IL BOTTELINO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1DJ

Company number 02119361
Status Liquidation
Incorporation Date 3 April 1987
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 75A JACOBS WELLS ROAD, BRISTOL, AVON, BS8 1DJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Annual return made up to 4 October 2014 with full list of shareholders Statement of capital on 2014-10-28 GBP 25,000 . The most likely internet sites of IL BOTTELINO LIMITED are www.ilbottelino.co.uk, and www.il-bottelino.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Il Bottelino Limited is a Private Limited Company. The company registration number is 02119361. Il Bottelino Limited has been working since 03 April 1987. The present status of the company is Liquidation. The registered address of Il Bottelino Limited is The Old School House 75a Jacobs Wells Road Bristol Avon Bs8 1dj. . BOTTA, Michele Arcangelo is a Director of the company. NICASTRO, Pasquale is a Director of the company. Secretary BOTTA, Michele Arcangelo has been resigned. Secretary WILKINSON, Patricia Ann has been resigned. Director BOTTA, Guiseppe has been resigned. Director BOTTA, Luigi has been resigned. Director BOTTA, Raffaele has been resigned. Director BOTTA, Raffaele has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director

Director
NICASTRO, Pasquale

85 years old

Resigned Directors

Secretary
BOTTA, Michele Arcangelo
Resigned: 01 September 2002

Secretary
WILKINSON, Patricia Ann
Resigned: 10 October 2012
Appointed Date: 01 September 2002

Director
BOTTA, Guiseppe
Resigned: 09 July 2001
90 years old

Director
BOTTA, Luigi
Resigned: 07 March 2013
59 years old

Director
BOTTA, Raffaele
Resigned: 07 March 2013
Appointed Date: 19 July 2006
65 years old

Director
BOTTA, Raffaele
Resigned: 28 December 1994
65 years old

IL BOTTELINO LIMITED Events

25 Jun 2015
Order of court to wind up
20 Nov 2014
Notice of completion of voluntary arrangement
28 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 25,000

26 Aug 2014
Satisfaction of charge 13 in full
28 May 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2014
...
... and 120 more events
03 Jul 1987
Particulars of mortgage/charge

13 Apr 1987
Secretary resigned;new secretary appointed

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1987
Certificate of Incorporation
03 Apr 1987
Incorporation

IL BOTTELINO LIMITED Charges

7 March 2013
An omnibus guarantee and set-off agreement
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 November 2010
Mortgage deed
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 22 bond street bristol t/n BL78431…
13 October 2010
An omnibus guarantee and set-off agreement
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Charge of deposit
Delivered: 3 October 2008
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £400,000 credited to account…
24 April 2008
Legal charge over licensed premises
Delivered: 25 April 2008
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 22 bond street bristol by way of fixed charge, the benefit…
24 April 2008
Legal charge
Delivered: 25 April 2008
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of south liberty…
11 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 20 July 2012
Persons entitled: Alliance & Leicester PLC
Description: 5 bladud buildings roman road bath,. See the mortgage…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H no. 6 st peters court bedminster parade bristol…
19 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 26 August 2014
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: F/H property 44-48 st james street cheltenham…
9 October 2006
Guarantee & debenture
Delivered: 14 October 2006
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the south east…
19 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: 22 bond street broad street bristol.
30 April 2002
Deed of rental assignment
Delivered: 4 May 2002
Status: Satisfied on 1 May 2008
Persons entitled: Bristol & West PLC
Description: All the right, title, benefit and interest of the company…
30 April 2002
Mortgage deed
Delivered: 4 May 2002
Status: Satisfied on 1 May 2008
Persons entitled: Bristol & West PLC
Description: Property k/a 44/48 st james street, cheltenham t/no…
1 November 1999
Deed supplemental to a legal charge
Delivered: 12 November 1999
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: All the goodwill of the business carried on from time to…
1 November 1999
Deed supplemental to a legal charge
Delivered: 12 November 1999
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: All the goodwill of the business carrieds on from time to…
31 July 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: 50 st james street cheltenham gloucestershire t/n gr 123077.
25 January 1990
Legal charge
Delivered: 1 February 1990
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: 22, bond street, bristol, avon.
18 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: 44, 46 and 48 st james street cheltenham gloucester…
22 June 1987
Legal charge
Delivered: 3 July 1987
Status: Satisfied on 1 May 2008
Persons entitled: Barclays Bank PLC
Description: 5 bladud buildings, bath, avon t/n av 29985.