Dissolved
Dissolved 2013-09-20
Company Information for BELLO BELLO LIMITED
SKELMERSDALE, LANCS, WN8,
|
Company Registration Number
07156414
Private Limited Company
Dissolved Dissolved 2013-09-20 |
Company Name | ||||
---|---|---|---|---|
BELLO BELLO LIMITED | ||||
Legal Registered Office | ||||
SKELMERSDALE LANCS | ||||
Previous Names | ||||
|
Company Number | 07156414 | |
---|---|---|
Date formed | 2010-02-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2013-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 20:01:10 |
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 | ||
---|---|---|---|---|
BELLO BELLO, LLC | 1269 SW 24th Ave Fort Lauderdale FL 33312 | Active | Company formed on the 2017-12-19 | |
Bello Bello Associates LLC | Maryland | Unknown | ||
BELLO BELLO ASSOCIATES LLC | District of Columbia | Unknown | ||
BELLO BELLO PTY LTD | Active | Company formed on the 2021-04-23 | ||
BELLO BELLO NAIL SALON INC. | 2030 2ND AVE New York NEW YORK NY 10029 | Active | Company formed on the 2022-05-03 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ELLIOT CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASHIRE PUBS LIMITED | Director | 2011-11-02 | CURRENT | 2011-10-06 | Dissolved 2014-04-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 24/07/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 16/05/2012 | |
CERTNM | COMPANY NAME CHANGED STRAWBURY DUCK LIMITED CERTIFICATE ISSUED ON 25/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIOT CHAPMAN / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CHAPMAN | |
AR01 | 12/02/11 FULL LIST | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 90 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 10 | |
AP01 | DIRECTOR APPOINTED MATTHEW ELLIOT CHAPMAN | |
RES15 | CHANGE OF NAME 25/02/2010 | |
CERTNM | COMPANY NAME CHANGED STRAWBERRY DUCK LIMITED CERTIFICATE ISSUED ON 01/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-08-29 |
Appointment of Administrators | 2012-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 BELLO BELLO LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BELLO BELLO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BELLO BELLO LIMITED | Event Date | 2012-06-27 |
In the High Court of Justice Manchester District Registry case number 2788 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale,Lancashire, WN8 9TG Further details contact: Email: ip@refreshbg.co.uk, Tel: 01695 711200, Fax: 01695711220. Alternative contact: Lisa Ion on 01695 711200 for further details. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BELLO BELLO LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2788 Notice is hereby given by the Administrator, Gordon Craig (IP No. 7983) of RefreshRecovery Limited, West Lancashire Investment Centre, Maple View, White Moss BusinessPark, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of BelloBello Limited t/a The Strawberry Duck Restaurant is to be held by correspondence pursuantto Legislation: paragraph 58 of Schedule B1 to the Legislation section: Insolvency Act 1986. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 tothe Insolvency Act. In order for votes to be counted, creditors must supply to myoffice a completed Form 2.25B with written evidence of their claim by 12.00 noon on10 September 2012. Any creditor who has not received Form 2.25B can obtain a copyfrom my office address. Further details contact Tel: 01695 711200, Fax: 01695 711220, Email: ip@refreshbg.co.ukAlternative contact: Lisa Ion, Tel: 01695 711204. Gordon Craig , Administrator : | |||
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. |