
05577630
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELSIZE LANE LIMITED | |
Legal Registered Office | |
3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in LS12 | |
Company Number | 05577630 | |
---|---|---|
Company ID Number | 05577630 | |
Date formed | 2005-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:04:03 |
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 | ||
---|---|---|---|---|
BELSIZE LANE LIMITED | Unknown | |||
BELSIZE LANE LLP | 100 BELSIZE LANE LONDON NW3 5BB | Active - Proposal to Strike off | Company formed on the 2020-01-10 |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH COLES |
||
WILLIAM ROY RICKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINCEDALE ROAD LIMITED | Company Secretary | 2008-04-14 | CURRENT | 2008-04-14 | Active - Proposal to Strike off | |
75 PAGE STREET LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-13 | Dissolved 2014-06-10 | |
E & O CENTRAL LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-10-25 | Active | |
EIGHT OVER EIGHT RESTAURANT LIMITED | Company Secretary | 2004-08-03 | CURRENT | 2002-10-01 | Liquidation | |
CICADA LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1996-07-18 | Active - Proposal to Strike off | |
GREAT EASTERN DINING ROOM LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1997-12-17 | Active - Proposal to Strike off | |
ASEAN LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1999-10-15 | Liquidation | |
ST. JOHN'S STREET LIMITED | Company Secretary | 2004-08-03 | CURRENT | 1996-09-24 | Active | |
RICKER RESTAURANTS LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
PIT BOSS LIMITED | Director | 2016-06-30 | CURRENT | 2014-10-16 | Active | |
THE JUICE WELL (UK) LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Liquidation | |
CASA NEGRA LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Liquidation | |
PRINCEDALE ROAD LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active - Proposal to Strike off | |
RICKER RESTAURANTS (HOLDINGS) LIMITED | Director | 2007-12-14 | CURRENT | 2007-12-14 | Liquidation | |
E & O CENTRAL LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-25 | Active | |
RICKER RESTAURANTS LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
EIGHT OVER EIGHT RESTAURANT LIMITED | Director | 2002-10-01 | CURRENT | 2002-10-01 | Liquidation | |
ASEAN LIMITED | Director | 1999-10-15 | CURRENT | 1999-10-15 | Liquidation | |
ST. JOHN'S STREET LIMITED | Director | 1996-09-24 | CURRENT | 1996-09-24 | Active | |
CICADA LIMITED | Director | 1996-07-18 | CURRENT | 1996-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 07/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROY RICKER / 07/10/2017 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Roy Ricker on 2015-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/15 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM 30-38 Dock Street Leeds LS10 1JF | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS ANNE ELIZABETH COLES on 2013-01-01 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH COLES / 01/01/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 28/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 28/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE ELIZABETH COLES / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICKER / 01/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE COLES / 01/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-10-27 |
Appointment of Liquidators | 2017-10-27 |
Notices to Creditors | 2017-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 BELSIZE LANE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BELSIZE LANE LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BELSIZE LANE LIMITED | Event Date | 2017-10-18 |
At a general meeting of the above named company, duly convened and held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on 18th October 2017 , the following resolution was duly passed: Special Resolutions That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities, continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. Ordinary Resolutions That Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB be appointed Liquidator for the purposes of the voluntary winding up of the company. Contact details: Raymond Stuart Claughton, IP No. 119 , Liquidator, Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Alternative contact Richard Jennings, rjennings@rushtonsifs.co.uk , 01274 598585 . Signatory: W. R. Ricker - Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BELSIZE LANE LIMITED | Event Date | 2017-10-18 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which was wound up voluntarily on 18th October 2017, are requested, on or before 18th December 2017, to send their full names and addresses, together with full particulars of their debts or claims to Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB and if so requested, to provide such further details, or produce such documentary, or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. Liquidator: Raymond Stuart Claughton , (IP Number 119 ), of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Appointed 18th October 2017 For further details contact Richard Jennings on 01274 598585 , or email at rjennings@rushtonsifs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BELSIZE LANE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Raymond Stuart Claughton , Liquidator of Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. . : Liquidator's name and address: Alternative Contact: Richard Jennings, Email Address: rjennings@rushtonsifs.co.uk, , Telephone: 01274 598585. : | |||
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. |